KNIGHTSHAYES MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

KNIGHTSHAYES MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05831442

Incorporation date

30/05/2006

Size

Dormant

Contacts

Registered address

Registered address

Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2006)
dot icon27/01/2026
Accounts for a dormant company made up to 2025-08-31
dot icon12/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon21/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon23/10/2024
Accounts for a dormant company made up to 2024-08-31
dot icon26/09/2024
Appointment of Mr Paul William Hitchen as a director on 2024-09-26
dot icon26/09/2024
Termination of appointment of Justin William Herbert as a director on 2024-09-26
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon03/10/2023
Director's details changed for Mr Justin William Herbert on 2023-10-03
dot icon18/09/2023
Accounts for a dormant company made up to 2023-08-31
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon17/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon03/10/2022
Accounts for a dormant company made up to 2022-08-31
dot icon11/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon07/09/2021
Accounts for a dormant company made up to 2021-08-31
dot icon07/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon27/11/2020
Notification of Residential Management Group Limited as a person with significant control on 2020-11-27
dot icon27/11/2020
Cessation of Justin Herbert as a person with significant control on 2020-11-27
dot icon27/11/2020
Cessation of Richard Forster Price as a person with significant control on 2020-11-27
dot icon27/11/2020
Termination of appointment of Richard Forster Price as a director on 2020-11-27
dot icon23/10/2020
Accounts for a dormant company made up to 2020-08-31
dot icon09/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon03/09/2019
Accounts for a dormant company made up to 2019-08-31
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2018-08-31
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon18/10/2017
Notification of Richard Forster Price as a person with significant control on 2017-10-18
dot icon18/10/2017
Termination of appointment of Hertford Company Secretaries Limited as a director on 2017-10-18
dot icon18/10/2017
Appointment of Mr Richard Forster Price as a director on 2017-10-18
dot icon18/10/2017
Notification of Justin Herbert as a person with significant control on 2017-01-06
dot icon18/10/2017
Withdrawal of a person with significant control statement on 2017-10-18
dot icon08/09/2017
Accounts for a dormant company made up to 2017-08-31
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon08/09/2016
Accounts for a dormant company made up to 2016-08-31
dot icon18/01/2016
Annual return made up to 2016-01-12 no member list
dot icon17/09/2015
Accounts for a dormant company made up to 2015-08-31
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon24/09/2014
Accounts for a dormant company made up to 2014-08-31
dot icon15/01/2014
Annual return made up to 2014-01-12 no member list
dot icon16/09/2013
Accounts for a dormant company made up to 2013-08-31
dot icon22/01/2013
Annual return made up to 2013-01-12 no member list
dot icon14/09/2012
Accounts for a dormant company made up to 2012-08-31
dot icon25/01/2012
Annual return made up to 2012-01-12 no member list
dot icon16/09/2011
Accounts for a dormant company made up to 2011-08-31
dot icon31/05/2011
Annual return made up to 2011-05-30 no member list
dot icon05/10/2010
Appointment of Mr Justin Herbert as a director
dot icon04/10/2010
Termination of appointment of Rmg Asset Management Limited as a director
dot icon15/09/2010
Accounts for a dormant company made up to 2010-08-31
dot icon04/06/2010
Annual return made up to 2010-05-30 no member list
dot icon04/06/2010
Director's details changed
dot icon04/06/2010
Director's details changed for Hertford Company Secretaries Limited on 2010-05-30
dot icon04/06/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-05-30
dot icon03/06/2010
Director's details changed for Hertford Company Secretaries Limited on 2010-05-30
dot icon03/06/2010
Director's details changed for Cpm Asset Management Limited on 2009-12-29
dot icon03/06/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-05-30
dot icon11/02/2010
Total exemption full accounts made up to 2009-08-31
dot icon12/06/2009
Director's change of particulars / cpm asset management LIMITED / 01/06/2009
dot icon12/06/2009
Director and secretary's change of particulars / hertford company secretaries LIMITED / 01/06/2009
dot icon05/06/2009
Annual return made up to 30/05/09
dot icon05/06/2009
Registered office changed on 05/06/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom
dot icon08/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon04/02/2009
Full accounts made up to 2007-09-30
dot icon03/06/2008
Annual return made up to 30/05/08
dot icon03/06/2008
Registered office changed on 03/06/2008 from cpm house essex road hoddesdon hertfordshire
dot icon28/12/2007
Accounting reference date shortened from 30/09/08 to 31/08/08
dot icon11/07/2007
Annual return made up to 30/05/07
dot icon21/06/2007
Accounting reference date shortened from 31/12/07 to 30/09/07
dot icon20/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon20/03/2007
Resolutions
dot icon16/03/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon15/06/2006
Resolutions
dot icon14/06/2006
Accounting reference date shortened from 31/05/07 to 30/06/06
dot icon30/05/2006
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
31/08/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
30/05/2006 - Present
1325
Herbert, Justin William
Director
15/09/2010 - 26/09/2024
421
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
30/05/2006 - 18/10/2017
220
RMG ASSET MANAGEMENT LIMITED
Corporate Director
30/05/2006 - 15/09/2010
82
Price, Richard Forster
Director
18/10/2017 - 27/11/2020
164

Persons with Significant Control

3
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 MANAGEMENT COMPANY LIMITED

KNIGHTSHAYES MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/05/2006 with the registered office located at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR. 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 KNIGHTSHAYES MANAGEMENT COMPANY LIMITED?

toggle

KNIGHTSHAYES MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/05/2006 .

Where is KNIGHTSHAYES MANAGEMENT COMPANY LIMITED located?

toggle

KNIGHTSHAYES MANAGEMENT COMPANY LIMITED is registered at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR.

What does KNIGHTSHAYES MANAGEMENT COMPANY LIMITED do?

toggle

KNIGHTSHAYES MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for KNIGHTSHAYES MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: Accounts for a dormant company made up to 2025-08-31.