KNIGHTSTONE ISLAND LIMITED

Register to unlock more data on OkredoRegister

KNIGHTSTONE ISLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06892828

Incorporation date

30/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Saturley Garner & Co Ltd, The Hive, Beaufighter Road, Weston-Super-Mare BS24 8EECopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2009)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/08/2025
Appointment of Mr Stephen Albert Kay as a director on 2025-08-21
dot icon22/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon23/10/2024
Appointment of Mr Gary Edwin Coomer as a director on 2024-10-16
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon15/01/2024
Micro company accounts made up to 2022-12-31
dot icon21/12/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon19/12/2023
Secretary's details changed for Mrs Elizabeth Lucy Bianca Hunter on 2023-09-25
dot icon25/09/2023
Registered office address changed from Office 3 Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB England to C/O Saturley Garner & Co Ltd, the Hive Beaufighter Road Weston-Super-Mare BS24 8EE on 2023-09-25
dot icon22/09/2023
Appointment of Mr Dominic Brian Cotter as a director on 2023-09-05
dot icon11/09/2023
Termination of appointment of John Laurence Crews as a director on 2023-09-05
dot icon02/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon28/07/2023
Confirmation statement made on 2023-05-08 with updates
dot icon29/06/2023
Termination of appointment of Andrew Marc Holly as a director on 2023-06-14
dot icon21/03/2023
Director's details changed for Mr Timothy Grierson on 2023-01-04
dot icon08/02/2023
Termination of appointment of Jennifer Ann Booth as a director on 2023-01-20
dot icon04/01/2023
Termination of appointment of Bns Services Ltd as a secretary on 2023-01-01
dot icon04/01/2023
Appointment of Mrs Elizabeth Lucy Bianca Hunter as a secretary on 2023-01-01
dot icon04/01/2023
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ England to Office 3 Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB on 2023-01-04
dot icon16/09/2022
Appointment of Mr Timothy Grierson as a director on 2022-09-15
dot icon01/09/2022
Termination of appointment of Phillip Roy Burridge as a director on 2022-09-01
dot icon10/08/2022
Micro company accounts made up to 2022-03-31
dot icon19/05/2022
Confirmation statement made on 2022-05-08 with updates
dot icon28/03/2022
Termination of appointment of Stephen Kay as a director on 2022-03-25
dot icon11/08/2021
Micro company accounts made up to 2021-03-31
dot icon19/05/2021
Appointment of Stephen Kay as a director on 2021-05-17
dot icon14/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon10/05/2021
Termination of appointment of Christopher Herbert George Hull as a director on 2017-03-15
dot icon12/10/2020
Appointment of Michael Tozer as a director on 2020-10-11
dot icon10/07/2020
Micro company accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon02/01/2020
Appointment of Mr John Laurence Crews as a director on 2019-11-19
dot icon18/08/2019
Micro company accounts made up to 2019-03-31
dot icon05/08/2019
Appointment of Mr Andrew Marc Holly as a director on 2019-07-30
dot icon17/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon18/01/2019
Termination of appointment of Richard William Osborne as a director on 2018-12-31
dot icon22/10/2018
Appointment of Mr Robert Rowland as a director on 2018-10-18
dot icon04/10/2018
Appointment of Miss Jennifer Ann Booth as a director on 2018-10-03
dot icon04/10/2018
Appointment of Mr Phillip Roy Burridge as a director on 2018-10-02
dot icon19/09/2018
Termination of appointment of Wendy Millard as a director on 2018-09-19
dot icon03/09/2018
Termination of appointment of David Charles Philip Oxendale as a director on 2018-09-02
dot icon15/08/2018
Micro company accounts made up to 2018-03-31
dot icon22/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon23/10/2017
Termination of appointment of Paul England as a director on 2017-10-23
dot icon13/09/2017
Termination of appointment of Joy Alison Wilson as a director on 2017-09-13
dot icon13/09/2017
Termination of appointment of Andrew James Wilson as a director on 2017-09-13
dot icon12/06/2017
Micro company accounts made up to 2017-03-31
dot icon14/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon28/04/2017
Termination of appointment of Anthony Callaway Jones as a director on 2016-04-03
dot icon27/03/2017
Appointment of Mr Paul England as a director on 2017-03-27
dot icon13/03/2017
Appointment of Mr David Charles Philip Oxendale as a director on 2017-03-13
dot icon06/03/2017
Appointment of Mrs Wendy Millard as a director on 2017-02-27
dot icon31/01/2017
Registered office address changed from Ground Floor Knightstone Beacon Knightstone Causeway Weston-Super-Mare North Somerset BS23 2AD to 18 Badminton Road Downend Bristol BS16 6BQ on 2017-01-31
dot icon31/01/2017
Termination of appointment of Keith Alan Macmaster as a director on 2017-01-30
dot icon31/01/2017
Termination of appointment of Keith Martin Johns as a director on 2017-01-30
dot icon31/01/2017
Appointment of Bns Services Ltd as a secretary on 2017-01-31
dot icon31/01/2017
Termination of appointment of Keith Martin Johns as a secretary on 2017-01-31
dot icon12/08/2016
Appointment of Richard William Osborne as a director on 2016-06-17
dot icon18/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon13/09/2015
Termination of appointment of Tania Gibbons as a director on 2015-09-08
dot icon30/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon03/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon19/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon08/09/2012
Appointment of Mr Keith Alan Macmaster as a director
dot icon06/08/2012
Appointment of Mrs Joy Alison Wilson as a director
dot icon21/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon27/05/2012
Termination of appointment of Clive Rides as a director
dot icon26/03/2012
Registered office address changed from Ground Floor Beacon Tower Knightstone Causeway Knightstone Island Weston Super Mare North Somerset BS25 2AD on 2012-03-26
dot icon16/03/2012
Appointment of Keith Alan Macmaster as a director
dot icon16/03/2012
Registered office address changed from 58 Knightstone Beacon Knightstone Island Weston Super Mare N Somerset BS23 2AD on 2012-03-16
dot icon03/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon02/06/2011
Appointment of Andrew Wilson as a director
dot icon02/06/2011
Appointment of Chris Hull as a director
dot icon01/06/2011
Termination of appointment of Martin Newton as a director
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon25/05/2010
Director's details changed for Tania Gibbons on 2010-01-01
dot icon25/05/2010
Director's details changed for Mr Clive Harold Rides on 2010-01-01
dot icon25/05/2010
Director's details changed for Anthony Callaway Jones on 2010-01-01
dot icon25/05/2010
Director's details changed for Dr Martin John Newton on 2010-01-01
dot icon06/11/2009
Termination of appointment of Mark Davis as a director
dot icon21/10/2009
Current accounting period shortened from 2010-04-30 to 2010-03-31
dot icon18/05/2009
Appointment terminated secretary bristol legal services LIMITED
dot icon30/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
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
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
342.76K
-
0.00
-
-
2022
1
343.53K
-
0.00
-
-
2022
1
343.53K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

