General information

Name:

Knights Porter Ltd

Office Address:

13 Oakmount Road Chandler's Ford SO53 2LG Eastleigh

Number: 07031548

Incorporation date: 2009-09-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Knights Porter Limited company has been operating in this business for 15 years, having launched in 2009. Started with Registered No. 07031548, Knights Porter is a Private Limited Company with office in 13 Oakmount Road, Eastleigh SO53 2LG. The business name of this business was changed in the year 2019 to Knights Porter Limited. The enterprise previous registered name was Lettings Direct. This firm's Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. The company's latest filed accounts documents were submitted for the period up to 2023/03/31 and the latest annual confirmation statement was released on 2023/09/14.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 2 transactions from worth at least 500 pounds each, amounting to £1,800 in total. The company also worked with the Cornwall Council (1 transaction worth £539 in total). Knights Porter was the service provided to the Cornwall Council Council covering the following areas: 57012-rent Deposit Bonds - Private Contractors was also the service provided to the Hampshire County Council Council covering the following areas: Lodgings / Rented Accom..

Robert M. is the following company's single managing director, who was assigned to lead the company in 2021 in November. Since 2009 Richard F., had been responsible for a variety of tasks within this specific company up until the resignation in 2021.

  • Previous company's names
  • Knights Porter Limited 2019-12-04
  • Lettings Direct Limited 2009-09-28

Financial data based on annual reports

Company staff

Robert M.

Role: Director

Appointed: 03 November 2021

Latest update: 7 March 2024

People with significant control

The companies that control this firm include: Charters Estate Agents Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Winchester at Andover Road, SO23 7BS.

Charters Estate Agents Limited
Address: Wilkins Kennedy, Athenia House Andover Road, Winchester, SO23 7BS, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 3 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard F.
Notified on 28 September 2016
Ceased on 3 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts 8 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 8 October 2014
Annual Accounts 22 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 22 October 2015
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 10 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
End Date For Period Covered By Report 31 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023-09-14 (CS01)
filed on: 19th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

1 Canute Road Ocean Village

Post code:

SO14 3FH

City / Town:

Southampton

HQ address,
2015

Address:

1 Canute Road Ocean Village

Post code:

SO14 3FH

City / Town:

Southampton

HQ address,
2016

Address:

1 Canute Road Ocean Village

Post code:

SO14 3FH

City / Town:

Southampton

Accountant/Auditor,
2015 - 2014

Name:

Thomas Croft Limited

Address:

Solent House 107a Alma Road Portswood

Post code:

SO14 6UY

City / Town:

Southampton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Cornwall Council 1 £ 539.25
2014-08-05 972084 £ 539.25 57012-rent Deposit Bonds - Private Contractors
2012 Hampshire County Council 2 £ 1 800.00
2012-07-19 3110469691 £ 900.00 Lodgings / Rented Accom.
2012-07-20 2208593339 £ 900.00 Lodgings / Rented Accom.

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
14
Company Age

Closest Companies - by postcode