KNIGHTS PLACE FARM LIMITED

Register to unlock more data on OkredoRegister

KNIGHTS PLACE FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04855171

Incorporation date

04/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 High Street, Rochester, Kent ME1 1LNCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2003)
dot icon08/04/2026
Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU to 41 High Street Rochester Kent ME1 1LN on 2026-04-08
dot icon23/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon17/03/2025
Statement of capital following an allotment of shares on 2025-03-13
dot icon28/01/2025
Confirmation statement made on 2025-01-23 with updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/01/2024
Statement of capital following an allotment of shares on 2024-01-25
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon23/01/2024
Statement of capital following an allotment of shares on 2024-01-23
dot icon11/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon23/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/09/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon25/07/2018
Cessation of Mark Alexander Lucas as a person with significant control on 2016-06-01
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/08/2017
Notification of Mark Alexander Lucas as a person with significant control on 2016-06-01
dot icon07/08/2017
Confirmation statement made on 2017-07-21 with updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon06/07/2016
Satisfaction of charge 048551710003 in full
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/10/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon01/09/2015
Director's details changed for Mr Mark Alexander Lucas on 2015-09-01
dot icon15/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon30/07/2014
Registration of charge 048551710003, created on 2014-07-23
dot icon07/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/12/2013
Registered office address changed from Studio 1 Goldhawk Road London W12 8EU on 2013-12-12
dot icon04/12/2013
Compulsory strike-off action has been discontinued
dot icon03/12/2013
First Gazette notice for compulsory strike-off
dot icon02/12/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon26/11/2013
Registered office address changed from St Peter's Studio 50 North Eyot Gardens London W6 9NL on 2013-11-26
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/10/2011
Appointment of Mr Mark Alexander Lucas as a director
dot icon28/10/2011
Termination of appointment of Juliet Lucas as a director
dot icon28/10/2011
Termination of appointment of Danielle Smith as a secretary
dot icon22/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/08/2009
Return made up to 04/08/09; full list of members
dot icon26/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/03/2009
Secretary appointed danielle smith
dot icon09/03/2009
Appointment terminated secretary lynne hurley
dot icon10/02/2009
Total exemption small company accounts made up to 2007-08-31
dot icon27/08/2008
Return made up to 04/08/08; full list of members
dot icon11/07/2008
Secretary's change of particulars / lynne hurley / 20/06/2008
dot icon04/10/2007
Return made up to 04/08/07; full list of members
dot icon04/10/2007
Director's particulars changed
dot icon06/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon16/08/2006
Return made up to 04/08/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon11/04/2006
New director appointed
dot icon10/04/2006
Secretary resigned
dot icon10/04/2006
Director resigned
dot icon10/04/2006
Registered office changed on 10/04/06 from: cloudsley house 42 high street rochester kent ME1 1LH
dot icon07/04/2006
New secretary appointed
dot icon17/08/2005
Return made up to 04/08/05; full list of members
dot icon17/08/2005
Registered office changed on 17/08/05 from: 3 parrs head mews rochester kent ME1 1NP
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon26/08/2004
Return made up to 04/08/04; full list of members
dot icon19/11/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon04/08/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
379.53K
-
0.00
76.26K
-
2022
2
383.13K
-
0.00
24.94K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lucas, Mark Alexander
Director
27/10/2011 - Present
84

Persons with Significant Control

2
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 PLACE FARM LIMITED

KNIGHTS PLACE FARM LIMITED is an(a) Active company incorporated on 04/08/2003 with the registered office located at 41 High Street, Rochester, Kent ME1 1LN. There is currently 1 active director 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 PLACE FARM LIMITED?

toggle

KNIGHTS PLACE FARM LIMITED is currently Active. It was registered on 04/08/2003 .

Where is KNIGHTS PLACE FARM LIMITED located?

toggle

KNIGHTS PLACE FARM LIMITED is registered at 41 High Street, Rochester, Kent ME1 1LN.

What does KNIGHTS PLACE FARM LIMITED do?

toggle

KNIGHTS PLACE FARM LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for KNIGHTS PLACE FARM LIMITED?

toggle

The latest filing was on 08/04/2026: Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU to 41 High Street Rochester Kent ME1 1LN on 2026-04-08.