343.53K £Ascended0.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
31/01/2017 - 01/01/2023
361
Burridge, Phillip Roy
Director
02/10/2018 - 01/09/2022
-
Johns, Keith Martin
Director
30/04/2009 - 30/01/2017
16
Grierson, Timothy
Director
15/09/2022 - Present
-
Rides, Clive Harold
Director
30/04/2009 - 12/03/2012
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About KNIGHTSTONE ISLAND LIMITED

KNIGHTSTONE ISLAND LIMITED is an(a) Active company incorporated on 30/04/2009 with the registered office located at C/O Saturley Garner & Co Ltd, The Hive, Beaufighter Road, Weston-Super-Mare BS24 8EE. There are currently 7 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of KNIGHTSTONE ISLAND LIMITED?

toggle

KNIGHTSTONE ISLAND LIMITED is currently Active. It was registered on 30/04/2009 .

Where is KNIGHTSTONE ISLAND LIMITED located?

toggle

KNIGHTSTONE ISLAND LIMITED is registered at C/O Saturley Garner & Co Ltd, The Hive, Beaufighter Road, Weston-Super-Mare BS24 8EE.

What does KNIGHTSTONE ISLAND LIMITED do?

toggle

KNIGHTSTONE ISLAND LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does KNIGHTSTONE ISLAND LIMITED have?

toggle

KNIGHTSTONE ISLAND LIMITED had 1 employees in 2022.

What is the latest filing for KNIGHTSTONE ISLAND LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.