About

Registered Number: 02517579
Date of Incorporation: 02/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Thamesbourne Lodge, Station Road, Bourne End, SL8 5QH,

 

Knightwood Court (Brockenhurst) Ltd was registered on 02 July 1990, it's status at Companies House is "Active". There are 12 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Helen Clare 18 May 2016 - 1
HAWKINS, Nicholas John Charles 11 August 2017 - 1
JAMES, Juliette Marie Bernadette, Dr 09 June 2020 - 1
LARRIVE, Laurence 21 March 1995 - 1
MASSER, Isabelle Charlotte 05 April 2019 - 1
PARNELL, Siobhan Christine 26 August 2016 - 1
BROWN, Edward Ira N/A 18 May 2006 1
COOPER, Bernadina Maria 21 March 1995 20 August 1997 1
CRAMPTON, Jessica Pana 05 July 2005 10 September 2015 1
CRAMPTON, Keith John Allen 19 May 1997 23 June 2000 1
LONG, Norman Edwin 19 May 1997 13 February 2006 1
ROBERTS, Geraldine Anne 20 September 1991 30 April 1996 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AP01 - Appointment of director 09 June 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 01 July 2019
AP01 - Appointment of director 26 April 2019
TM01 - Termination of appointment of director 10 April 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 14 May 2018
AP01 - Appointment of director 15 January 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 13 July 2017
AP04 - Appointment of corporate secretary 11 July 2017
TM02 - Termination of appointment of secretary 11 July 2017
AD01 - Change of registered office address 11 July 2017
AP01 - Appointment of director 07 September 2016
CS01 - N/A 07 July 2016
CH04 - Change of particulars for corporate secretary 07 July 2016
AP01 - Appointment of director 21 June 2016
AP01 - Appointment of director 13 June 2016
AA - Annual Accounts 30 March 2016
TM01 - Termination of appointment of director 10 September 2015
AR01 - Annual Return 10 July 2015
TM02 - Termination of appointment of secretary 10 July 2015
AP04 - Appointment of corporate secretary 10 July 2015
AP01 - Appointment of director 30 June 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 24 April 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 23 July 2013
CH01 - Change of particulars for director 23 July 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 02 July 2012
AD01 - Change of registered office address 20 March 2012
TM02 - Termination of appointment of secretary 20 March 2012
AP04 - Appointment of corporate secretary 20 March 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
AA - Annual Accounts 20 April 2009
287 - Change in situation or address of Registered Office 04 September 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 23 July 2007
AA - Annual Accounts 14 May 2007
363s - Annual Return 16 August 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
AA - Annual Accounts 22 May 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 29 July 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 15 July 2005
363a - Annual Return 22 July 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 11 July 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 06 August 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 03 August 1998
AA - Annual Accounts 11 March 1998
287 - Change in situation or address of Registered Office 12 November 1997
363s - Annual Return 06 July 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
AA - Annual Accounts 10 February 1997
288 - N/A 23 July 1996
363s - Annual Return 08 July 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 06 July 1995
288 - N/A 25 April 1995
288 - N/A 25 April 1995
AA - Annual Accounts 11 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 July 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 05 July 1993
AA - Annual Accounts 23 March 1993
287 - Change in situation or address of Registered Office 09 September 1992
363s - Annual Return 15 July 1992
AA - Annual Accounts 27 March 1992
288 - N/A 04 March 1992
288 - N/A 08 October 1991
363b - Annual Return 07 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1990
287 - Change in situation or address of Registered Office 27 November 1990
288 - N/A 27 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 October 1990
RESOLUTIONS - N/A 19 October 1990
287 - Change in situation or address of Registered Office 27 September 1990
288 - N/A 27 September 1990
NEWINC - New incorporation documents 02 July 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.