KNIGHTSHAYES & BEAULIEU (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

KNIGHTSHAYES & BEAULIEU (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03233782

Incorporation date

05/08/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Cotleigh Property, 23-24 The Green, London N14 6ENCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1996)
dot icon18/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon18/06/2025
Micro company accounts made up to 2024-09-30
dot icon22/05/2025
Appointment of Cotleigh Property as a secretary on 2025-05-22
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon13/06/2024
Micro company accounts made up to 2023-09-30
dot icon13/09/2023
Confirmation statement made on 2023-08-05 with updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon26/06/2023
Termination of appointment of Julian Phillip Kemble as a director on 2023-04-24
dot icon22/09/2022
Confirmation statement made on 2022-08-05 with updates
dot icon31/07/2022
Micro company accounts made up to 2021-09-30
dot icon04/10/2021
Registered office address changed from C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ England to C/O Cotleigh Property 23-24 the Green London N14 6EN on 2021-10-04
dot icon04/10/2021
Termination of appointment of Jfm Block & Estate Management as a secretary on 2021-10-01
dot icon10/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon14/06/2021
Micro company accounts made up to 2020-09-30
dot icon25/03/2021
Secretary's details changed for Jfm Block & Estate Management on 2021-03-25
dot icon11/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon26/06/2020
Micro company accounts made up to 2019-09-30
dot icon14/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon17/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon21/06/2018
Micro company accounts made up to 2017-09-30
dot icon16/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon21/07/2017
Registered office address changed from C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ England to C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ on 2017-07-21
dot icon21/07/2017
Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ on 2017-07-21
dot icon29/06/2017
Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to Middlesex House 130 College Road Harrow HA1 1BQ on 2017-06-29
dot icon29/06/2017
Registered office address changed from C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA England to Middlesex House 130 College Road Harrow HA1 1BQ on 2017-06-29
dot icon29/06/2017
Secretary's details changed for Jfm Block & Estate Management on 2017-06-29
dot icon17/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/10/2016
Registered office address changed from C/O Jfm Block & Estate Management Research House Fraser Road Perivale Greenford UB6 7AQ England to C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA on 2016-10-24
dot icon22/10/2016
Secretary's details changed for Jfm Block & Estate Management on 2016-10-22
dot icon24/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon24/08/2016
Appointment of Jfm Block & Estate Management as a secretary on 2016-08-24
dot icon24/08/2016
Termination of appointment of Malcolm John Ozin as a secretary on 2016-08-24
dot icon24/08/2016
Registered office address changed from C/O Malcolm Ozin Flat 7 Knightshayes House 95 Holders Hill Road London NW4 1JY to C/O Jfm Block & Estate Management Research House Fraser Road Perivale Greenford UB6 7AQ on 2016-08-24
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/09/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon09/08/2011
Registered office address changed from C/O Flat 12 Knightshayes House 95 Holders Hill Road London NW4 1JY England on 2011-08-09
dot icon08/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/04/2011
Appointment of Mr Dexter Roger Moscow as a director
dot icon14/02/2011
Termination of appointment of Eric Ollrom as a director
dot icon14/02/2011
Termination of appointment of Jeffrey Fox as a director
dot icon16/08/2010
Appointment of Mr Julian Phillip Kemble as a director
dot icon13/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon13/08/2010
Registered office address changed from Knightshayes Management Box Knights Hayes Hou 93-95 Holders Hill Road Londonnw4 1Jy on 2010-08-13
dot icon12/08/2010
Director's details changed for Eric Ollrom on 2010-08-05
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/08/2009
Director appointed mr jeffrey fox
dot icon10/08/2009
Return made up to 05/08/09; full list of members
dot icon01/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon25/09/2008
Return made up to 05/08/08; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/09/2007
Return made up to 05/08/07; full list of members
dot icon25/09/2007
Location of register of members
dot icon25/09/2007
Registered office changed on 25/09/07 from: management box knights hayes hou 93-95 holders hill road london NW4 1JY
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/09/2006
Return made up to 05/08/06; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/09/2005
Director resigned
dot icon27/09/2005
Director resigned
dot icon27/09/2005
Return made up to 05/08/05; no change of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/09/2004
Return made up to 05/08/04; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon27/08/2003
Return made up to 05/08/03; full list of members
dot icon02/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon22/08/2002
Return made up to 05/08/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon21/08/2001
New director appointed
dot icon21/08/2001
Return made up to 05/08/01; full list of members
dot icon27/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon15/08/2000
Return made up to 05/08/00; full list of members
dot icon27/06/2000
Accounts for a small company made up to 1999-09-30
dot icon20/08/1999
Return made up to 05/08/99; no change of members
dot icon25/04/1999
Accounts for a small company made up to 1998-09-30
dot icon24/11/1998
Registered office changed on 24/11/98 from: 12 knightshayes house 95 holders hill road hendon london NW4 1JY
dot icon01/10/1998
Return made up to 05/08/98; change of members
dot icon05/02/1998
Accounts for a small company made up to 1997-09-30
dot icon17/10/1997
Return made up to 05/08/97; full list of members
dot icon09/09/1997
Accounting reference date extended from 31/08/97 to 30/09/97
dot icon12/09/1996
New director appointed
dot icon06/09/1996
New director appointed
dot icon05/08/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
123.75K
-
0.00
-
-
2022
0
123.08K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JFM BLOCK & ESTATE MANAGEMENT LLP
Corporate Secretary
23/08/2016 - 30/09/2021
89
Ozin, Malcolm John
Director
05/08/1996 - Present
9
Cohen, Mark Louis
Director
13/08/1996 - 11/06/2001
1
Fox, Jeffrey
Director
15/05/2007 - 17/12/2010
2
Fox, Jeffrey
Director
04/08/1996 - 18/05/2005
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 KNIGHTSHAYES & BEAULIEU (FREEHOLD) LIMITED

KNIGHTSHAYES & BEAULIEU (FREEHOLD) LIMITED is an(a) Active company incorporated on 05/08/1996 with the registered office located at C/O Cotleigh Property, 23-24 The Green, London N14 6EN. 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 KNIGHTSHAYES & BEAULIEU (FREEHOLD) LIMITED?

toggle

KNIGHTSHAYES & BEAULIEU (FREEHOLD) LIMITED is currently Active. It was registered on 05/08/1996 .

Where is KNIGHTSHAYES & BEAULIEU (FREEHOLD) LIMITED located?

toggle

KNIGHTSHAYES & BEAULIEU (FREEHOLD) LIMITED is registered at C/O Cotleigh Property, 23-24 The Green, London N14 6EN.

What does KNIGHTSHAYES & BEAULIEU (FREEHOLD) LIMITED do?

toggle

KNIGHTSHAYES & BEAULIEU (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for KNIGHTSHAYES & BEAULIEU (FREEHOLD) LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-05 with updates.