KNIGHTSPUR HOMES LIMITED

Register to unlock more data on OkredoRegister

KNIGHTSPUR HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04342540

Incorporation date

18/12/2001

Size

Dormant

Contacts

Registered address

Registered address

Winston House, Dollis Park, London N3 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2001)
dot icon14/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon01/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/08/2025
Satisfaction of charge 043425400026 in full
dot icon06/02/2025
Termination of appointment of Peter Laurence Murphy as a director on 2025-01-27
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon14/10/2024
Satisfaction of charge 043425400033 in full
dot icon14/10/2024
Satisfaction of charge 043425400015 in full
dot icon14/10/2024
Satisfaction of charge 043425400018 in full
dot icon16/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon07/09/2023
Appointment of Miss Madeleine Sarah Mary Murphy as a director on 2023-09-07
dot icon07/09/2023
Appointment of Mr James George Murphy as a director on 2023-09-07
dot icon07/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon26/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/07/2022
Registration of charge 043425400038, created on 2022-07-20
dot icon22/07/2022
Registration of charge 043425400039, created on 2022-07-20
dot icon22/07/2022
Registration of charge 043425400040, created on 2022-07-20
dot icon22/07/2022
Registration of charge 043425400041, created on 2022-07-20
dot icon22/07/2022
Registration of charge 043425400042, created on 2022-07-20
dot icon14/03/2022
Registration of charge 043425400037, created on 2022-03-11
dot icon10/02/2022
Registration of charge 043425400036, created on 2022-02-08
dot icon14/01/2022
Satisfaction of charge 043425400034 in full
dot icon08/12/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/06/2021
Satisfaction of charge 043425400029 in full
dot icon13/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon04/11/2020
Registration of charge 043425400035, created on 2020-10-27
dot icon03/09/2020
Registration of charge 043425400034, created on 2020-08-28
dot icon06/07/2020
Micro company accounts made up to 2019-12-31
dot icon29/04/2020
Registration of charge 043425400033, created on 2020-04-28
dot icon06/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon14/06/2019
Micro company accounts made up to 2018-12-31
dot icon22/02/2019
Registration of charge 043425400032, created on 2019-02-21
dot icon29/11/2018
Registration of charge 043425400031, created on 2018-11-28
dot icon08/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon16/08/2018
Micro company accounts made up to 2017-12-31
dot icon23/07/2018
Satisfaction of charge 043425400027 in full
dot icon12/07/2018
Appointment of Mr Matthew Slane as a director
dot icon04/07/2018
Appointment of Matthew Slane as a director
dot icon13/06/2018
Appointment of Mr Matthew Martin Slane as a director on 2018-06-01
dot icon12/06/2018
Registration of charge 043425400030, created on 2018-05-29
dot icon22/05/2018
Termination of appointment of Louis Edward Leveson as a director on 2018-05-22
dot icon18/04/2018
Registration of charge 043425400029, created on 2018-04-18
dot icon05/04/2018
Appointment of Mr Louis Edward Leveson as a director on 2018-03-29
dot icon15/02/2018
Registration of charge 043425400028, created on 2018-02-12
dot icon06/02/2018
Satisfaction of charge 043425400022 in full
dot icon06/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/04/2017
Satisfaction of charge 043425400017 in full
dot icon27/01/2017
Registration of charge 043425400027, created on 2017-01-26
dot icon10/01/2017
Registration of charge 043425400026, created on 2017-01-06
dot icon09/01/2017
Satisfaction of charge 043425400019 in full
dot icon04/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon22/06/2016
Satisfaction of charge 043425400016 in full
dot icon10/06/2016
Satisfaction of charge 043425400024 in full
dot icon26/11/2015
Satisfaction of charge 043425400013 in full
dot icon24/11/2015
Registration of charge 043425400025, created on 2015-11-13
dot icon16/11/2015
Satisfaction of charge 043425400011 in full
dot icon16/11/2015
Satisfaction of charge 043425400012 in full
dot icon16/11/2015
Satisfaction of charge 043425400014 in part
dot icon06/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon21/10/2015
Registration of charge 043425400024, created on 2015-10-21
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/09/2015
Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 2015-09-15
dot icon13/07/2015
Satisfaction of charge 043425400021 in full
dot icon24/06/2015
Satisfaction of charge 043425400023 in full
dot icon19/03/2015
Registration of charge 043425400023, created on 2015-03-12
dot icon15/12/2014
Satisfaction of charge 043425400020 in full
dot icon12/12/2014
Registration of charge 043425400022, created on 2014-11-26
dot icon26/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon26/11/2014
Registration of charge 043425400021, created on 2014-11-26
dot icon26/11/2014
Registration of charge 043425400020, created on 2014-11-26
dot icon11/11/2014
Appointment of Mr Matthew Martin Slane as a secretary on 2014-09-01
