KNIGHTSWOOD LODGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

KNIGHTSWOOD LODGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04896415

Incorporation date

11/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

2 Westfield Business Park, Barns Ground, Clevedon, Somerset BS21 6UACopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2003)
dot icon22/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon10/09/2025
Appointment of Mr James Tricker as a director on 2025-09-04
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon16/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon07/06/2024
Micro company accounts made up to 2023-09-30
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon15/06/2023
Micro company accounts made up to 2022-09-30
dot icon05/04/2023
Appointment of Mr Bintesh Patel as a director on 2023-04-05
dot icon05/04/2023
Termination of appointment of Lucy Gardner as a director on 2023-04-05
dot icon20/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon26/05/2022
Micro company accounts made up to 2021-09-30
dot icon17/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon02/07/2021
Micro company accounts made up to 2020-09-30
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon12/06/2020
Micro company accounts made up to 2019-09-30
dot icon24/12/2019
Termination of appointment of Peter John Clark as a director on 2019-12-24
dot icon16/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon14/06/2019
Micro company accounts made up to 2018-09-30
dot icon14/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon08/06/2018
Micro company accounts made up to 2017-09-30
dot icon15/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon16/06/2017
Micro company accounts made up to 2016-09-30
dot icon29/12/2016
Director's details changed for Lucy Gardener on 2016-12-29
dot icon16/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/09/2015
Annual return made up to 2015-09-11 no member list
dot icon08/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-09-11 no member list
dot icon07/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon27/09/2013
Annual return made up to 2013-09-11 no member list
dot icon28/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon13/09/2012
Annual return made up to 2012-09-11 no member list
dot icon04/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon23/05/2012
Appointment of Holdshare Secretarial Services Limited as a secretary
dot icon23/05/2012
Termination of appointment of Colin Williams as a secretary
dot icon08/11/2011
Termination of appointment of Vincenzo Kontic as a director
dot icon02/11/2011
Appointment of Peter John Clark as a director
dot icon20/10/2011
Termination of appointment of David Miller as a director
dot icon14/09/2011
Annual return made up to 2011-09-11 no member list
dot icon24/08/2011
Director's details changed for David Anthony Miller on 2011-08-24
dot icon24/08/2011
Director's details changed for Lucy Gardener on 2011-08-24
dot icon24/08/2011
Secretary's details changed for Mr Colin Cecil Williams on 2011-08-24
dot icon20/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon17/09/2010
Annual return made up to 2010-09-11 no member list
dot icon16/09/2010
Director's details changed for David Anthony Miller on 2010-09-11
dot icon16/09/2010
Director's details changed for Lucy Gardener on 2010-09-11
dot icon02/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon30/01/2010
Appointment of Vincenzo Kontic as a director
dot icon15/09/2009
Annual return made up to 11/09/09
dot icon24/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon16/12/2008
Director appointed lucy gardener
dot icon03/11/2008
Director's change of particulars / david miller / 03/11/2008
dot icon23/09/2008
Annual return made up to 11/09/08
dot icon23/09/2008
Registered office changed on 23/09/2008 from 23 high street yatton somerset BS49 4JD
dot icon16/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon18/09/2007
Annual return made up to 11/09/07
dot icon22/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon19/10/2006
Director resigned
dot icon19/10/2006
Director resigned
dot icon19/10/2006
Secretary resigned
dot icon03/10/2006
Registered office changed on 03/10/06 from: 1 georges square bath street bristol BS1 6BA
dot icon26/09/2006
Annual return made up to 11/09/06
dot icon23/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon24/10/2005
Annual return made up to 11/09/05
dot icon20/09/2005
New director appointed
dot icon05/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon20/04/2005
Director resigned
dot icon05/01/2005
New director appointed
dot icon08/10/2004
Annual return made up to 11/09/04
dot icon17/09/2004
New secretary appointed
dot icon09/08/2004
New director appointed
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Secretary resigned;director resigned
dot icon30/07/2004
New secretary appointed
dot icon11/09/2003
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
11/09/2026
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
-
18.33K
-
0.00
-
-
2022
-
12.33K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOLDSHARE SECRETARIAL SERVICES LIMITED
Corporate Secretary
22/05/2012 - Present
105
Williams, Timothy Mark
Director
19/12/2004 - 09/10/2006
51
ST JAMES SECRETARIES LIMITED
Corporate Secretary
29/06/2004 - 09/10/2006
133
ST JAMES DIRECTORS LIMITED
Corporate Director
29/06/2004 - 09/10/2006
106
Mccolgan, Stephen Edward
Director
10/09/2003 - 29/06/2004
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+
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 KNIGHTSWOOD LODGE MANAGEMENT COMPANY LIMITED

KNIGHTSWOOD LODGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/09/2003 with the registered office located at 2 Westfield Business Park, Barns Ground, Clevedon, Somerset BS21 6UA. 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 KNIGHTSWOOD LODGE MANAGEMENT COMPANY LIMITED?

toggle

KNIGHTSWOOD LODGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/09/2003 .

Where is KNIGHTSWOOD LODGE MANAGEMENT COMPANY LIMITED located?

toggle

KNIGHTSWOOD LODGE MANAGEMENT COMPANY LIMITED is registered at 2 Westfield Business Park, Barns Ground, Clevedon, Somerset BS21 6UA.

What does KNIGHTSWOOD LODGE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for KNIGHTSWOOD LODGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-11 with no updates.