KNIGHTSTONE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

KNIGHTSTONE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05453031

Incorporation date

16/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Station Avenue, Tile Hill, Coventry, West Midlands CV4 9HSCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2005)
dot icon18/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon17/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon15/06/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon18/02/2021
Micro company accounts made up to 2020-06-30
dot icon27/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon30/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon02/05/2019
Satisfaction of charge 054530310010 in full
dot icon12/04/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon20/03/2019
Registration of charge 054530310009, created on 2019-03-15
dot icon20/03/2019
Registration of charge 054530310010, created on 2019-03-15
dot icon19/03/2019
Satisfaction of charge 054530310006 in full
dot icon19/03/2019
Satisfaction of charge 054530310007 in full
dot icon18/03/2019
Registration of charge 054530310008, created on 2019-03-15
dot icon19/09/2018
Registered office address changed from 63 Cromwell Lane Westwood Heath Coventry West Midlands CV4 8AQ to 4 Station Avenue Tile Hill Coventry West Midlands CV4 9HS on 2018-09-19
dot icon29/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon04/08/2017
Termination of appointment of Shital Nilesh Popat as a director on 2017-05-17
dot icon22/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/07/2016
Appointment of Mr Nilesh Prabhudas Popat as a director on 2016-06-06
dot icon17/05/2016
Amended total exemption small company accounts made up to 2015-06-30
dot icon16/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/01/2016
Satisfaction of charge 4 in full
dot icon20/01/2016
Satisfaction of charge 5 in full
dot icon13/01/2016
Registration of charge 054530310007, created on 2016-01-05
dot icon05/11/2015
Satisfaction of charge 2 in full
dot icon04/06/2015
Registration of charge 054530310006, created on 2015-05-27
dot icon18/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/10/2014
Satisfaction of charge 1 in full
dot icon25/10/2014
Satisfaction of charge 3 in full
dot icon20/05/2014
Current accounting period extended from 2014-05-31 to 2014-06-30
dot icon19/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon22/04/2013
Termination of appointment of Nilesh Popat as a director
dot icon22/04/2013
Termination of appointment of Nilesh Popat as a secretary
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/10/2012
Registered office address changed from Woodlands Uppingham Road Houghton-on-the-Hill Leicester Leicestershire LE7 9HN England on 2012-10-03
dot icon11/09/2012
Amended accounts made up to 2011-05-31
dot icon18/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon05/01/2012
Duplicate mortgage certificatecharge no:4
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon16/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon26/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon09/05/2011
Amended accounts made up to 2010-05-31
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/12/2010
Duplicate mortgage certificatecharge no:2
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon09/02/2010
Appointment of Shital Popat as a director
dot icon09/02/2010
Termination of appointment of Rajvinder Kooner as a director
dot icon16/06/2009
Return made up to 16/05/09; full list of members
dot icon03/06/2009
Location of debenture register
dot icon03/06/2009
Location of register of members
dot icon03/06/2009
Registered office changed on 03/06/2009 from 41 scraptoft lane leicester LE5 2FD
dot icon03/06/2009
Director and secretary's change of particulars / nilesh popat / 03/06/2009
dot icon12/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon04/09/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/09/2008
Return made up to 16/05/08; full list of members
dot icon25/06/2007
Ad 16/05/06--------- £ si 99@1
dot icon14/06/2007
Return made up to 16/05/07; full list of members
dot icon19/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon25/05/2006
Return made up to 16/05/06; full list of members
dot icon18/07/2005
Secretary resigned
dot icon18/07/2005
Director resigned
dot icon18/07/2005
New secretary appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon27/05/2005
Registered office changed on 27/05/05 from: 788-790 finchley road london NW11 7TJ
dot icon16/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.20M
-
0.00
-
-
2022
1
535.51K
-
0.00
-
-
2023
1
661.53K
-
0.00
-
-
2023
1
661.53K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

661.53K £Ascended23.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/05/2005 - 19/05/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/05/2005 - 19/05/2005
67500
Popat, Nilesh Prabhudas
Director
06/06/2016 - Present
17
Popat, Nilesh Prabhudas
Director
19/05/2005 - 01/04/2013
17
Popat, Shital Nilesh
Director
29/01/2010 - 17/05/2017
9

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 PROPERTIES LIMITED

KNIGHTSTONE PROPERTIES LIMITED is an(a) Active company incorporated on 16/05/2005 with the registered office located at 4 Station Avenue, Tile Hill, Coventry, West Midlands CV4 9HS. There is currently 1 active director 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 PROPERTIES LIMITED?

toggle

KNIGHTSTONE PROPERTIES LIMITED is currently Active. It was registered on 16/05/2005 .

Where is KNIGHTSTONE PROPERTIES LIMITED located?

toggle

KNIGHTSTONE PROPERTIES LIMITED is registered at 4 Station Avenue, Tile Hill, Coventry, West Midlands CV4 9HS.

What does KNIGHTSTONE PROPERTIES LIMITED do?

toggle

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

How many employees does KNIGHTSTONE PROPERTIES LIMITED have?

toggle

KNIGHTSTONE PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for KNIGHTSTONE PROPERTIES LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-06-30.