KNIGHTWOOD COURT (BROCKENHURST) LIMITED

Register to unlock more data on OkredoRegister

KNIGHTWOOD COURT (BROCKENHURST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02517579

Incorporation date

02/07/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1990)
dot icon16/12/2025
Micro company accounts made up to 2024-11-30
dot icon08/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon06/05/2025
Termination of appointment of Q1 Professional Services Limited as a secretary on 2025-02-28
dot icon06/05/2025
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-02-28
dot icon06/05/2025
Registered office address changed from Thamesbourne Lodge Station Road Bourne End SL8 5QH England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-05-06
dot icon12/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon20/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon01/09/2023
Director's details changed for Miss Isabelle Charlotte Masser on 2023-09-01
dot icon01/09/2023
Director's details changed for Mr Laurence Larrive on 2023-09-01
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon30/03/2023
Termination of appointment of Robin Luning Dahlberg as a director on 2023-03-20
dot icon08/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon19/07/2022
Termination of appointment of Kevin William Barnett as a director on 2022-07-19
dot icon19/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon06/05/2021
Appointment of Mr Kevin William Barnett as a director on 2021-05-05
dot icon06/05/2021
Termination of appointment of Helen Clare Barnett as a director on 2021-05-06
dot icon30/04/2021
Termination of appointment of Nicholas John Charles Hawkins as a director on 2018-07-24
dot icon08/03/2021
Appointment of Mr Paul David Griffiths as a director on 2021-03-08
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with updates
dot icon09/06/2020
Appointment of Dr Juliette Marie Bernadette James as a director on 2020-06-09
dot icon03/12/2019
Accounts for a dormant company made up to 2019-11-30
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon26/04/2019
Appointment of Miss Isabelle Charlotte Masser as a director on 2019-04-05
dot icon10/04/2019
Termination of appointment of Michael Louis Halls-Moore as a director on 2019-04-05
dot icon07/02/2019
Accounts for a dormant company made up to 2018-11-30
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon14/05/2018
Accounts for a dormant company made up to 2017-11-30
dot icon15/01/2018
Appointment of Mr Nicholas John Charles Hawkins as a director on 2017-08-11
dot icon26/07/2017
Total exemption full accounts made up to 2016-11-30
dot icon13/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon11/07/2017
Appointment of Q1 Professional Services Limited as a secretary on 2017-07-11
dot icon11/07/2017
Termination of appointment of Jwt (South) Limited as a secretary on 2017-07-11
dot icon11/07/2017
Registered office address changed from First Floor 283 Lymington Road Highcliffe Dorset BH23 5EB to Thamesbourne Lodge Station Road Bourne End SL8 5QH on 2017-07-11
dot icon07/09/2016
Appointment of Mrs Siobhan Christine Parnell as a director on 2016-08-26
dot icon07/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon07/07/2016
Secretary's details changed for Jwt (South) Limitd on 2016-07-07
dot icon21/06/2016
Appointment of Michael Louis Halls-Moore as a director on 2016-05-18
dot icon13/06/2016
Appointment of Mrs Helen Clare Barnett as a director on 2016-05-18
dot icon30/03/2016
Total exemption full accounts made up to 2015-11-30
dot icon10/09/2015
Termination of appointment of Jessica Pana Crampton as a director on 2015-09-10
dot icon10/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon10/07/2015
Termination of appointment of J W T (South) Ltd as a secretary on 2015-07-10
dot icon10/07/2015
Appointment of Jwt (South) Limitd as a secretary on 2015-07-10
dot icon30/06/2015
Appointment of Mr Robin Luning Dahlberg as a director on 2015-06-16
dot icon23/04/2015
Total exemption full accounts made up to 2014-11-30
dot icon07/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon24/04/2014
Total exemption full accounts made up to 2013-11-30
dot icon09/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon23/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon23/07/2013
Director's details changed for Jessica Pana Crampton on 2013-07-23
dot icon10/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon02/07/2012
Total exemption full accounts made up to 2011-11-30
dot icon20/03/2012
Registered office address changed from Homecare Property Management Suite 9 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 2012-03-20
dot icon20/03/2012
Termination of appointment of John Woodhouse as a secretary
dot icon20/03/2012
Appointment of J W T (South) Ltd as a secretary
dot icon18/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon01/03/2011
Total exemption full accounts made up to 2010-11-30
dot icon23/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon18/03/2010
Total exemption full accounts made up to 2009-11-30
dot icon07/07/2009
Return made up to 30/06/09; no change of members
