KNIGHTS PARK (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

KNIGHTS PARK (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02487814

Incorporation date

02/04/1990

Size

Dormant

Contacts

Registered address

Registered address

Suite S10 One Devon Way, Longbridge, Birmingham B31 2TSCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1990)
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon16/03/2026
Application to strike the company off the register
dot icon12/02/2026
Termination of appointment of Brighton Stm Corporate Services Limited as a secretary on 2026-02-11
dot icon12/02/2026
Appointment of Mrs Caroline Andrea Chandler as a secretary on 2026-02-11
dot icon14/01/2026
Director's details changed for Mr Daniel Stephen Park on 2026-01-13
dot icon08/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon08/04/2025
Appointment of Nicholas Karl Vuckovic as a director on 2025-04-01
dot icon08/04/2025
Termination of appointment of Lisa Ann Katherine Minns as a director on 2025-04-01
dot icon01/04/2025
Secretary's details changed for St. Modwen Corporate Services Limited on 2025-03-20
dot icon07/02/2025
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on 2025-02-07
dot icon06/02/2025
Secretary's details changed for St. Modwen Corporate Services Limited on 2025-02-05
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon23/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon25/07/2022
Director's details changed for Mr Daniel Stephen Park on 2022-07-25
dot icon25/07/2022
Director's details changed for Lisa Ann Katherine Minns on 2022-07-25
dot icon25/07/2022
Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 2022-07-25
dot icon25/07/2022
Secretary's details changed for St. Modwen Corporate Services Limited on 2022-07-25
dot icon21/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon06/04/2022
Appointment of Lisa Ann Katherine Minns as a director on 2022-03-31
dot icon06/04/2022
Termination of appointment of Guy Charles Gusterson as a director on 2022-03-31
dot icon17/12/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon16/06/2021
Accounts for a dormant company made up to 2020-11-30
dot icon11/05/2021
Appointment of Mr Daniel Stephen Park as a director on 2021-05-10
dot icon11/05/2021
Termination of appointment of Lesley Susan Henderson as a director on 2021-05-10
dot icon07/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon17/11/2020
Director's details changed for Mrs Lesley Susan Henderson on 2020-11-06
dot icon17/07/2020
Accounts for a dormant company made up to 2019-11-30
dot icon07/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon13/03/2020
Termination of appointment of Robert Jan Hudson as a director on 2020-03-11
dot icon13/03/2020
Appointment of Mrs Lesley Susan Henderson as a director on 2020-03-11
dot icon21/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon16/08/2019
Appointment of Mr Guy Charles Gusterson as a director on 2019-08-08
dot icon04/07/2019
Termination of appointment of Timothy Alex Seddon as a director on 2019-05-31
dot icon10/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon11/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon19/03/2018
Accounts for a dormant company made up to 2017-11-30
dot icon20/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon05/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon16/12/2016
Termination of appointment of William Alder Oliver as a director on 2016-11-30
dot icon12/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon04/07/2016
Director's details changed for Mr Robert Jan Hudson on 2016-06-25
dot icon22/06/2016
Secretary's details changed for St Modwen Corporate Services Limited on 2014-10-27
dot icon27/04/2016
Previous accounting period extended from 2015-09-30 to 2015-11-30
dot icon22/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon30/10/2015
Termination of appointment of Andrew Taylor as a director on 2015-10-26
dot icon30/10/2015
Appointment of Mr Robert Jan Hudson as a director on 2015-10-26
dot icon26/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon04/06/2015
Termination of appointment of Michael Edward Dunn as a director on 2015-05-31
dot icon27/05/2015
Appointment of Mr William Alder Oliver as a director on 2015-05-12
dot icon27/05/2015
Appointment of Mr Andrew Taylor as a director on 2015-05-12
dot icon14/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon29/10/2014
Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 2014-10-29
dot icon13/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon04/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon25/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon18/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon29/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon16/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon23/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon02/06/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon02/06/2011
Secretary's details changed for St Modwen Corporate Services Limited on 2011-04-02
dot icon02/06/2011
Director's details changed for Mr Timothy Alex Seddon on 2011-04-02
dot icon21/12/2010
Appointment of Mr Michael Edward Dunn as a director
dot icon26/11/2010
Termination of appointment of Timothy Haywood as a director
dot icon08/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon02/06/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon16/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon16/06/2009
Return made up to 02/04/09; full list of members
