KNIGHTSCROFT HOUSE LIMITED

Register to unlock more data on OkredoRegister

KNIGHTSCROFT HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05959074

Incorporation date

06/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

3 Knightscroft House Sea Lane, Rustington, Littlehampton, West Sussex BN16 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2006)
dot icon10/01/2026
Appointment of Mr Paul David Atherton as a director on 2026-01-10
dot icon17/12/2025
Cessation of Paul Duncan Stuart as a person with significant control on 2025-10-13
dot icon26/11/2025
Registered office address changed from 4 Knightscroft House Sea Lane Rustington Littlehampton BN16 2RT England to 3 Knightscroft House Sea Lane Rustington Littlehampton West Sussex BN16 2RT on 2025-11-26
dot icon17/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon16/09/2025
Termination of appointment of Paul Duncan Stuart as a director on 2025-09-10
dot icon19/07/2025
Micro company accounts made up to 2025-03-31
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon12/06/2024
Micro company accounts made up to 2024-03-31
dot icon10/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon28/10/2020
Micro company accounts made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon12/10/2020
Cessation of Lester Byers Monahan as a person with significant control on 2020-06-01
dot icon12/10/2020
Notification of Gabrielle Michaela Crimes as a person with significant control on 2020-06-01
dot icon08/10/2020
Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ to 4 Knightscroft House Sea Lane Rustington Littlehampton BN16 2RT on 2020-10-08
dot icon08/10/2020
Appointment of Ms. Gabrielle Michaela Crimes as a director on 2019-12-03
dot icon24/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon08/10/2019
Termination of appointment of Patricia Jane Heckman as a director on 2019-10-08
dot icon08/10/2019
Termination of appointment of Keith John Clarke as a director on 2019-10-08
dot icon08/10/2019
Termination of appointment of Keith John Clarke as a secretary on 2019-10-08
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Termination of appointment of Lester Byers Monahan as a director on 2018-11-14
dot icon20/11/2018
Appointment of Ms Patricia Jane Heckman as a director on 2018-11-14
dot icon17/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon21/11/2017
Change of details for Mr Paul Duncan Stuart as a person with significant control on 2017-10-06
dot icon21/11/2017
Change of details for Mr Lester Byers Monahan as a person with significant control on 2017-10-06
dot icon21/11/2017
Change of details for Mr Keith John Clarke as a person with significant control on 2017-10-06
dot icon21/11/2017
Director's details changed for Mr Paul Duncan Stuart on 2017-10-06
dot icon21/11/2017
Director's details changed for Lester Byers Monahan on 2017-10-06
dot icon21/11/2017
Director's details changed for Mr Keith John Clarke on 2017-10-06
dot icon21/11/2017
Secretary's details changed for Mr Keith John Clarke on 2017-10-06
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon25/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon11/10/2010
Termination of appointment of Jamie Hawkins as a director
dot icon08/03/2010
Appointment of Mr Paul Duncan Stuart as a director
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon06/11/2009
Registered office address changed from Knightscroft House, Sea Lane Rustington Littlehampton West Sussex BN16 2RT on 2009-11-06
dot icon06/11/2009
Director's details changed for Keith John Clarke on 2009-10-06
dot icon06/11/2009
Director's details changed for Lester Byers Monahan on 2009-10-06
dot icon06/11/2009
Director's details changed for Jamie Fenton Hawkins on 2009-10-06
dot icon28/10/2008
Return made up to 06/10/08; full list of members
dot icon13/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/10/2007
Return made up to 06/10/07; full list of members
dot icon17/09/2007
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon17/04/2007
Ad 05/03/07--------- £ si 89@1=89 £ ic 1/90
dot icon13/10/2006
New secretary appointed;new director appointed
dot icon13/10/2006
New director appointed
dot icon13/10/2006
New director appointed
dot icon06/10/2006
Director resigned
dot icon06/10/2006
Secretary resigned
dot icon06/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+26.82 % *

* during past year

Cash in Bank

£6,714.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
90.00
-
0.00
3.33K
-
2022
0
90.00
-
0.00
5.29K
-
2023
0
90.00
-
0.00
6.71K
-
2023
0
90.00
-
0.00
6.71K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

90.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.71K £Ascended26.82 % *

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
Mr Jamie Fenton Hawkins
Director
06/10/2006 - 15/01/2010
55
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/10/2006 - 06/10/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/10/2006 - 06/10/2006
43699
Clarke, Keith John
Director
06/10/2006 - 08/10/2019
3
Mr Lester Byers Monahan
Director
06/10/2006 - 14/11/2018
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KNIGHTSCROFT HOUSE LIMITED

KNIGHTSCROFT HOUSE LIMITED is an(a) Active company incorporated on 06/10/2006 with the registered office located at 3 Knightscroft House Sea Lane, Rustington, Littlehampton, West Sussex BN16 2RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of KNIGHTSCROFT HOUSE LIMITED?

toggle

KNIGHTSCROFT HOUSE LIMITED is currently Active. It was registered on 06/10/2006 .

Where is KNIGHTSCROFT HOUSE LIMITED located?

toggle

KNIGHTSCROFT HOUSE LIMITED is registered at 3 Knightscroft House Sea Lane, Rustington, Littlehampton, West Sussex BN16 2RT.

What does KNIGHTSCROFT HOUSE LIMITED do?

toggle

KNIGHTSCROFT HOUSE 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 KNIGHTSCROFT HOUSE LIMITED?

toggle

The latest filing was on 10/01/2026: Appointment of Mr Paul David Atherton as a director on 2026-01-10.