About

Registered Number: 05202240
Date of Incorporation: 10/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 34 Wilroy Gardens Maybush, Southampton, Hampshire, SO16 9WF,

 

Founded in 2004, Knights Grove (North Baddesley) Management Company Ltd are based in Southampton, it's status in the Companies House registry is set to "Active". There are 14 directors listed for Knights Grove (North Baddesley) Management Company Ltd 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
COOK, Jonathan 01 February 2017 - 1
DENNY-MORLEY, Sally 19 March 2019 - 1
KENT, Kathryn 05 May 2019 - 1
MCCULLOCH, Stuart 01 February 2017 - 1
MCCULLOCH, Wendy 01 February 2017 - 1
OWENS, Juliette Michelle 14 April 2016 - 1
DAGWORTHY, Matthew 14 July 2016 06 April 2017 1
ESCUDERO, Alexander 25 May 2016 31 December 2019 1
HARDING, Lisa Emma 22 January 2015 06 April 2017 1
HARRIS, Robert Andrew 06 May 2014 05 July 2016 1
HOWES, Julie Anne 01 February 2017 12 June 2018 1
JEFFREY, Gillian 27 May 2014 06 April 2017 1
MARSHALL, Christopher Lee 27 May 2014 14 July 2016 1
MILLIGAN, Andrew William 27 April 2015 29 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 12 January 2020
TM01 - Termination of appointment of director 06 January 2020
CH01 - Change of particulars for director 13 June 2019
CH01 - Change of particulars for director 13 June 2019
CH01 - Change of particulars for director 13 June 2019
CH01 - Change of particulars for director 13 June 2019
CH01 - Change of particulars for director 13 June 2019
CH01 - Change of particulars for director 13 June 2019
CH01 - Change of particulars for director 13 June 2019
AD01 - Change of registered office address 13 June 2019
AP01 - Appointment of director 05 May 2019
AA - Annual Accounts 04 May 2019
TM01 - Termination of appointment of director 30 April 2019
AP01 - Appointment of director 23 March 2019
CH01 - Change of particulars for director 12 February 2019
AD01 - Change of registered office address 12 February 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 21 June 2018
TM01 - Termination of appointment of director 12 June 2018
AP01 - Appointment of director 31 May 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 09 June 2017
TM01 - Termination of appointment of director 09 April 2017
TM01 - Termination of appointment of director 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
AP01 - Appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
CS01 - N/A 14 January 2017
TM01 - Termination of appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
TM01 - Termination of appointment of director 06 July 2016
AP01 - Appointment of director 02 June 2016
AP01 - Appointment of director 13 May 2016
TM01 - Termination of appointment of director 06 May 2016
CH01 - Change of particulars for director 20 April 2016
CH01 - Change of particulars for director 20 April 2016
CH01 - Change of particulars for director 19 April 2016
CH01 - Change of particulars for director 19 April 2016
CH01 - Change of particulars for director 19 April 2016
AD01 - Change of registered office address 19 April 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 23 February 2016
AP01 - Appointment of director 08 February 2016
AA - Annual Accounts 03 September 2015
AP01 - Appointment of director 05 February 2015
AR01 - Annual Return 16 January 2015
CH01 - Change of particulars for director 12 November 2014
CH01 - Change of particulars for director 12 November 2014
CH01 - Change of particulars for director 12 November 2014
AD01 - Change of registered office address 12 November 2014
TM02 - Termination of appointment of secretary 12 November 2014
RESOLUTIONS - N/A 10 October 2014
MA - Memorandum and Articles 10 October 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
AP01 - Appointment of director 30 May 2014
AP01 - Appointment of director 13 May 2014
RESOLUTIONS - N/A 09 April 2014
MEM/ARTS - N/A 09 April 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 21 January 2011
AP01 - Appointment of director 25 September 2010
TM01 - Termination of appointment of director 24 September 2010
AR01 - Annual Return 17 August 2010
CH04 - Change of particulars for corporate secretary 17 August 2010
CH02 - Change of particulars for corporate director 16 August 2010
CH02 - Change of particulars for corporate director 16 August 2010
AA - Annual Accounts 06 February 2010
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
363a - Annual Return 13 August 2009
287 - Change in situation or address of Registered Office 13 August 2009
AA - Annual Accounts 21 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 13 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
363a - Annual Return 05 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
AA - Annual Accounts 15 July 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 19 May 2006
RESOLUTIONS - N/A 09 January 2006
363s - Annual Return 26 August 2005
225 - Change of Accounting Reference Date 20 August 2004
NEWINC - New incorporation documents 10 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.