dot icon08/12/2008
Appointment terminated secretary jon messent
dot icon08/12/2008
Secretary appointed st modwen corporate services LIMITED
dot icon23/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon16/04/2008
Return made up to 02/04/08; full list of members
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
Secretary resigned
dot icon08/05/2007
Return made up to 27/03/07; full list of members
dot icon04/05/2007
Accounts for a dormant company made up to 2006-09-30
dot icon10/11/2006
Secretary resigned
dot icon10/11/2006
New secretary appointed
dot icon06/09/2006
New secretary appointed
dot icon05/09/2006
Secretary resigned
dot icon05/09/2006
Director resigned
dot icon14/06/2006
New director appointed
dot icon18/04/2006
Return made up to 02/04/06; full list of members
dot icon05/04/2006
Accounts for a dormant company made up to 2005-09-30
dot icon10/01/2006
New director appointed
dot icon04/01/2006
Director resigned
dot icon01/08/2005
Secretary's particulars changed
dot icon29/07/2005
Registered office changed on 29/07/05 from: lyndon house 58-62 hagley road edgbaston birmingham B16 8PE
dot icon29/06/2005
Accounts for a dormant company made up to 2004-09-30
dot icon09/04/2005
Return made up to 02/04/05; full list of members
dot icon14/09/2004
Director resigned
dot icon14/09/2004
New director appointed
dot icon18/06/2004
Return made up to 02/04/04; full list of members
dot icon11/05/2004
Director's particulars changed
dot icon06/05/2004
Accounts for a dormant company made up to 2003-09-30
dot icon12/04/2003
Return made up to 02/04/03; full list of members
dot icon24/03/2003
Accounts for a dormant company made up to 2002-09-30
dot icon11/04/2002
Return made up to 02/04/02; full list of members
dot icon26/02/2002
Accounts for a dormant company made up to 2001-09-30
dot icon22/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon09/04/2001
Return made up to 02/04/01; full list of members
dot icon20/02/2001
New secretary appointed
dot icon20/02/2001
Secretary resigned
dot icon15/09/2000
Secretary's particulars changed
dot icon25/05/2000
Accounts for a dormant company made up to 1999-09-30
dot icon26/04/2000
Secretary resigned
dot icon25/04/2000
New secretary appointed
dot icon18/04/2000
Return made up to 02/04/00; full list of members
dot icon04/01/2000
New secretary appointed
dot icon16/12/1999
Secretary resigned
dot icon19/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon19/04/1999
Return made up to 02/04/99; no change of members
dot icon08/10/1998
Director's particulars changed
dot icon14/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon06/07/1998
Secretary's particulars changed
dot icon11/04/1998
Return made up to 02/04/98; no change of members
dot icon18/07/1997
Accounts for a dormant company made up to 1996-09-30
dot icon18/07/1997
Resolutions
dot icon13/05/1997
Return made up to 02/04/97; full list of members
dot icon02/08/1996
Full accounts made up to 1995-09-30
dot icon29/04/1996
Return made up to 02/04/96; no change of members
dot icon19/04/1995
Return made up to 02/04/95; full list of members
dot icon28/03/1995
Full accounts made up to 1994-09-30
dot icon24/11/1994
Secretary resigned
dot icon24/11/1994
New secretary appointed
dot icon24/11/1994
Registered office changed on 24/11/94 from: 20 black friars lane london EC4V 6HD
dot icon01/08/1994
Full accounts made up to 1993-09-30
dot icon29/04/1994
Return made up to 02/04/94; no change of members
dot icon05/07/1993
Full accounts made up to 1992-09-30
dot icon30/04/1993
Return made up to 02/04/93; no change of members
dot icon27/08/1992
Secretary resigned;new secretary appointed
dot icon15/04/1992
Return made up to 02/04/92; full list of members
dot icon27/03/1992
Full accounts made up to 1991-09-30
dot icon03/10/1991
Director resigned;new director appointed
dot icon16/05/1991
Return made up to 02/04/91; full list of members
dot icon02/05/1991
Ad 10/12/90-05/04/91 £ si 4@1=4 £ ic 12/16
dot icon02/05/1991
Ad 10/12/90-05/04/91 £ si 4@1=4 £ ic 8/12
dot icon15/11/1990
Ad 09/11/90--------- £ si 6@1=6 £ ic 2/8
dot icon26/07/1990
Registered office changed on 26/07/90 from: lyndon house 58-62 hagley rd edgbaston birmingham,B16 8PE
dot icon18/04/1990
Accounting reference date notified as 30/09
dot icon02/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ST. MODWEN CORPORATE SERVICES LIMITED
Corporate Secretary
28/11/2008 - 11/02/2026
113
Taylor, Andrew
Director
12/05/2015 - 26/10/2015
147
MAWLAW SECRETARIES LIMITED
Corporate Secretary
31/07/1992 - 07/11/1994
1060
Henderson, Lesley Susan
Director
11/03/2020 - 10/05/2021
38
Johnson-Brett, Susan Karen
Director
20/12/2005 - 15/08/2006
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KNIGHTS PARK (MANAGEMENT) LIMITED

KNIGHTS PARK (MANAGEMENT) LIMITED is an(a) Active company incorporated on 02/04/1990 with the registered office located at Suite S10 One Devon Way, Longbridge, Birmingham B31 2TS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KNIGHTS PARK (MANAGEMENT) LIMITED?

toggle

KNIGHTS PARK (MANAGEMENT) LIMITED is currently Active. It was registered on 02/04/1990 .

Where is KNIGHTS PARK (MANAGEMENT) LIMITED located?

toggle

KNIGHTS PARK (MANAGEMENT) LIMITED is registered at Suite S10 One Devon Way, Longbridge, Birmingham B31 2TS.

What does KNIGHTS PARK (MANAGEMENT) LIMITED do?

toggle

KNIGHTS PARK (MANAGEMENT) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KNIGHTS PARK (MANAGEMENT) LIMITED?

toggle

The latest filing was on 24/03/2026: First Gazette notice for voluntary strike-off.