Background WavePink WaveYellow Wave

KNIGHTS PARK ESTATES LIMITED (02865918)

KNIGHTS PARK ESTATES LIMITED (02865918) is an active UK company. incorporated on 26 October 1993. with registered office in Surrey. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. KNIGHTS PARK ESTATES LIMITED has been registered for 32 years. Current directors include O'DELL, Christopher John.

Company Number
02865918
Status
active
Type
ltd
Incorporated
26 October 1993
Age
32 years
Address
10 Knights Park, Surrey, KT1 2QN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
O'DELL, Christopher John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTS PARK ESTATES LIMITED

KNIGHTS PARK ESTATES LIMITED is an active company incorporated on 26 October 1993 with the registered office located in Surrey. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. KNIGHTS PARK ESTATES LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02865918

LTD Company

Age

32 Years

Incorporated 26 October 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

10 Knights Park Kingston Upon Thames Surrey, KT1 2QN,

Timeline

4 key events • 1993 - 2015

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Aug 11
Director Left
Aug 11
Loan Secured
Apr 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

O'DELL, Christopher John

Active
10 Knights Park, SurreyKT1 2QN
Born December 1952
Director
Appointed 18 Aug 2011

BURGIS, Mary

Resigned
11 Morningside Avenue, FarehamPO16 8LR
Secretary
Appointed 26 Oct 1993
Resigned 28 Oct 1994

O'DELL, Christopher John

Resigned
10 Knights Park, Kingston Upon ThamesKT1 2QN
Secretary
Appointed 28 Oct 1994
Resigned 18 Aug 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Oct 1993
Resigned 26 Oct 1993

BURGIS, Mary

Resigned
11 Morningside Avenue, FarehamPO16 8LR
Born January 1933
Director
Appointed 28 Oct 1994
Resigned 18 Aug 2011

O'DELL, Christopher John

Resigned
10 Knights Park, Kingston Upon ThamesKT1 2QN
Born December 1952
Director
Appointed 26 Oct 1993
Resigned 28 Oct 1994

Persons with significant control

1

Mr Christopher John O'Dell

Active
10 Knights Park, SurreyKT1 2QN
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Resolution
26 July 2023
RESOLUTIONSResolutions
Memorandum Articles
26 July 2023
MAMA
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2011
AR01AR01
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Legacy
11 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
15 April 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 April 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
12 April 2000
88(2)R88(2)R
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
29 January 1999
395Particulars of Mortgage or Charge
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
28 August 1996
287Change of Registered Office
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Legacy
30 January 1995
363sAnnual Return (shuttle)
Legacy
30 January 1995
88(2)R88(2)R
Legacy
7 November 1993
288288
Incorporation Company
26 October 1993
NEWINCIncorporation