KNIGHTS PROPERTY (SOUTH EAST) LIMITED

Register to unlock more data on OkredoRegister

KNIGHTS PROPERTY (SOUTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07474068

Incorporation date

20/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Cottage, 2 Castlefield Road, Reigate, Surrey RH2 0APCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2010)
dot icon24/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/11/2025
Director's details changed for Mr Ross Gardner on 2019-12-06
dot icon13/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon13/11/2025
Change of details for a person with significant control
dot icon30/10/2025
Change of details for Mr Mark Dominic Halsey as a person with significant control on 2016-04-06
dot icon27/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon27/11/2024
Registered office address changed from The Cottage, 2 Castlefield Road Reigate RH2 0SH England to The Cottage 2 Castlefield Road Reigate Surrey RH2 0AP on 2024-11-27
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/08/2022
Director's details changed for Mr Mark Dominic Halsey on 2022-08-04
dot icon04/08/2022
Change of details for Mr Mark Dominic Halsey as a person with significant control on 2022-08-04
dot icon17/02/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/05/2019
Termination of appointment of Bernard Halsey as a secretary on 2019-05-01
dot icon21/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon21/01/2019
Cessation of Ross Gardner as a person with significant control on 2018-12-05
dot icon04/12/2018
Change of details for Mr Ross Gardner as a person with significant control on 2018-12-04
dot icon04/12/2018
Change of details for Mr Mark Dominic Halsey as a person with significant control on 2017-07-01
dot icon04/12/2018
Appointment of Mr Ross Gardner as a director on 2017-07-01
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2017-12-20 with updates
dot icon17/01/2018
Notification of Ross Gardner as a person with significant control on 2017-07-05
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/07/2017
Statement of capital following an allotment of shares on 2017-07-01
dot icon12/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon11/01/2017
Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to The Cottage, 2 Castlefield Road Reigate RH2 0SH on 2017-01-11
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon20/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-19.82 % *

* during past year

Cash in Bank

£318,748.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
3
221.42K
-
0.00
397.56K
-
2022
3
229.18K
-
0.00
318.75K
-
2022
3
229.18K
-
0.00
318.75K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

229.18K £Ascended3.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

318.75K £Descended-19.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halsey, Mark Dominic
Director
20/12/2010 - Present
2
Gardner, Ross
Director
01/07/2017 - Present
-

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 PROPERTY (SOUTH EAST) LIMITED

KNIGHTS PROPERTY (SOUTH EAST) LIMITED is an(a) Active company incorporated on 20/12/2010 with the registered office located at The Cottage, 2 Castlefield Road, Reigate, Surrey RH2 0AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of KNIGHTS PROPERTY (SOUTH EAST) LIMITED?

toggle

KNIGHTS PROPERTY (SOUTH EAST) LIMITED is currently Active. It was registered on 20/12/2010 .

Where is KNIGHTS PROPERTY (SOUTH EAST) LIMITED located?

toggle

KNIGHTS PROPERTY (SOUTH EAST) LIMITED is registered at The Cottage, 2 Castlefield Road, Reigate, Surrey RH2 0AP.

What does KNIGHTS PROPERTY (SOUTH EAST) LIMITED do?

toggle

KNIGHTS PROPERTY (SOUTH EAST) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does KNIGHTS PROPERTY (SOUTH EAST) LIMITED have?

toggle

KNIGHTS PROPERTY (SOUTH EAST) LIMITED had 3 employees in 2022.

What is the latest filing for KNIGHTS PROPERTY (SOUTH EAST) LIMITED?

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2024-12-31.