dot icon11/11/2014
Termination of appointment of Peter Mckelvey Thompson as a secretary on 2014-09-01
dot icon08/10/2014
Registration of charge 043425400019, created on 2014-10-01
dot icon06/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/05/2014
Registration of charge 043425400018
dot icon24/04/2014
Registration of charge 043425400017
dot icon14/04/2014
Registration of charge 043425400016
dot icon29/01/2014
Registration of charge 043425400015
dot icon15/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon24/10/2013
Registration of charge 043425400014
dot icon19/10/2013
Satisfaction of charge 043425400010 in full
dot icon03/08/2013
Registration of charge 043425400011
dot icon03/08/2013
Registration of charge 043425400012
dot icon03/08/2013
Registration of charge 043425400013
dot icon03/08/2013
Satisfaction of charge 6 in full
dot icon03/08/2013
Satisfaction of charge 9 in full
dot icon11/06/2013
Registration of charge 043425400010
dot icon28/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon09/11/2012
Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 2012-11-09
dot icon09/11/2012
Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 2012-11-09
dot icon09/11/2012
Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 2012-11-09
dot icon09/11/2012
Director's details changed for Mr Peter Laurence Murphy on 2012-11-09
dot icon09/11/2012
Secretary's details changed for Mr Peter Mckelvey Thompson on 2012-11-09
dot icon25/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/06/2012
Particulars of a mortgage or charge / charge no: 9
dot icon22/05/2012
Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 2012-05-22
dot icon10/03/2012
Particulars of a mortgage or charge / charge no: 7
dot icon10/03/2012
Particulars of a mortgage or charge / charge no: 8
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon16/11/2011
Secretary's details changed for Mr Peter Mckelvey Thompson on 2011-11-16
dot icon08/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon14/01/2011
Annual return made up to 2010-11-03 with full list of shareholders
dot icon01/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon14/12/2009
Secretary's details changed for Mr Peter Mckelvey Thompson on 2009-10-01
dot icon24/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/05/2009
Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU
dot icon24/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/11/2008
Return made up to 03/11/08; full list of members
dot icon04/11/2008
Secretary appointed peter mckelvey thompson
dot icon04/11/2008
Appointment terminated secretary paul williams
dot icon13/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/11/2007
Return made up to 03/11/07; full list of members
dot icon11/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/11/2006
Return made up to 03/11/06; full list of members
dot icon07/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/11/2005
Return made up to 03/11/05; full list of members
dot icon27/05/2005
Particulars of mortgage/charge
dot icon02/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/11/2004
Return made up to 18/11/04; full list of members
dot icon18/02/2004
Registered office changed on 18/02/04 from: telford house woodside lane london N12 8TP
dot icon09/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/12/2003
Return made up to 04/12/03; full list of members
dot icon02/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/03/2003
Return made up to 18/12/02; full list of members
dot icon16/10/2002
Memorandum and Articles of Association
dot icon18/09/2002
Certificate of change of name
dot icon08/03/2002
New director appointed
dot icon01/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon04/01/2002
Registered office changed on 04/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/01/2002
Secretary resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
New secretary appointed
dot icon04/01/2002
New director appointed
dot icon18/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
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)
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
18/12/2001 - 18/12/2001
16011
Murphy, Peter Laurence
Director
18/12/2001 - 27/01/2025
45
Slane, Matthew Martin
Director
01/06/2018 - Present
98
Williams, Paul
Secretary
18/12/2001 - 03/11/2008
19
London Law Services Limited
Nominee Director
18/12/2001 - 18/12/2001
15403

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 KNIGHTSPUR HOMES LIMITED

KNIGHTSPUR HOMES LIMITED is an(a) Active company incorporated on 18/12/2001 with the registered office located at Winston House, Dollis Park, London N3 1HF. There are currently 4 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 KNIGHTSPUR HOMES LIMITED?

toggle

KNIGHTSPUR HOMES LIMITED is currently Active. It was registered on 18/12/2001 .

Where is KNIGHTSPUR HOMES LIMITED located?

toggle

KNIGHTSPUR HOMES LIMITED is registered at Winston House, Dollis Park, London N3 1HF.

What does KNIGHTSPUR HOMES LIMITED do?

toggle

KNIGHTSPUR HOMES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for KNIGHTSPUR HOMES LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-03 with no updates.