Knights House Developments Ltd

General information

Name:

Knights House Developments Limited

Office Address:

6 Trinity Place Midland Drive B72 1TX Sutton Coldfield

Number: 10285671

Incorporation date: 2016-07-19

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

10285671 is a registration number assigned to Knights House Developments Ltd. The company was registered as a Private Limited Company on July 19, 2016. The company has been present on the British market for the last eight years. This firm could be contacted at 6 Trinity Place Midland Drive in Sutton Coldfield. The headquarters' post code assigned to this location is B72 1TX. The firm's SIC code is 68100 which means Buying and selling of own real estate. The business latest financial reports describe the period up to Mon, 31st Jan 2022 and the most recent annual confirmation statement was submitted on Wed, 2nd Aug 2023.

In this particular limited company, a variety of director's responsibilities have so far been met by Peter S. who was formally appointed in 2023 in October. For three years James S., had been fulfilling assigned duties for this limited company till the resignation on February 1, 2020. In addition another director, specifically Nicholas S. gave up the position in October 2023. One of the directors of this company is another limited company: Res Capitis Holdings Limited.

Financial data based on annual reports

Company staff

Peter S.

Role: Director

Appointed: 01 October 2023

Latest update: 24 January 2024

Role: Corporate Director

Appointed: 01 October 2023

Address: Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, B72 1TX, United Kingdom

Latest update: 24 January 2024

People with significant control

The companies that control this firm are as follows: Res Capitis Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at Hubert Street, B6 4BA and was registered as a PSC under the registration number 12105984.

Res Capitis Holdings Ltd
Address: Vincent Court Hubert Street, Birmingham, B6 4BA, England
Legal authority England
Legal form Limited Company
Country registered England
Place registered Companies Register
Registration number 12105984
Notified on 16 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Shark Holdings Ltd
Address: Vincent Court Hubert Street, Birmingham, B6 4BA, England
Legal authority Limited Company
Legal form Companies Act
Country registered England
Place registered Register Of Companies
Registration number 10137602
Notified on 19 July 2016
Ceased on 16 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence
Nick Sellman Holdings Ltd
Address: Unit 29 Maple View Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, England
Legal authority Companies Act
Legal form Limited
Country registered England
Place registered Register Of Companies
Registration number 08667434
Notified on 1 March 2017
Ceased on 16 December 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts
Start Date For Period Covered By Report 19 July 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Director appointment termination date: Sunday 1st October 2023 (TM01)
filed on: 6th, December 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
7
Company Age

Closest Companies - by postcode