KNIGHTS FIELD MANAGEMENT (NO. 1) LIMITED

Unit 4 Oxen Industrial Estate Unit 4 Oxen Industrial Estate, Luton, LU2 0DX, England
StatusACTIVE
Company No.02287536
CategoryPrivate Limited Company
Incorporated17 Aug 1988
Age35 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

KNIGHTS FIELD MANAGEMENT (NO. 1) LIMITED is an active private limited company with number 02287536. It was incorporated 35 years, 9 months, 21 days ago, on 17 August 1988. The company address is Unit 4 Oxen Industrial Estate Unit 4 Oxen Industrial Estate, Luton, LU2 0DX, England.



Company Fillings

Accounts with accounts type dormant

Date: 11 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-16

Officer name: Lisa Burrows

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-20

Officer name: Jeanette Patricia Mullen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Address

Type: AD01

Old address: 70-78 Collingdon Street Luton LU1 1RX England

New address: Unit 4 Oxen Industrial Estate Oxen Road Luton LU2 0DX

Change date: 2023-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Pancha

Termination date: 2022-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Debbie Taylor

Appointment date: 2022-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-14

Officer name: Ms Lisa Burrows

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Farooq Chohan

Termination date: 2022-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-06

Old address: 760/78 Collingdon Street Collingdon Street Luton LU1 1RX England

New address: 70-78 Collingdon Street Luton LU1 1RX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

New address: 760/78 Collingdon Street Collingdon Street Luton LU1 1RX

Old address: Saxon House 6a St. Andrew Street Hertford SG14 1JA England

Change date: 2021-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2021

Action Date: 10 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Management Secretaries Limited

Termination date: 2021-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs June Alicia Newton

Appointment date: 2020-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Farooq Chohan

Appointment date: 2019-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: Miss Tina Pancha

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-06

Officer name: Lisa Marion Burrows

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Management Secretaries Limited

Appointment date: 2018-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

New address: Saxon House 6a St. Andrew Street Hertford SG14 1JA

Change date: 2018-01-04

Old address: C/O Broadoak Management Limited Unit 7 Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-31

Officer name: Broadoak Management Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-03

Officer name: Nadia Sara Deadman

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-26

Officer name: Dominic Dias

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-10

Officer name: Miss Lisa Marion Burrows

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-16

Officer name: Mrs Jeanette Patricia Mullen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Broadoak Management Limited

Change date: 2015-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Address

Type: AD01

Old address: Unit 8 Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB

Change date: 2015-08-24

New address: C/O Broadoak Management Limited Unit 7 Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-24

Officer name: Miss Nadia Sara Deadman

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cynthia Dora Cartwright

Termination date: 2014-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Gardiner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Francis Robert Gardiner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Address

Type: AD01

Old address: Broadoak Management Limited Unit 7 Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard LU7 9NB

Change date: 2012-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2011

Action Date: 19 Aug 2011

Category: Address

Type: AD01

Old address: Unit 8, Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB United Kingdom

Change date: 2011-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Sep 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-17

Officer name: Broadoak Management Limited

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-17

Officer name: Cynthia Dora Cartwright

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 20/08/2008 from c/o broadoak management LIMITED unit 8 hockliffe business park hockliffe leighton buzzard bedfordshire LU7 9NB

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary county estate management secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed broadoak management LIMITED

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 18/07/2008 from 79 new cavendish street london W1W 6XB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 30/04/07 from: mackenzie house coach & horses passage the pantiles tunbridge wells kent TN2 5NP

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 16/02/06 from: c/o basicland registrars LTD hyde house the hyde london NW9 6LH

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 09/06/05 from: c/o om management services LTD marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF


Some Companies

BRENDA FELDMAN LTD

15 GREEN WALK,LONDON,NW4 2AL

Number:10950779
Status:ACTIVE
Category:Private Limited Company

BROOKER & SONS ROOFING LIMITED

70 HIGH STREET,CHISLEHURST,BR7 5AQ

Number:08158042
Status:ACTIVE
Category:Private Limited Company

CREATIVE AUTHORS LIMITED

11A WOODLAWN STREET,KENT,CT5 1HQ

Number:06503071
Status:ACTIVE
Category:Private Limited Company

GROUP SOLUTIONS LTD

11 ALTON COURT,LONDON,

Number:11718862
Status:ACTIVE
Category:Private Limited Company

KELSO PARTNERS LIMITED

JESSOP HOUSE,CHELTENHAM,GL50 3WG

Number:04197230
Status:ACTIVE
Category:Private Limited Company

QUICK PAYROLL SOLUTIONS LTD

72 ELM ROAD,GRAYS,RM17 6LD

Number:07987998
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source