About

Registered Number: 06042865
Date of Incorporation: 05/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Kinleigh Folkard & Hayward 5 Compton Road, Wimbledon, London, SW19 7QA

 

Based in London, Knight House (Whitelands) Management Ltd was registered on 05 January 2007, it has a status of "Active". We do not know the number of employees at Knight House (Whitelands) Management Ltd. The companies directors are Bacon, Thomas James, London And Quadrant Housing Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACON, Thomas James 22 January 2019 - 1
LONDON AND QUADRANT HOUSING TRUST 18 June 2010 20 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 18 June 2019
AP01 - Appointment of director 23 January 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 24 September 2018
CS01 - N/A 03 October 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 15 August 2016
AP01 - Appointment of director 03 December 2015
TM01 - Termination of appointment of director 20 October 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 17 August 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 22 September 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 09 August 2013
CH01 - Change of particulars for director 08 August 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 21 September 2012
DISS40 - Notice of striking-off action discontinued 10 March 2012
AA - Annual Accounts 09 March 2012
TM01 - Termination of appointment of director 20 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AP04 - Appointment of corporate secretary 16 November 2011
AR01 - Annual Return 22 September 2011
CH04 - Change of particulars for corporate secretary 08 September 2011
AD01 - Change of registered office address 30 June 2011
TM02 - Termination of appointment of secretary 01 June 2011
DISS40 - Notice of striking-off action discontinued 17 May 2011
AR01 - Annual Return 16 May 2011
AP02 - Appointment of corporate director 16 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
TM01 - Termination of appointment of director 18 February 2011
TM01 - Termination of appointment of director 18 February 2011
TM01 - Termination of appointment of director 18 February 2011
AP01 - Appointment of director 01 December 2010
TM01 - Termination of appointment of director 29 November 2010
AA - Annual Accounts 24 August 2010
TM01 - Termination of appointment of director 29 April 2010
AR01 - Annual Return 06 January 2010
TM01 - Termination of appointment of director 15 December 2009
TM01 - Termination of appointment of director 15 December 2009
AP01 - Appointment of director 14 December 2009
AA - Annual Accounts 28 October 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 21 October 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363a - Annual Return 14 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
NEWINC - New incorporation documents 05 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.