About

Registered Number: 05959074
Date of Incorporation: 06/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ

 

Knightscroft House Ltd was registered on 06 October 2006 and has its registered office in Hove, East Sussex. The companies directors are listed as Heckman, Patricia Jane, Monahan, Lester Byers at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HECKMAN, Patricia Jane 14 November 2018 08 October 2019 1
MONAHAN, Lester Byers 06 October 2006 14 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 October 2019
CS01 - N/A 24 October 2019
TM01 - Termination of appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
TM02 - Termination of appointment of secretary 08 October 2019
AA - Annual Accounts 19 December 2018
TM01 - Termination of appointment of director 20 November 2018
AP01 - Appointment of director 20 November 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 21 November 2017
PSC04 - N/A 21 November 2017
PSC04 - N/A 21 November 2017
PSC04 - N/A 21 November 2017
CH01 - Change of particulars for director 21 November 2017
CH01 - Change of particulars for director 21 November 2017
CH01 - Change of particulars for director 21 November 2017
CH03 - Change of particulars for secretary 21 November 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 22 October 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 22 November 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 02 November 2010
TM01 - Termination of appointment of director 11 October 2010
AP01 - Appointment of director 08 March 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 06 November 2009
AD01 - Change of registered office address 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 19 October 2007
225 - Change of Accounting Reference Date 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
NEWINC - New incorporation documents 06 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.