KNIGHTSCOTE (BODICOTE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

KNIGHTSCOTE (BODICOTE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09338047

Incorporation date

03/12/2014

Size

Dormant

Contacts

Registered address

Registered address

103 Regent House 13-15 George Street, Aylesbury, Bucks HP20 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2014)
dot icon27/11/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon21/11/2024
New class of members
dot icon29/10/2024
Termination of appointment of Carrie Spooner as a secretary on 2024-10-29
dot icon29/10/2024
Appointment of Foster Kemp Company Services Ltd as a secretary on 2024-10-29
dot icon06/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/07/2024
Director's details changed for Mrs Carrie Spooner on 2024-07-17
dot icon28/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon20/11/2023
Secretary's details changed for Mrs Carrie Spooner on 2023-08-01
dot icon20/11/2023
Director's details changed for Mrs Carrie Spooner on 2023-08-01
dot icon17/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/05/2023
Registered office address changed from Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL England to 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU on 2023-05-02
dot icon28/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon15/11/2022
Appointment of Mrs Carrie Spooner as a director on 2022-10-01
dot icon15/11/2022
Micro company accounts made up to 2021-12-31
dot icon19/10/2022
Registered office address changed from Charter Court 49 Castle Street Banbury Oxfordshire OX16 5NU to Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL on 2022-10-19
dot icon29/06/2022
Appointment of Mrs Carrie Spooner as a secretary on 2022-06-29
dot icon14/06/2022
Termination of appointment of Jonathan Miller as a director on 2022-06-01
dot icon14/06/2022
Termination of appointment of Andrew Trevor Fairbairn as a secretary on 2022-03-01
dot icon05/01/2022
Confirmation statement made on 2021-11-27 with no updates
dot icon01/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon27/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/05/2020
Termination of appointment of Robert George Lawrence as a director on 2020-05-18
dot icon12/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon21/12/2018
Appointment of Mr Andrew Trevor Fairbairn as a secretary on 2018-12-02
dot icon21/12/2018
Termination of appointment of Centrick Limited as a secretary on 2018-12-02
dot icon21/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon20/12/2017
Termination of appointment of Mark Edward Biggadike as a director on 2017-08-04
dot icon08/12/2017
Appointment of Jonathan Miller as a director on 2017-11-08
dot icon08/12/2017
Registered office address changed from 3 Merlin Close Bodicote Banbury Oxfordshire OX15 4GG to Charter Court 49 Castle Street Banbury Oxfordshire OX16 5NU on 2017-12-08
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/02/2017
Appointment of Robert George Lawrence as a director on 2017-02-03
dot icon13/02/2017
Termination of appointment of David John Paul Jervis as a director on 2017-02-03
dot icon13/02/2017
Appointment of Mark Edward Biggadike as a director on 2017-02-03
dot icon13/02/2017
Termination of appointment of Richard Andrew Bryan as a director on 2017-02-03
dot icon10/02/2017
Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH England to 3 Merlin Close Bodicote Banbury Oxfordshire OX15 4GG on 2017-02-10
dot icon06/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/04/2016
Appointment of Centrick Limited as a secretary on 2016-04-19
dot icon22/04/2016
Registered office address changed from C/O I M House South Drive Coleshill Birmingham B46 1DF to 19 Highfield Road Edgbaston Birmingham B15 3BH on 2016-04-22
dot icon06/01/2016
Annual return made up to 2015-12-03 no member list
dot icon03/12/2014
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
27/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.31K
-
0.00
-
-
2022
-
0.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryan, Richard Andrew
Director
03/12/2014 - 03/02/2017
102
Miller, Jonathan
Director
08/11/2017 - 01/06/2022
2
CENTRICK LIMITED
Corporate Secretary
19/04/2016 - 02/12/2018
125
Jervis, David John Paul
Director
03/12/2014 - 03/02/2017
125
Biggadike, Mark Edward
Director
03/02/2017 - 04/08/2017
2

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 KNIGHTSCOTE (BODICOTE) MANAGEMENT COMPANY LIMITED

KNIGHTSCOTE (BODICOTE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/12/2014 with the registered office located at 103 Regent House 13-15 George Street, Aylesbury, Bucks HP20 2HU. There are currently 2 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 KNIGHTSCOTE (BODICOTE) MANAGEMENT COMPANY LIMITED?

toggle

KNIGHTSCOTE (BODICOTE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/12/2014 .

Where is KNIGHTSCOTE (BODICOTE) MANAGEMENT COMPANY LIMITED located?

toggle

KNIGHTSCOTE (BODICOTE) MANAGEMENT COMPANY LIMITED is registered at 103 Regent House 13-15 George Street, Aylesbury, Bucks HP20 2HU.

What does KNIGHTSCOTE (BODICOTE) MANAGEMENT COMPANY LIMITED do?

toggle

KNIGHTSCOTE (BODICOTE) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for KNIGHTSCOTE (BODICOTE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-27 with no updates.