KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03513616

Incorporation date

19/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1998)
dot icon31/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon18/03/2026
Micro company accounts made up to 2025-12-31
dot icon13/08/2025
Micro company accounts made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon06/08/2024
Micro company accounts made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon27/12/2023
Micro company accounts made up to 2022-12-31
dot icon29/08/2023
Termination of appointment of Fay Bryant as a director on 2023-08-24
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon22/12/2021
Appointment of Pinnacle Property Management Limited as a secretary on 2021-12-22
dot icon22/12/2021
Termination of appointment of Mm Secretarial Limited as a secretary on 2021-12-22
dot icon19/11/2021
Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
dot icon08/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/04/2021
Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon15/04/2021
Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon23/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon01/02/2021
Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2021-02-01
dot icon23/06/2020
Micro company accounts made up to 2019-12-31
dot icon21/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon20/12/2019
Termination of appointment of Vandana Sarda as a director on 2019-12-19
dot icon03/04/2019
Micro company accounts made up to 2018-12-31
dot icon21/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon03/01/2019
Termination of appointment of Robert Wyatt as a director on 2018-12-24
dot icon21/12/2018
Termination of appointment of Michael Mcelwee as a director on 2018-12-20
dot icon21/06/2018
Micro company accounts made up to 2017-12-31
dot icon01/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon21/03/2017
Micro company accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon24/06/2016
Termination of appointment of Michael Willstrop as a director on 2016-06-09
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2016-02-19 no member list
dot icon15/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-02-19 no member list
dot icon21/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/04/2014
Termination of appointment of Janet Willstrop as a director
dot icon28/02/2014
Annual return made up to 2014-02-19 no member list
dot icon12/12/2013
Director's details changed for Vandana Sarda on 2013-10-28
dot icon01/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-02-19 no member list
dot icon07/03/2013
Director's details changed for Janet Willstrup on 2013-02-07
dot icon14/02/2013
Appointment of Janet Willstrup as a director
dot icon14/02/2013
Appointment of Fay Bryant as a director
dot icon09/01/2013
Compulsory strike-off action has been discontinued
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon07/01/2013
Total exemption full accounts made up to 2011-12-31
dot icon04/04/2012
Director's details changed for Vandana Gupta on 2012-03-30
dot icon09/03/2012
Appointment of Vandana Gupta as a director
dot icon29/02/2012
Annual return made up to 2012-02-19 no member list
dot icon29/02/2012
Termination of appointment of Mohit Sarda as a director
dot icon18/01/2012
Termination of appointment of Catherine Murray as a director
dot icon17/01/2012
Appointment of Mm Secretarial Limited as a secretary
dot icon12/01/2012
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Lane Luton LU2 9EX United Kingdom on 2012-01-12
dot icon12/01/2012
Termination of appointment of Peverel Om Limited as a secretary
dot icon14/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-16
dot icon10/03/2011
Annual return made up to 2011-02-19 no member list
dot icon06/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-02-19 no member list
dot icon23/02/2010
Director's details changed for Thomas James Murray on 2009-10-01
dot icon23/02/2010
Director's details changed for Claire Elizabeth Hobson on 2009-10-01
dot icon23/02/2010
Director's details changed for Mohit Sarda on 2009-10-01
dot icon23/02/2010
Director's details changed for Michael Mcelwee on 2009-10-01
dot icon23/02/2010
Director's details changed for Mr Robert Wyatt on 2009-10-01
dot icon23/02/2010
Director's details changed for Catherine Anne Mary Durkin Murray on 2009-10-01
dot icon23/02/2010
Secretary's details changed for Peverel Om Limited on 2009-10-01
dot icon08/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon16/04/2009
Appointment terminated director david holmes
dot icon06/03/2009
Annual return made up to 19/02/09
dot icon05/02/2009
Full accounts made up to 2007-12-31
dot icon13/10/2008
Director appointed michael harvey willstrop
dot icon10/10/2008
Director appointed catherine anne mary durkin murray
dot icon03/10/2008
Director appointed thomas james murray
dot icon18/09/2008
Secretary appointed peverel om LIMITED
dot icon11/08/2008
Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon03/07/2008
Registered office changed on 03/07/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon03/07/2008
Appointment terminated secretary hertford company secretaries LIMITED
dot icon15/04/2008
Appointment terminated director jonathan cattell
dot icon01/03/2008
Annual return made up to 19/02/08
dot icon29/02/2008
Registered office changed on 29/02/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Director resigned
dot icon19/07/2007
New director appointed
dot icon13/03/2007
Annual return made up to 19/02/07
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon01/09/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon16/02/2006
Annual return made up to 19/02/06
dot icon16/02/2006
New director appointed
dot icon03/08/2005
Director's particulars changed
dot icon03/08/2005
Director resigned
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon25/02/2005
Annual return made up to 19/02/05
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon06/04/2004
Director resigned
dot icon20/02/2004
Annual return made up to 19/02/04
dot icon01/10/2003
Full accounts made up to 2002-12-31
dot icon12/09/2003
New director appointed
dot icon14/02/2003
Annual return made up to 19/02/03
dot icon04/09/2002
Full accounts made up to 2001-12-31
dot icon24/06/2002
New director appointed
dot icon13/02/2002
Annual return made up to 19/02/02
dot icon01/10/2001
Full accounts made up to 2000-12-31
dot icon12/07/2001
New director appointed
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon18/05/2001
Director resigned
dot icon23/02/2001
Annual return made up to 19/02/01
dot icon09/11/2000
Full accounts made up to 1999-12-31
dot icon19/10/2000
Director's particulars changed
dot icon12/07/2000
Registered office changed on 12/07/00 from: persimmon house brooklands business park weybridge surrey KT13 0YP
dot icon08/06/2000
Director resigned
dot icon22/02/2000
Annual return made up to 19/02/00
dot icon30/07/1999
Full accounts made up to 1998-12-31
dot icon15/04/1999
Director resigned
dot icon15/04/1999
Director resigned
dot icon15/04/1999
Director resigned
dot icon15/04/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon08/03/1999
Annual return made up to 19/02/99
dot icon09/02/1999
New director appointed
dot icon09/02/1999
Director resigned
dot icon09/02/1999
New director appointed
dot icon26/01/1999
Director resigned
dot icon06/04/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon19/03/1998
Secretary resigned
dot icon19/03/1998
Director resigned
dot icon19/03/1998
Registered office changed on 19/03/98 from: po box 55 7 spa road london SE16 3QQ
dot icon19/03/1998
New secretary appointed
dot icon19/03/1998
New director appointed
dot icon19/03/1998
New director appointed
dot icon19/03/1998
New director appointed
dot icon19/02/1998
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
31/12/2024
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINNACLE PROPERTY MANAGEMENT LTD
Corporate Secretary
22/12/2021 - Present
318
FIRSTPORT PROPERTY SERVICES LIMITED
Corporate Secretary
08/07/2008 - 01/01/2012
98
MM SECRETARIAL LIMITED
Corporate Secretary
01/01/2012 - 22/12/2021
7
C & M SECRETARIES LIMITED
Nominee Secretary
19/02/1998 - 19/02/1998
1867
C & M REGISTRARS LIMITED
Nominee Director
19/02/1998 - 19/02/1998
2135

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 PLACE (REDHILL) MANAGEMENT COMPANY LIMITED

KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/02/1998 with the registered office located at Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RU. 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 PLACE (REDHILL) MANAGEMENT COMPANY LIMITED?

toggle

KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/02/1998 .

Where is KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED located?

toggle

KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED is registered at Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RU.

What does KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED do?

toggle

KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-02-19 with no updates.