KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED
Overview
Company Name | KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03513616 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Feb 19, 2026 |
---|---|
Next Confirmation Statement Due | Mar 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 19, 2025 |
Overdue | No |
What are the latest filings for KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Termination of appointment of Fay Bryant as a director on Aug 24, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Feb 19, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Pinnacle Property Management Limited as a secretary on Dec 22, 2021 | 2 pages | AP04 | ||
Termination of appointment of Mm Secretarial Limited as a secretary on Dec 22, 2021 | 1 pages | TM02 | ||
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 pages | AD02 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL | 1 pages | AD03 | ||
Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL | 1 pages | AD02 | ||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Feb 19, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Vandana Sarda as a director on Dec 19, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Feb 19, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Wyatt as a director on Dec 24, 2018 | 1 pages | TM01 | ||
Termination of appointment of Michael Mcelwee as a director on Dec 20, 2018 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Feb 19, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PINNACLE PROPERTY MANAGEMENT LTD | Secretary | Wokingham Road Hurst RG10 0RU Reading Units 1, 2 & 3 Beech Court England |
| 160779610002 | ||||||||||
HOBSON, Claire Elizabeth | Director | 26 Lancelot House Knights Place RH1 4AZ Redhill Surrey | United Kingdom | British | Management Accountant | 82659660001 | ||||||||
MURRAY, Thomas James | Director | Knights Place RH1 4AZ Redhill 11 Guinevere House Surrey | United Kingdom | British | Civil Engineer | 133700600001 | ||||||||
C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
MM SECRETARIAL LIMITED | Secretary | Newbridge Road RH14 0JG Billingshurst Wharf Farm West Sussex United Kingdom |
| 165962190001 | ||||||||||
PEVEREL OM LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 131452070001 | ||||||||||
ADDISON, Ewan Thomson | Director | 28 Lancelot House Knights Place RH1 4AZ Redhill Surrey | British | Technical Consultant | 63576660001 | |||||||||
BRYANT, Fay | Director | Knights Place Noke Drive RH1 4AZ Redhill 32 Lancelot House Surrey United Kingdom | United Kingdom | British | None | 175818170001 | ||||||||
CATTELL, Jonathan Danes | Director | 5 Edward House Royal Earlswood Park RH1 6TL Redhill Surrey | British | Internal Auditor | 56298380002 | |||||||||
CORDY, Richard Miles | Director | 1 Saint Margaret Drive KT18 7LB Epsom Surrey | British | Company Director | 72021580001 | |||||||||
FARMER, Benedict Allan Francis | Director | 28 Lancelot House Knight Place, Noke Drive RH1 4AZ Redhill Surrey | British | Treasury Accountant | 124296740001 | |||||||||
FOULDS, Eric William | Director | 1a Downsview Road Upper Norwood SE19 3XD London | England | British | Company Director | 84539010001 | ||||||||
FULKER, Ann Patricia | Director | 13 Dawes Close DA9 9RA Greenhithe Kent | British | Company Director | 89919580001 | |||||||||
HOLMES, David George | Director | 17 The Hayes KT18 6HB Epsom Surrey | British | Engineer | 110785700001 | |||||||||
HOWARD, Jennifer Anne | Director | 22 Guinevere House Knights Place RH1 4AZ Redhill Surrey | British | Accountant | 63576620002 | |||||||||
MCELWEE, Michael | Director | 33 Lancelot House Knights Place RH1 4AZ Redhill Surrey | United Kingdom | British | Is Director | 76899990001 | ||||||||
MURRAY, Catherine Anne Mary Durkin | Director | Knights Place RH1 4AZ Redhill 11 Guinevere House Surrey | United Kingdom | British | Actor Teacher | 133872800001 | ||||||||
O NEILL, Brendon Hugh | Director | Fernbank 55 Ashley Road KT18 5BN Epsom Surrey | British | Company Director | 62492910001 | |||||||||
OXTOBY, Gareth Martin | Director | 9 Galahad House Knights Place RH1 4AZ Redhill Surrey | British | Actuary | 63576160001 | |||||||||
POWELL, Robert John William | Director | 25 Lancelot House Knights Place RH1 4AZ Redhill Surrey | British | Project Manager | 63576730001 | |||||||||
ROOD, Terence Leslie | Director | 58 Westmorland Avenue RM11 2EE Hornchurch Essex | England | British | Civil Engineer | 179106370002 | ||||||||
SARDA, Mohit | Director | 25 Lancelot House Knights Place RH1 4AZ Redhill Surrey | United Kingdom | Indian | Service | 115204470001 | ||||||||
SARDA, Vandana | Director | Severn Drive RM14 1SN Upminster No 13 Essex England | United Kingdom | British | House Maker | 167387760003 | ||||||||
STALLARD, Gordon Graham | Director | 35 Lancelot House Knights Place Noke Drive RH1 4AZ Redhill Surrey | British | Major Account Manager | 114828160001 | |||||||||
WILLSTROP, Janet | Director | Knights Place RH1 4AZ Redhill 35 Lancelot House Surrey Uk | Uk | British | Accountant | 175818470002 | ||||||||
WILLSTROP, Michael Harvey | Director | 35 Lancelot House Knights Place, Noke Drive RH1 4AZ Redhill | England | British | Property Consultant | 123449320001 | ||||||||
WYATT, Robert | Director | 10 South Albert Road RH2 9DP Reigate | United Kingdom | British | Director | 11645270002 | ||||||||
C & M REGISTRARS LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Feb 19, 2017 | The 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