KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED

KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03513616
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Units 1, 2 & 3 Beech Court Wokingham Road
    Hurst
    RG10 0RU Reading
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToFeb 19, 2026
    Next Confirmation Statement DueMar 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2025
    OverdueNo

    What are the latest filings for KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 19, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Feb 19, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Termination of appointment of Fay Bryant as a director on Aug 24, 2023

    1 pagesTM01

    Confirmation statement made on Feb 19, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Feb 19, 2022 with no updates

    3 pagesCS01

    Appointment of Pinnacle Property Management Limited as a secretary on Dec 22, 2021

    2 pagesAP04

    Termination of appointment of Mm Secretarial Limited as a secretary on Dec 22, 2021

    1 pagesTM02

    Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB

    1 pagesAD02

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL

    1 pagesAD03

    Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL

    1 pagesAD02

    Confirmation statement made on Feb 19, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on Feb 01, 2021

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Feb 19, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Vandana Sarda as a director on Dec 19, 2019

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Feb 19, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Robert Wyatt as a director on Dec 24, 2018

    1 pagesTM01

    Termination of appointment of Michael Mcelwee as a director on Dec 20, 2018

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Feb 19, 2018 with no updates

    3 pagesCS01

    Who are the officers of KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINNACLE PROPERTY MANAGEMENT LTD
    Wokingham Road
    Hurst
    RG10 0RU Reading
    Units 1, 2 & 3 Beech Court
    England
    Secretary
    Wokingham Road
    Hurst
    RG10 0RU Reading
    Units 1, 2 & 3 Beech Court
    England
    Identification TypeUK Limited Company
    Registration Number04488061
    160779610002
    HOBSON, Claire Elizabeth
    26 Lancelot House
    Knights Place
    RH1 4AZ Redhill
    Surrey
    Director
    26 Lancelot House
    Knights Place
    RH1 4AZ Redhill
    Surrey
    United KingdomBritishManagement Accountant82659660001
    MURRAY, Thomas James
    Knights Place
    RH1 4AZ Redhill
    11 Guinevere House
    Surrey
    Director
    Knights Place
    RH1 4AZ Redhill
    11 Guinevere House
    Surrey
    United KingdomBritishCivil Engineer133700600001
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    MM SECRETARIAL LIMITED
    Newbridge Road
    RH14 0JG Billingshurst
    Wharf Farm
    West Sussex
    United Kingdom
    Secretary
    Newbridge Road
    RH14 0JG Billingshurst
    Wharf Farm
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6179764
    165962190001
    PEVEREL OM LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02061041
    131452070001
    ADDISON, Ewan Thomson
    28 Lancelot House
    Knights Place
    RH1 4AZ Redhill
    Surrey
    Director
    28 Lancelot House
    Knights Place
    RH1 4AZ Redhill
    Surrey
    BritishTechnical Consultant63576660001
    BRYANT, Fay
    Knights Place
    Noke Drive
    RH1 4AZ Redhill
    32 Lancelot House
    Surrey
    United Kingdom
    Director
    Knights Place
    Noke Drive
    RH1 4AZ Redhill
    32 Lancelot House
    Surrey
    United Kingdom
    United KingdomBritishNone175818170001
    CATTELL, Jonathan Danes
    5 Edward House
    Royal Earlswood Park
    RH1 6TL Redhill
    Surrey
    Director
    5 Edward House
    Royal Earlswood Park
    RH1 6TL Redhill
    Surrey
    BritishInternal Auditor56298380002
    CORDY, Richard Miles
    1 Saint Margaret Drive
    KT18 7LB Epsom
    Surrey
