Background WavePink WaveYellow Wave

DENNY KNIGHTS LIMITED (04047157)

DENNY KNIGHTS LIMITED (04047157) is an active UK company. incorporated on 4 August 2000. with registered office in Great Yarmouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DENNY KNIGHTS LIMITED has been registered for 25 years. Current directors include KNIGHTS, Carolyn Anne.

Company Number
04047157
Status
active
Type
ltd
Incorporated
4 August 2000
Age
25 years
Address
East Coast House Galahad Road, Great Yarmouth, NR31 7RU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KNIGHTS, Carolyn Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENNY KNIGHTS LIMITED

DENNY KNIGHTS LIMITED is an active company incorporated on 4 August 2000 with the registered office located in Great Yarmouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DENNY KNIGHTS LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04047157

LTD Company

Age

25 Years

Incorporated 4 August 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

MEADGRANGE LIMITED
From: 4 August 2000To: 16 August 2000
Contact
Address

East Coast House Galahad Road Beacon Park Gorleston Great Yarmouth, NR31 7RU,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Aug 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KNIGHTS, Carolyn Anne

Active
BecclesNR34 9AU
Born July 1944
Director
Appointed 09 Aug 2000

KNIGHTS, Christopher William

Resigned
The Hollies Farmhouse The Street, LowestoftNR33 8EP
Secretary
Appointed 09 Aug 2000
Resigned 07 Apr 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Aug 2000
Resigned 09 Aug 2000

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Aug 2000
Resigned 09 Aug 2000

Persons with significant control

3

Mr Julian John William Knights

Active
East Coast House Galahad Road, Great YarmouthNR31 7RU
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Aug 2016

Mr Alexander Charles William Knights

Active
East Coast House Galahad Road, Great YarmouthNR31 7RU
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Aug 2016

Ms Charlotte Elisabeth Knights

Active
East Coast House Galahad Road, Great YarmouthNR31 7RU
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Aug 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
8 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
4 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
5 September 2007
363sAnnual Return (shuttle)
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2006
AAAnnual Accounts
Legacy
19 July 2006
287Change of Registered Office
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
11 September 2000
225Change of Accounting Reference Date
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Memorandum Articles
18 August 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 2000
287Change of Registered Office
Incorporation Company
4 August 2000
NEWINCIncorporation