KNIGHTVALE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

KNIGHTVALE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04571174

Incorporation date

23/10/2002

Size

Dormant

Contacts

Registered address

Registered address

4th Floor 3 More London Riverside, London SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2002)
dot icon05/03/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon03/03/2026
Termination of appointment of Tonia Lesley Winson Painter as a director on 2026-02-16
dot icon03/03/2026
Termination of appointment of Jodi Ann Langlois as a director on 2026-02-16
dot icon03/03/2026
Appointment of Ms Jodi Ann Langlois as a director on 2026-02-24
dot icon03/03/2026
Appointment of Mr Jonathan Charles Seymour as a director on 2026-02-24
dot icon03/03/2026
Director's details changed for Anson Limited on 2024-07-22
dot icon03/03/2026
Secretary's details changed for Iq Eq Secretaries (Guernsey) Limited on 2024-07-22
dot icon19/12/2025
Director's details changed for Mrs Tonia Lesley Winson Painter on 2025-12-09
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon31/01/2025
Termination of appointment of Alison Hills as a director on 2024-07-03
dot icon31/01/2025
Appointment of Ms Jodi Ann Langlois as a director on 2024-07-04
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon04/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/04/2023
Termination of appointment of Henry Duncan Smith as a director on 2023-04-28
dot icon28/04/2023
Termination of appointment of Alasdair Ross Mclaren as a director on 2023-04-28
dot icon28/04/2023
Termination of appointment of Jeremy Richard Michael Mahoney as a director on 2023-04-28
dot icon28/04/2023
Termination of appointment of Julie Ann Coutu as a director on 2023-04-28
dot icon28/04/2023
Appointment of Mrs Tonia Lesley Painter as a director on 2023-04-28
dot icon28/04/2023
Appointment of Anson Limited as a director on 2023-04-28
dot icon28/04/2023
Appointment of Mrs Alison Hills as a director on 2023-04-28
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon12/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/05/2022
Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 2022-05-30
dot icon30/05/2022
Termination of appointment of Fiona Jayne Corbet as a director on 2022-04-29
dot icon04/05/2022
Appointment of Mr Jeremy Richard Michael Mahoney as a director on 2022-04-29
dot icon04/05/2022
Appointment of Mr Henry Duncan Smith as a director on 2022-04-29
dot icon04/05/2022
Appointment of Mrs Julie Ann Coutu as a director on 2022-04-29
dot icon04/05/2022
Appointment of Mr Alasdair Ross Mclaren as a director on 2022-04-29
dot icon04/05/2022
Termination of appointment of Cabot Limited as a director on 2022-04-29
dot icon04/05/2022
Termination of appointment of Anson Limited as a director on 2022-04-29
dot icon18/02/2022
Compulsory strike-off action has been discontinued
dot icon17/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/09/2021
Accounts for a dormant company made up to 2019-12-31
dot icon29/09/2021
Administrative restoration application
dot icon06/07/2021
Final Gazette dissolved via compulsory strike-off
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon09/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon01/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/05/2019
Secretary's details changed for First Names Secretaries (Guernsey) Limited on 2019-03-25
dot icon17/01/2019
Appointment of Miss Fiona Jayne Corbet as a director on 2019-01-16
dot icon17/01/2019
Termination of appointment of Clive Kingdon Damsell as a director on 2019-01-16
dot icon22/10/2018
Confirmation statement made on 2018-10-21 with updates
dot icon22/10/2018
Cessation of Winifred Mary Harries as a person with significant control on 2018-01-15
dot icon04/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon12/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon10/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon28/10/2015
Director's details changed for Mr Clive Kingdon Damsell on 2015-09-15
dot icon15/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon08/12/2014
Secretary's details changed for Mercator Secretaries Limited on 2014-12-08
dot icon16/04/2014
