About

Registered Number: 05268518
Date of Incorporation: 25/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Suite 45 Autumn Park, Dysart Road, Grantham, Lincolnshire, NG31 7EU,

 

Having been setup in 2004, Knighton Countryside Management Ltd are based in Grantham in Lincolnshire, it's status at Companies House is "Active". This company has one director listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBENS, Mark Declan 25 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 24 January 2017
MR01 - N/A 09 December 2016
CS01 - N/A 26 October 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 28 October 2015
AD01 - Change of registered office address 28 October 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 21 November 2014
TM02 - Termination of appointment of secretary 21 November 2014
AD01 - Change of registered office address 21 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 06 November 2013
TM02 - Termination of appointment of secretary 21 October 2013
TM01 - Termination of appointment of director 03 October 2013
AA01 - Change of accounting reference date 16 September 2013
AP01 - Appointment of director 16 September 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 01 November 2010
CH03 - Change of particulars for secretary 25 October 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
AA - Annual Accounts 05 February 2010
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 09 January 2008
395 - Particulars of a mortgage or charge 08 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2007
395 - Particulars of a mortgage or charge 05 April 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
AA - Annual Accounts 13 February 2006
CERTNM - Change of name certificate 04 January 2006
363a - Annual Return 24 November 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
353 - Register of members 24 October 2005
395 - Particulars of a mortgage or charge 04 February 2005
RESOLUTIONS - N/A 07 December 2004
RESOLUTIONS - N/A 07 December 2004
RESOLUTIONS - N/A 07 December 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
NEWINC - New incorporation documents 25 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2016 Outstanding

N/A

Debenture 18 March 2010 Outstanding

N/A

Mortgage 05 November 2007 Outstanding

N/A

All assets debenture 03 April 2007 Outstanding

N/A

Debenture 01 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.