Background WavePink WaveYellow Wave

KNIGHTSPUR PROPERTIES LIMITED (00800966)

KNIGHTSPUR PROPERTIES LIMITED (00800966) is an active UK company. incorporated on 15 April 1964. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KNIGHTSPUR PROPERTIES LIMITED has been registered for 61 years. Current directors include MURPHY, James George, SLANE, Matthew Martin.

Company Number
00800966
Status
active
Type
ltd
Incorporated
15 April 1964
Age
61 years
Address
Winston House, London, N3 1HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MURPHY, James George, SLANE, Matthew Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTSPUR PROPERTIES LIMITED

KNIGHTSPUR PROPERTIES LIMITED is an active company incorporated on 15 April 1964 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KNIGHTSPUR PROPERTIES LIMITED was registered 61 years ago.(SIC: 68209)

Status

active

Active since 61 years ago

Company No

00800966

LTD Company

Age

61 Years

Incorporated 15 April 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

CAVENDISH AND GLOUCESTER PROPERTIES LIMITED
From: 9 March 2011To: 14 June 2011
WARDS PROPERTIES (CLACTON) LIMITED
From: 15 April 1964To: 9 March 2011
Contact
Address

Winston House Dollis Park London, N3 1HF,

Previous Addresses

Balfour House 741 High Road London N12 0BP
From: 11 September 2012To: 15 September 2015
Balfour House 741 High Road London N12 0BP United Kingdom
From: 11 September 2012To: 11 September 2012
Balfour House 741 High Road Finchley London N12 0PQ
From: 22 May 2012To: 11 September 2012
Winston House 2 Dollis Park London N3 1HF
From: 15 April 1964To: 22 May 2012
Timeline

4 key events • 2018 - 2025

Funding Officers Ownership
Director Joined
Apr 18
Director Left
May 18
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WILLIAMS, Paul

Active
Dollis Park, LondonN3 1HF
Secretary
Appointed 10 Mar 2000

MURPHY, James George

Active
Dollis Park, LondonN3 1HF
Born April 1991
Director
Appointed 06 Feb 2025

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Born May 1950
Director
Appointed N/A

DWYER, Shirley

Resigned
2 Ashington Court, CliftonSG17 5RN
Secretary
Appointed 01 Dec 1995
Resigned 10 Mar 2000

LAM, Cheok Peng

Resigned
5 Kingsway, WembleyHA9 7QP
Secretary
Appointed N/A
Resigned 14 May 1993

QUEK, Joek Hong, Mmr

Resigned
5 Thirston Path, BorehamwoodWD6 4RA
Secretary
Appointed 14 May 1993
Resigned 03 Dec 1993

WONG, James

Resigned
88 Ridgeview Road, LondonN20 0HL
Secretary
Appointed 03 Dec 1993
Resigned 30 Nov 1995

LEVESON, Louis Edward

Resigned
Dollis Park, LondonN3 1HF
Born December 1965
Director
Appointed 29 Mar 2018
Resigned 22 May 2018

MURPHY, Peter Laurence

Resigned
Dollis Park, LondonN3 1HF
Born June 1945
Director
Appointed N/A
Resigned 27 Jan 2025

Persons with significant control

1

Mr Peter Laurence Murphy

Active
Dollis Park, LondonN3 1HF
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Certificate Change Of Name Company
14 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 June 2011
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
9 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 March 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
287Change of Registered Office
Legacy
16 September 2009
190190
Legacy
16 September 2009
353353
Legacy
27 May 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
18 February 2004
287Change of Registered Office
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
21 April 1999
403aParticulars of Charge Subject to s859A
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
287Change of Registered Office
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
363sAnnual Return (shuttle)
Legacy
13 December 1995
288288
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
25 January 1994
288288
Legacy
3 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Legacy
28 May 1993
288288
Legacy
8 January 1993
363b363b
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Resolution
23 July 1992
RESOLUTIONSResolutions
Resolution
23 July 1992
RESOLUTIONSResolutions
Legacy
23 July 1992
363b363b
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
6 September 1991
363aAnnual Return
Accounts With Accounts Type Full
11 March 1991
AAAnnual Accounts
Legacy
26 November 1990
363363
Legacy
22 August 1990
287Change of Registered Office
Accounts With Accounts Type Full
18 December 1989
AAAnnual Accounts
Legacy
1 November 1989
288288
Legacy
1 November 1989
363363
Legacy
27 April 1989
225(1)225(1)
Legacy
16 August 1988
288288
Legacy
16 August 1988
288288
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
22 July 1988
155(6)a155(6)a
Legacy
20 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 June 1988
AAAnnual Accounts
Legacy
10 June 1988
363363
Legacy
8 October 1987
288288
Accounts With Accounts Type Full
19 September 1987
AAAnnual Accounts
Legacy
19 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 December 1986
AAAnnual Accounts
Legacy
30 December 1986
363363
Legacy
15 December 1986
403aParticulars of Charge Subject to s859A
Legacy
4 December 1986
395Particulars of Mortgage or Charge
Legacy
27 May 1986
288288