KNIGHTWOOD COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

KNIGHTWOOD COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01691978

Incorporation date

18/01/1983

Size

Micro Entity

Contacts

Registered address

Registered address

C/O SULLIVAN LAWFORD LTD, 3 Whitefield Road, New Milton, Hampshire BH25 6DECopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1986)
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-09-27 with updates
dot icon01/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon11/03/2022
Micro company accounts made up to 2021-03-24
dot icon13/10/2021
Confirmation statement made on 2021-09-27 with updates
dot icon10/11/2020
Micro company accounts made up to 2020-03-24
dot icon30/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon03/12/2019
Appointment of Mr Joseph Kurian as a director on 2019-08-06
dot icon04/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon18/09/2019
Micro company accounts made up to 2019-03-24
dot icon29/10/2018
Micro company accounts made up to 2018-03-24
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with updates
dot icon10/04/2018
Termination of appointment of Geoffrey David Peck as a director on 2018-04-09
dot icon01/03/2018
Appointment of Mr Christopher William Warren as a director on 2018-03-01
dot icon28/09/2017
Confirmation statement made on 2017-09-27 with updates
dot icon05/09/2017
Micro company accounts made up to 2017-03-24
dot icon29/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon26/09/2016
Appointment of Mr Geoffrey David Peck as a director on 2016-08-30
dot icon26/09/2016
Termination of appointment of Patricia Beaver as a director on 2016-08-30
dot icon14/09/2016
Total exemption full accounts made up to 2016-03-24
dot icon30/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon30/09/2015
Secretary's details changed for Sullivan Lawford on 2014-12-01
dot icon27/08/2015
Total exemption full accounts made up to 2015-03-24
dot icon26/08/2015
Appointment of Mrs Patricia Beaver as a director on 2015-08-18
dot icon26/08/2015
Termination of appointment of Ivy Edith Royston as a director on 2015-08-18
dot icon26/08/2015
Termination of appointment of Norman Frederick Churchill Marsh as a director on 2015-08-18
dot icon04/11/2014
Registered office address changed from 745 Ampress Lane Lymington Hampshire SO41 8LW to C/O Sullivan Lawford Ltd 3 Whitefield Road New Milton Hampshire BH25 6DE on 2014-11-04
dot icon02/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon25/09/2014
Total exemption full accounts made up to 2014-03-24
dot icon27/09/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon06/08/2013
Total exemption full accounts made up to 2013-03-24
dot icon28/09/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon28/09/2012
Director's details changed for Ivy Edith Royston on 2012-01-01
dot icon28/09/2012
Director's details changed for Norman Frederick Churchill Marsh on 2012-01-01
dot icon17/07/2012
Total exemption full accounts made up to 2012-03-24
dot icon23/11/2011
Appointment of Sullivan Lawford as a secretary
dot icon23/11/2011
Termination of appointment of David Jenkins as a secretary
dot icon31/10/2011
Annual return made up to 2011-09-27. List of shareholders has changed
dot icon20/10/2011
Registered office address changed from 37-39 Station Road New Milton Hampshire BH25 6HR on 2011-10-20
dot icon12/08/2011
Total exemption full accounts made up to 2011-03-24
dot icon21/06/2011
Appointment of David Robert Jenkins as a secretary
dot icon20/06/2011
Termination of appointment of Kenneth Henderson as a secretary
dot icon05/10/2010
Annual return made up to 2010-09-27. List of shareholders has changed
dot icon15/06/2010
Total exemption full accounts made up to 2010-03-24
dot icon06/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon28/09/2009
Appointment terminated director jennifer williams
dot icon24/06/2009
Total exemption full accounts made up to 2009-03-24
dot icon21/12/2008
Director appointed jennifer pearl williams
dot icon28/10/2008
Return made up to 27/09/08; change of members
dot icon21/10/2008
Appointment terminated director ernest prowse
dot icon16/10/2008
Total exemption full accounts made up to 2008-03-24
dot icon23/10/2007
Return made up to 27/09/07; change of members
dot icon15/10/2007
Total exemption full accounts made up to 2007-03-24
dot icon13/11/2006
Director resigned
dot icon08/11/2006
New director appointed
dot icon06/11/2006
Return made up to 27/09/06; full list of members
dot icon31/08/2006
