KNIGHTSBRIDGE COURT LIMITED

Register to unlock more data on OkredoRegister

KNIGHTSBRIDGE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05313943

Incorporation date

15/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

25 Knightsbridge Court, Skircoat Green Road, Halifax, West Yorkshire HX3 0DDCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2004)
dot icon29/10/2025
Confirmation statement made on 2025-10-28 with updates
dot icon25/03/2025
Micro company accounts made up to 2024-12-31
dot icon12/02/2025
Appointment of Mr John Northcott as a director on 2025-02-11
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon23/05/2024
Appointment of Mr Martin Duddridge as a director on 2024-05-20
dot icon23/05/2024
Micro company accounts made up to 2023-12-31
dot icon11/03/2024
Termination of appointment of Barry Stephen Nellis as a director on 2024-03-11
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon27/06/2023
Micro company accounts made up to 2022-12-31
dot icon27/06/2023
Termination of appointment of Carol Hanson as a director on 2023-05-04
dot icon27/06/2023
Termination of appointment of Colin Ayrton as a director on 2023-05-04
dot icon13/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon25/04/2022
Micro company accounts made up to 2021-12-31
dot icon25/04/2022
Appointment of Mr Barry Stephen Nellis as a director on 2022-03-18
dot icon22/08/2021
Confirmation statement made on 2021-07-12 with updates
dot icon18/05/2021
Micro company accounts made up to 2020-12-31
dot icon22/04/2021
Termination of appointment of Bernard Mortimer as a director on 2021-04-01
dot icon21/04/2021
Termination of appointment of Derek Roger Taylor as a director on 2021-04-01
dot icon21/04/2021
Registered office address changed from 20 Knightsbridge Court Skircoat Green Road Halifax West Yorkshire HX3 0DD to 25 Knightsbridge Court Skircoat Green Road Halifax West Yorkshire HX3 0DD on 2021-04-21
dot icon16/04/2021
Appointment of Mrs Ann Burgess as a director on 2021-04-15
dot icon16/04/2021
Appointment of Mr Roy Mallinson Darcey as a director on 2021-04-15
dot icon16/04/2021
Termination of appointment of Diane Gatehouse as a director on 2021-03-30
dot icon11/09/2020
Confirmation statement made on 2020-07-12 with updates
dot icon17/03/2020
Micro company accounts made up to 2019-12-31
dot icon17/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon16/07/2019
Director's details changed for Mrs Carol Hanson on 2019-07-16
dot icon16/07/2019
Director's details changed for Mr Colin Ayrton on 2018-12-16
dot icon18/03/2019
Micro company accounts made up to 2018-12-31
dot icon29/01/2019
Termination of appointment of Peter Jeremy Livesey as a director on 2019-01-07
dot icon23/08/2018
Micro company accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon19/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon02/04/2017
Micro company accounts made up to 2016-12-31
dot icon28/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon31/07/2015
Director's details changed for Mr Allan Templeton on 2015-07-31
dot icon31/07/2015
Director's details changed for Mr Bernard Mortimer on 2015-07-31
dot icon31/07/2015
Director's details changed for Mr Peter Jeremy Livesey on 2015-07-31
dot icon31/07/2015
Director's details changed for Mrs Carol Hanson on 2015-07-31
dot icon31/07/2015
Director's details changed for Mr Colin Ayrton on 2015-07-31
dot icon30/07/2015
Registered office address changed from 25 Knightsbridge Court Skircoat Green Road Halifax West Yorkshire HX3 0DD to 20 Knightsbridge Court Skircoat Green Road Halifax West Yorkshire HX3 0DD on 2015-07-30
dot icon02/07/2015
Termination of appointment of Roy Mallinson Darcey as a secretary on 2015-07-01
dot icon09/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/05/2015
Termination of appointment of Kenneth Richard Arthur Northcott as a director on 2015-03-25
dot icon18/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon16/09/2013
Termination of appointment of Roy Darcey as a director
dot icon16/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon20/12/2011
Director's details changed for Roy Darcey on 2011-12-20
dot icon21/07/2011
Memorandum and Articles of Association
dot icon12/07/2011
Resolutions
dot icon12/07/2011
Statement of company's objects
dot icon28/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/03/2011
Appointment of Mr Roy Mallinson Darcey as a secretary
dot icon26/03/2011
Appointment of Mr Allan Templeton as a director
dot icon26/03/2011
Appointment of Mr Kenneth Richard Arthur Northcott as a director
dot icon26/03/2011
Appointment of Mr Bernard Mortimer as a director
dot icon26/03/2011
Appointment of Mr Peter Jeremy Livesey as a director
dot icon26/03/2011
Appointment of Mrs Carol Hanson as a director
dot icon26/03/2011
Appointment of Mr Colin Ayrton as a director
dot icon07/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon17/09/2010
Termination of appointment of Michael Woodhead as a secretary
dot icon03/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon29/12/2009
Director's details changed for Roy Darcey on 2009-12-15
dot icon22/12/2009
Director's details changed for Diane Gatehouse on 2009-12-15
dot icon26/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 15/12/08; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 15/12/07; full list of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/02/2007
Return made up to 15/12/06; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 15/12/05; full list of members
dot icon08/08/2005
Registered office changed on 08/08/05 from: 7 knightsbridge court, skircoat green road halifax west yorkshire HX3 0DD
dot icon19/05/2005
Registered office changed on 19/05/05 from: 1-4 harrison road halifax west yorkshire HX1 2AG
dot icon19/05/2005
New director appointed
dot icon24/02/2005
Memorandum and Articles of Association
dot icon24/02/2005
Resolutions
dot icon23/02/2005
Secretary resigned;director resigned
dot icon23/02/2005
Director resigned
dot icon23/02/2005
New secretary appointed
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon23/02/2005
Registered office changed on 23/02/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon15/12/2004
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
28/10/2026
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)
2021
0
85.30K
-
0.00
-
-
2022
0
84.94K
-
0.00
-
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Templeton, Allan
Director
23/03/2011 - Present
5
Duddridge, Martin
Director
20/05/2024 - Present
7
Northcott, John
Director
11/02/2025 - Present
13
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
14/12/2004 - 23/01/2005
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
14/12/2004 - 23/01/2005
12710

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 KNIGHTSBRIDGE COURT LIMITED

KNIGHTSBRIDGE COURT LIMITED is an(a) Active company incorporated on 15/12/2004 with the registered office located at 25 Knightsbridge Court, Skircoat Green Road, Halifax, West Yorkshire HX3 0DD. There are currently 5 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 KNIGHTSBRIDGE COURT LIMITED?

toggle

KNIGHTSBRIDGE COURT LIMITED is currently Active. It was registered on 15/12/2004 .

Where is KNIGHTSBRIDGE COURT LIMITED located?

toggle

KNIGHTSBRIDGE COURT LIMITED is registered at 25 Knightsbridge Court, Skircoat Green Road, Halifax, West Yorkshire HX3 0DD.

What does KNIGHTSBRIDGE COURT LIMITED do?

toggle

KNIGHTSBRIDGE COURT 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 KNIGHTSBRIDGE COURT LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-28 with updates.