Registered office address changed from 4Th Floor 1 Knightrider Court London EC4V 5BJ on 2014-04-16
dot icon01/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon11/11/2013
Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 2013-11-11
dot icon19/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon15/05/2012
Appointment of Mr Clive Kingdon Damsell as a director
dot icon15/05/2012
Termination of appointment of Warner Koller as a director
dot icon26/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon04/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/02/2011
Appointment of Mr Warner Thomas Koller as a director
dot icon22/02/2011
Termination of appointment of Stephen Collier as a director
dot icon16/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon09/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon13/11/2009
Director's details changed for Stephen Edward Collier on 2009-11-02
dot icon13/11/2009
Secretary's details changed for Mercator Secretaries Limited on 2009-11-02
dot icon13/11/2009
Director's details changed for Anson Limited on 2009-11-02
dot icon13/11/2009
Director's details changed for Cabot Limited on 2009-11-02
dot icon20/08/2009
Director appointed stephen edward collier
dot icon13/05/2009
Director's change of particulars / cabot LIMITED / 23/04/2009
dot icon13/05/2009
Director's change of particulars / anson LIMITED / 23/04/2009
dot icon25/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/11/2008
Return made up to 23/10/08; full list of members
dot icon20/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/11/2007
Return made up to 23/10/07; full list of members
dot icon10/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/11/2006
Return made up to 23/10/06; full list of members
dot icon05/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/11/2005
Return made up to 23/10/05; full list of members
dot icon24/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon25/10/2004
Return made up to 23/10/04; full list of members
dot icon25/10/2004
Registered office changed on 25/10/04 from: scimitar house 49 wellington road bilston west midlands WV14 6AH
dot icon08/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/02/2004
Ad 02/02/04--------- £ si 998@1=998 £ ic 2/1000
dot icon09/12/2003
Secretary resigned
dot icon09/12/2003
Director resigned
dot icon04/12/2003
Return made up to 23/10/03; full list of members
dot icon19/11/2003
Registered office changed on 19/11/03 from: scimitar house 49 wellington road bilston west midlands WV14 6AH
dot icon19/11/2003
New director appointed
dot icon19/11/2003
New director appointed
dot icon19/11/2003
New secretary appointed
dot icon01/07/2003
New secretary appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon14/06/2003
Ad 10/12/02--------- £ si 1@1=1 £ ic 1/2
dot icon15/11/2002
Registered office changed on 15/11/02 from: fieldside, 10 oakleigh court stone staffs ST15 8LA
dot icon06/11/2002
Registered office changed on 06/11/02 from: 72 new bond street mayfair london W1S 1RR
dot icon06/11/2002
Secretary resigned
dot icon06/11/2002
Director resigned
dot icon23/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
23/10/2002 - 06/11/2002
5431
INCORPORATE DIRECTORS LIMITED
Nominee Director
23/10/2002 - 06/11/2002
3147
Coutu, Julie
Director
29/04/2022 - 28/04/2023
7
ANSON LIMITED
Corporate Director
20/11/2003 - 29/04/2022
34
CABOT LIMITED
Corporate Director
20/11/2003 - 29/04/2022
34

Persons with Significant Control

2
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 KNIGHTVALE PROPERTIES LIMITED

KNIGHTVALE PROPERTIES LIMITED is an(a) Active company incorporated on 23/10/2002 with the registered office located at 4th Floor 3 More London Riverside, London SE1 2AQ. There are currently 4 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 KNIGHTVALE PROPERTIES LIMITED?

toggle

KNIGHTVALE PROPERTIES LIMITED is currently Active. It was registered on 23/10/2002 .

Where is KNIGHTVALE PROPERTIES LIMITED located?

toggle

KNIGHTVALE PROPERTIES LIMITED is registered at 4th Floor 3 More London Riverside, London SE1 2AQ.

What does KNIGHTVALE PROPERTIES LIMITED do?

toggle

KNIGHTVALE PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KNIGHTVALE PROPERTIES LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-02 with no updates.