    Director
    1 Saint Margaret Drive
    KT18 7LB Epsom
    Surrey
    BritishCompany Director72021580001
    FARMER, Benedict Allan Francis
    28 Lancelot House
    Knight Place, Noke Drive
    RH1 4AZ Redhill
    Surrey
    Director
    28 Lancelot House
    Knight Place, Noke Drive
    RH1 4AZ Redhill
    Surrey
    BritishTreasury Accountant124296740001
    FOULDS, Eric William
    1a Downsview Road
    Upper Norwood
    SE19 3XD London
    Director
    1a Downsview Road
    Upper Norwood
    SE19 3XD London
    EnglandBritishCompany Director84539010001
    FULKER, Ann Patricia
    13 Dawes Close
    DA9 9RA Greenhithe
    Kent
    Director
    13 Dawes Close
    DA9 9RA Greenhithe
    Kent
    BritishCompany Director89919580001
    HOLMES, David George
    17 The Hayes
    KT18 6HB Epsom
    Surrey
    Director
    17 The Hayes
    KT18 6HB Epsom
    Surrey
    BritishEngineer110785700001
    HOWARD, Jennifer Anne
    22 Guinevere House
    Knights Place
    RH1 4AZ Redhill
    Surrey
    Director
    22 Guinevere House
    Knights Place
    RH1 4AZ Redhill
    Surrey
    BritishAccountant63576620002
    MCELWEE, Michael
    33 Lancelot House
    Knights Place
    RH1 4AZ Redhill
    Surrey
    Director
    33 Lancelot House
    Knights Place
    RH1 4AZ Redhill
    Surrey
    United KingdomBritishIs Director76899990001
    MURRAY, Catherine Anne Mary Durkin
    Knights Place
    RH1 4AZ Redhill
    11 Guinevere House
    Surrey
    Director
    Knights Place
    RH1 4AZ Redhill
    11 Guinevere House
    Surrey
    United KingdomBritishActor Teacher133872800001
    O NEILL, Brendon Hugh
    Fernbank 55 Ashley Road
    KT18 5BN Epsom
    Surrey
    Director
    Fernbank 55 Ashley Road
    KT18 5BN Epsom
    Surrey
    BritishCompany Director62492910001
    OXTOBY, Gareth Martin
    9 Galahad House
    Knights Place
    RH1 4AZ Redhill
    Surrey
    Director
    9 Galahad House
    Knights Place
    RH1 4AZ Redhill
    Surrey
    BritishActuary63576160001
    POWELL, Robert John William
    25 Lancelot House
    Knights Place
    RH1 4AZ Redhill
    Surrey
    Director
    25 Lancelot House
    Knights Place
    RH1 4AZ Redhill
    Surrey
    BritishProject Manager63576730001
    ROOD, Terence Leslie
    58 Westmorland Avenue
    RM11 2EE Hornchurch
    Essex
    Director
    58 Westmorland Avenue
    RM11 2EE Hornchurch
    Essex
    EnglandBritishCivil Engineer179106370002
    SARDA, Mohit
    25 Lancelot House
    Knights Place
    RH1 4AZ Redhill
    Surrey
    Director
    25 Lancelot House
    Knights Place
    RH1 4AZ Redhill
    Surrey
    United KingdomIndianService115204470001
    SARDA, Vandana
    Severn Drive
    RM14 1SN Upminster
    No 13
    Essex
    England
    Director
    Severn Drive
    RM14 1SN Upminster
    No 13
    Essex
    England
    United KingdomBritishHouse Maker167387760003
    STALLARD, Gordon Graham
    35 Lancelot House
    Knights Place Noke Drive
    RH1 4AZ Redhill
    Surrey
    Director
    35 Lancelot House
    Knights Place Noke Drive
    RH1 4AZ Redhill
    Surrey
    BritishMajor Account Manager114828160001
    WILLSTROP, Janet
    Knights Place
    RH1 4AZ Redhill
    35 Lancelot House
    Surrey
    Uk
    Director
    Knights Place
    RH1 4AZ Redhill
    35 Lancelot House
    Surrey
    Uk
    UkBritishAccountant175818470002
    WILLSTROP, Michael Harvey
    35 Lancelot House
    Knights Place, Noke Drive
    RH1 4AZ Redhill
    Director
    35 Lancelot House
    Knights Place, Noke Drive
    RH1 4AZ Redhill
    EnglandBritishProperty Consultant123449320001
    WYATT, Robert
    10 South Albert Road
    RH2 9DP Reigate
    Director
    10 South Albert Road
    RH2 9DP Reigate
    United KingdomBritishDirector11645270002
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Director
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001

    What are the latest statements on persons with significant control for KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 19, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0