Background WavePink WaveYellow Wave

KNIGHTON COURT MANAGEMENT COMPANY LIMITED (03053136)

KNIGHTON COURT MANAGEMENT COMPANY LIMITED (03053136) is an active UK company. incorporated on 3 May 1995. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. KNIGHTON COURT MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include GREGORY, Neil Richard Alistair.

Company Number
03053136
Status
active
Type
ltd
Incorporated
3 May 1995
Age
30 years
Address
Western Permanent Property, Cardiff, CF14 3LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREGORY, Neil Richard Alistair
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTON COURT MANAGEMENT COMPANY LIMITED

KNIGHTON COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 May 1995 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KNIGHTON COURT MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03053136

LTD Company

Age

30 Years

Incorporated 3 May 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Western Permanent Property 46 Whitchurch Road Cardiff, CF14 3LX,

Previous Addresses

C/O Western Permanent Property Management Company 46 Whitchurch Road Cardiff
From: 3 May 1995To: 21 November 2019
Timeline

12 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
May 95
Director Left
May 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Oct 14
Director Left
May 15
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

GREGORY, Neil

Active
46 Whitchurch Road, CardiffCF14 3LX
Secretary
Appointed 06 Oct 2015

GREGORY, Neil Richard Alistair

Active
46 Whitchurch Road, CardiffCF14 3LX
Born May 1968
Director
Appointed 30 Mar 2026

HARDWICK, Gillian Myra

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Secretary
Appointed 03 May 1995
Resigned 10 Jul 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 May 1995
Resigned 03 May 1995

CLARKSON, Elsie Alice

Resigned
2 Knighton Court, NewportNP6 1BT
Born September 1910
Director
Appointed 03 May 1995
Resigned 01 Jun 1999

DAVIES, Douglas Ivor Stuart

Resigned
8 Knighton Court High Street, CaerleonNP6 1BT
Born March 1929
Director
Appointed 23 Aug 1996
Resigned 05 May 2009

DAVIES, Evelyn

Resigned
6 Knighton Court, NewportNP6 1BT
Born April 1928
Director
Appointed 03 May 1995
Resigned 01 Sept 1997

EGLEY, Thomas

Resigned
C/O Western Permanent, 46 Whitchurch Road
Born June 1921
Director
Appointed 01 Sept 1997
Resigned 22 Oct 2014

EVERETT, Henry

Resigned
C/O Western Permanent, 46 Whitchurch Road
Born March 1928
Director
Appointed 13 Sept 2010
Resigned 12 May 2015

HARDWICK, Gillian Myra

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Born February 1942
Director
Appointed 03 May 1995
Resigned 10 Jul 2023

HARDWICK, Leslie William

Resigned
3 Knighton Court, NewportNP6 1BT
Born July 1912
Director
Appointed 03 May 1995
Resigned 20 May 1996

MILES, Rosella Ann

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Born May 1952
Director
Appointed 18 Oct 2023
Resigned 30 Mar 2026

MORGAN, Joan Gwendoline

Resigned
9 Knighton Court, NewportNP6 1BT
Born October 1927
Director
Appointed 03 May 1995
Resigned 13 Sept 2010

PEARCE, Malcolm Raymond Ernest

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Born August 1941
Director
Appointed 10 Jul 2023
Resigned 30 Mar 2026

REES, Kenneth Albert

Resigned
Flat 7 Knighton Court, CaerleonNP18 1BT
Born July 1925
Director
Appointed 31 Jul 2001
Resigned 01 May 2010
Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
353353
Legacy
5 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 August 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 August 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2004
AAAnnual Accounts
Resolution
2 September 2004
RESOLUTIONSResolutions
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
22 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Legacy
5 September 1996
288288
Accounts With Accounts Type Full
11 August 1996
AAAnnual Accounts
Legacy
23 June 1996
288288
Legacy
10 May 1996
363sAnnual Return (shuttle)
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
24 May 1995
224224
Legacy
22 May 1995
88(2)R88(2)R
Legacy
5 May 1995
288288
Incorporation Company
3 May 1995
NEWINCIncorporation