KNIGHTS HOUSE PROPERTY MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

21/10/2421 October 2024 Appointment of Mr Kevin Sharkey as a director on 2023-09-08

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-01-31

View Document

16/02/2416 February 2024 Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 2024-02-16

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/12/236 December 2023 Termination of appointment of Nicholas James Sellman as a director on 2023-10-01

View Document

16/10/2316 October 2023 Appointment of Knights House Developments Limited as a director on 2023-10-01

View Document

16/10/2316 October 2023 Appointment of Mr Peter James Steer as a director on 2023-10-01

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

14/08/2314 August 2023 Registered office address changed from Vincent Court Hubert Street Birmingham B6 4BA England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-08-14

View Document

15/06/2315 June 2023 Registration of charge 121327460005, created on 2023-06-12

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-01-31

View Document

02/02/232 February 2023 Amended total exemption full accounts made up to 2021-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

30/04/2130 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 PREVEXT FROM 31/08/2020 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121327460003

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121327460002

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121327460001

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN SHARKEY

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES SELLMAN

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK SHARKEY / 02/08/2019

View Document

01/08/191 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company