Knightswood Homes Limited

General information

Name:

Knightswood Homes Ltd

Office Address:

Wyvols Court Basingstoke Road Swallowfield RG7 1WY Reading

Number: 07045757

Incorporation date: 2009-10-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Knightswood Homes Limited business has been operating in this business field for 15 years, as it's been established in 2009. Registered with number 07045757, Knightswood Homes is categorised as a Private Limited Company with office in Wyvols Court Basingstoke Road, Reading RG7 1WY. This enterprise's declared SIC number is 41100 which stands for Development of building projects. The business latest accounts cover the period up to 2022-03-31 and the most current confirmation statement was released on 2023-04-19.

According to the latest update, we have a solitary managing director in the company: Paul O. (since 2009-10-16). Since October 2009 David L., had been performing the duties for the following business till the resignation 2 years ago.

Financial data based on annual reports

Company staff

Paul O.

Role: Director

Appointed: 16 October 2009

Latest update: 18 April 2024

People with significant control

The companies that control the firm are as follows: Highfield Construction Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Reading at 3B Vicarage Road, RG2 7AJ, Berkshire and was registered as a PSC under the registration number 12456313. Paul O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Highfield Construction Limited
Address: Flint Cottage 3b Vicarage Road, Reading, Berkshire, RG2 7AJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 12456313
Notified on 6 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David L.
Notified on 6 April 2016
Ceased on 6 June 2022
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 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 May 2024
Confirmation statement last made up date 19 April 2023
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 July 2014
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 November 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 31st, March 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2014

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2015

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2016

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

Accountant/Auditor,
2013 - 2014

Name:

J & C Accountants Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 41202 : Construction of domestic buildings
14
Company Age

Similar companies nearby

Closest companies