KNIGHTVALLEY PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Appointment of Mr Alexandre Baudon as a director on 2022-02-21

View Document

01/01/221 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, DIRECTOR ELAINE DEL CASTELLO

View Document

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER DOLMAN / 09/08/2019

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 SECOND FILING OF TM01 FOR CHRISTOPHER JOHN SELLERS

View Document

24/09/1824 September 2018 SAIL ADDRESS CHANGED FROM: 11 BRAMCOTE ROAD LONDON SW15 6UG ENGLAND

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 78 NIGHTINGALE LANE LONDON SW12 8NR

View Document

12/09/1812 September 2018 CORPORATE SECRETARY APPOINTED J C F P SECRETARIES LTD

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED ESTHER DOLMAN

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SELLERS

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY KENNETH POWELL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/07/1720 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID MCALEENAN / 28/09/2016

View Document

04/01/174 January 2017 SAIL ADDRESS CHANGED FROM: 78 HAZLEWELL ROAD LONDON SW15 6UR UNITED KINGDOM

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/07/1523 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SELLERS

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE RUSHTON

View Document

11/06/1311 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/01/1320 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/01/1116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA HARVEY / 31/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE MARIA RUSHTON / 15/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MARCIA DEL CASTELLO / 31/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE POWELL / 31/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID MCALEENAN / 31/12/2009

View Document

21/12/0921 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE RUSHTON / 10/12/2007

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCALEENAN / 18/02/2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED BERNADETTE MARIA RUSHTON

View Document

10/04/0810 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTIAN LANTOS

View Document

04/04/084 April 2008 SECRETARY APPOINTED KENNETH GEORGE POWELL

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/01/995 January 1999 NEW SECRETARY APPOINTED

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED

View Document

03/02/983 February 1998 NEW SECRETARY APPOINTED

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 NEW SECRETARY APPOINTED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/01/9617 January 1996 NEW SECRETARY APPOINTED

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/03/9410 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 SECRETARY RESIGNED

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/04/917 April 1991 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/919 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/05/9021 May 1990 DIRECTOR RESIGNED

View Document

21/05/9021 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 WD 27/04/89 AD 07/03/85--------- £ SI 98@1=98 £ IC 2/100

View Document

28/04/8928 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/04/8928 April 1989 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/10/887 October 1988 FIRST GAZETTE

View Document

28/11/8428 November 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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