Total exemption full accounts made up to 2006-03-24
dot icon22/11/2005
Return made up to 27/09/05; full list of members
dot icon22/09/2005
Total exemption full accounts made up to 2005-03-24
dot icon20/10/2004
Return made up to 27/09/04; full list of members
dot icon19/10/2004
Total exemption full accounts made up to 2004-03-24
dot icon12/11/2003
Return made up to 27/09/03; full list of members
dot icon19/08/2003
Total exemption full accounts made up to 2003-03-24
dot icon19/11/2002
Return made up to 27/09/02; full list of members
dot icon18/09/2002
Total exemption full accounts made up to 2002-03-24
dot icon10/12/2001
New director appointed
dot icon30/10/2001
Return made up to 27/09/01; full list of members
dot icon26/06/2001
Full accounts made up to 2001-03-24
dot icon13/11/2000
Return made up to 27/09/00; full list of members
dot icon25/08/2000
Full accounts made up to 2000-03-24
dot icon10/11/1999
Return made up to 27/09/99; no change of members
dot icon02/08/1999
Full accounts made up to 1999-03-24
dot icon18/11/1998
Director resigned
dot icon18/11/1998
Return made up to 27/09/98; change of members
dot icon25/09/1998
Full accounts made up to 1998-03-24
dot icon11/09/1998
New director appointed
dot icon31/10/1997
Return made up to 27/09/97; full list of members
dot icon30/07/1997
Full accounts made up to 1997-03-24
dot icon11/11/1996
Resolutions
dot icon06/11/1996
Director resigned
dot icon27/10/1996
Return made up to 27/09/96; full list of members
dot icon27/10/1996
New director appointed
dot icon27/08/1996
Full accounts made up to 1996-03-24
dot icon11/10/1995
Return made up to 27/09/95; full list of members
dot icon30/08/1995
Accounts for a small company made up to 1995-03-24
dot icon17/10/1994
Return made up to 27/09/94; full list of members
dot icon01/08/1994
Accounts for a small company made up to 1994-03-24
dot icon28/10/1993
Return made up to 27/09/93; full list of members
dot icon04/08/1993
Accounts for a small company made up to 1993-03-24
dot icon04/08/1993
Director resigned
dot icon04/08/1993
New director appointed
dot icon12/10/1992
Return made up to 27/09/92; change of members
dot icon23/07/1992
Full accounts made up to 1992-03-24
dot icon20/07/1992
Registered office changed on 20/07/92 from: 37/39 station road new milton hampshire BH25 6HR
dot icon15/10/1991
Return made up to 27/09/91; full list of members
dot icon30/08/1991
Full accounts made up to 1991-03-24
dot icon25/10/1990
New director appointed
dot icon18/10/1990
Full accounts made up to 1990-03-24
dot icon18/10/1990
Return made up to 27/09/90; no change of members
dot icon04/08/1989
Director resigned;new director appointed
dot icon24/07/1989
Full accounts made up to 1989-03-24
dot icon24/07/1989
Return made up to 10/07/89; change of members
dot icon04/07/1988
Full accounts made up to 1988-03-24
dot icon04/07/1988
Director resigned;new director appointed
dot icon04/07/1988
Return made up to 23/05/88; full list of members
dot icon28/09/1987
Full accounts made up to 1987-03-24
dot icon28/09/1987
Return made up to 04/08/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/08/1986
Full accounts made up to 1986-03-24
dot icon29/08/1986
Annual return made up to 20/06/86
dot icon29/08/1986
Director resigned;new director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.00
-
0.00
-
-
2022
2
9.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SULLIVAN LAWFORD LTD
Corporate Secretary
31/10/2011 - Present
16
Bloomfield, Betty Geraldine
Director
03/08/2001 - 20/09/2006
1
Kurian, Joseph
Director
06/08/2019 - Present
-
Warren, Christopher William
Director
01/03/2018 - Present
1
Beaver, Patricia
Director
17/08/2015 - 29/08/2016
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KNIGHTWOOD COURT MANAGEMENT COMPANY LIMITED

KNIGHTWOOD COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/01/1983 with the registered office located at C/O SULLIVAN LAWFORD LTD, 3 Whitefield Road, New Milton, Hampshire BH25 6DE. 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 KNIGHTWOOD COURT MANAGEMENT COMPANY LIMITED?

toggle

KNIGHTWOOD COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/01/1983 .

Where is KNIGHTWOOD COURT MANAGEMENT COMPANY LIMITED located?

toggle

KNIGHTWOOD COURT MANAGEMENT COMPANY LIMITED is registered at C/O SULLIVAN LAWFORD LTD, 3 Whitefield Road, New Milton, Hampshire BH25 6DE.

What does KNIGHTWOOD COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for KNIGHTWOOD COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-31.