dot icon29/06/2009
Secretary's change of particulars / john woodhouse / 29/06/2009
dot icon20/04/2009
Total exemption full accounts made up to 2008-11-30
dot icon04/09/2008
Registered office changed on 04/09/2008 from homecare property management 356 lymington road highcliffe christchurch dorset BH23 5EY
dot icon03/07/2008
Return made up to 30/06/08; full list of members
dot icon03/04/2008
Total exemption full accounts made up to 2007-11-30
dot icon23/07/2007
Return made up to 30/06/07; change of members
dot icon14/05/2007
Total exemption full accounts made up to 2006-11-30
dot icon16/08/2006
Return made up to 30/06/06; full list of members
dot icon31/05/2006
Director resigned
dot icon22/05/2006
Total exemption full accounts made up to 2005-11-30
dot icon20/02/2006
Director resigned
dot icon29/07/2005
New director appointed
dot icon20/07/2005
Return made up to 30/06/05; full list of members
dot icon15/07/2005
Total exemption full accounts made up to 2004-11-30
dot icon22/07/2004
Return made up to 30/06/04; full list of members
dot icon03/04/2004
Total exemption full accounts made up to 2003-11-30
dot icon12/07/2003
Return made up to 30/06/03; full list of members
dot icon28/02/2003
Total exemption full accounts made up to 2002-11-30
dot icon22/07/2002
Return made up to 30/06/02; full list of members
dot icon21/03/2002
Total exemption full accounts made up to 2001-11-30
dot icon18/07/2001
Return made up to 30/06/01; full list of members
dot icon14/02/2001
Full accounts made up to 2000-11-30
dot icon11/07/2000
Return made up to 30/06/00; full list of members
dot icon30/06/2000
Director resigned
dot icon29/03/2000
Full accounts made up to 1999-11-30
dot icon06/08/1999
Return made up to 30/06/99; no change of members
dot icon23/04/1999
Full accounts made up to 1998-11-30
dot icon03/08/1998
Return made up to 30/06/98; full list of members
dot icon11/03/1998
Full accounts made up to 1997-11-30
dot icon12/11/1997
Registered office changed on 12/11/97 from: 1 ashley rd new milton hamps BH25 6BA
dot icon06/07/1997
Return made up to 30/06/97; change of members
dot icon05/06/1997
New director appointed
dot icon05/06/1997
New director appointed
dot icon07/03/1997
Director resigned
dot icon10/02/1997
Full accounts made up to 1996-11-30
dot icon23/07/1996
New secretary appointed
dot icon08/07/1996
Return made up to 30/06/96; change of members
dot icon11/03/1996
Full accounts made up to 1995-11-30
dot icon06/07/1995
Return made up to 30/06/95; full list of members
dot icon25/04/1995
New director appointed
dot icon25/04/1995
New director appointed
dot icon11/04/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Return made up to 30/06/94; change of members
dot icon04/03/1994
Accounts for a small company made up to 1993-11-30
dot icon05/07/1993
Return made up to 30/06/93; change of members
dot icon23/03/1993
Full accounts made up to 1992-11-30
dot icon09/09/1992
Registered office changed on 09/09/92 from: 1 ashley road new milton hants BH25 6BA
dot icon15/07/1992
Return made up to 30/06/92; full list of members
dot icon27/03/1992
Full accounts made up to 1991-11-30
dot icon04/03/1992
Director resigned
dot icon08/10/1991
New director appointed
dot icon07/07/1991
Return made up to 30/06/91; full list of members
dot icon30/11/1990
Ad 02/07/90--------- £ si 14722@1=14722 £ ic 2/14724
dot icon27/11/1990
Registered office changed on 27/11/90 from: lawnet king edward house new street birmingham. B2 4QJ
dot icon27/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/10/1990
Accounting reference date notified as 30/11
dot icon19/10/1990
Resolutions
dot icon27/09/1990
Registered office changed on 27/09/90 from: research house 90 whitchurch road cardiff CF4 3LY
dot icon27/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/07/1990
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
30/11/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
14.72K
-
0.00
-
-
2022
-
14.72K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/02/2025 - Present
2825
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
11/07/2017 - 28/02/2025
610
J W T (SOUTH) LTD
Corporate Secretary
20/03/2012 - 10/07/2015
173
JWT (SOUTH) LIMITED
Corporate Secretary
10/07/2015 - 11/07/2017
27
Larrive, Laurence
Director
21/03/1995 - Present
3

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 KNIGHTWOOD COURT (BROCKENHURST) LIMITED

KNIGHTWOOD COURT (BROCKENHURST) LIMITED is an(a) Active company incorporated on 02/07/1990 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 6 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 KNIGHTWOOD COURT (BROCKENHURST) LIMITED?

toggle

KNIGHTWOOD COURT (BROCKENHURST) LIMITED is currently Active. It was registered on 02/07/1990 .

Where is KNIGHTWOOD COURT (BROCKENHURST) LIMITED located?

toggle

KNIGHTWOOD COURT (BROCKENHURST) LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does KNIGHTWOOD COURT (BROCKENHURST) LIMITED do?

toggle

KNIGHTWOOD COURT (BROCKENHURST) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for KNIGHTWOOD COURT (BROCKENHURST) LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2024-11-30.