Background WavePink WaveYellow Wave

KNIGHTS PLACE FARM LIMITED (04855171)

KNIGHTS PLACE FARM LIMITED (04855171) is an active UK company. incorporated on 4 August 2003. 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 and 1 other business activities. KNIGHTS PLACE FARM LIMITED has been registered for 22 years. Current directors include LUCAS, Mark Alexander.

Company Number
04855171
Status
active
Type
ltd
Incorporated
4 August 2003
Age
22 years
Address
Studio 1 305a Goldhawk Road, London, W12 8EU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LUCAS, Mark Alexander
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTS PLACE FARM LIMITED

KNIGHTS PLACE FARM LIMITED is an active company incorporated on 4 August 2003 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 and 1 other business activity. KNIGHTS PLACE FARM LIMITED was registered 22 years ago.(SIC: 68209, 82990)

Status

active

Active since 22 years ago

Company No

04855171

LTD Company

Age

22 Years

Incorporated 4 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Studio 1 305a Goldhawk Road London, W12 8EU,

Previous Addresses

Studio 1 Goldhawk Road London W12 8EU
From: 26 November 2013To: 12 December 2013
St Peter's Studio 50 North Eyot Gardens London W6 9NL
From: 4 August 2003To: 26 November 2013
Timeline

10 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Oct 11
Director Left
Oct 11
Loan Secured
Jul 14
Loan Cleared
Jul 16
New Owner
Aug 17
Owner Exit
Jul 18
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Mar 25
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LUCAS, Mark Alexander

Active
Cobham, Nr RochesterME2 3UB
Born August 1957
Director
Appointed 27 Oct 2011

HURLEY, Lynne

Resigned
Valetta Way, RochesterME1 1TB
Secretary
Appointed 31 Mar 2006
Resigned 20 Feb 2009

SMITH, Danielle

Resigned
42 High Street, RochesterME1 1LH
Secretary
Appointed 20 Feb 2009
Resigned 27 Oct 2011

SMITH, Juliet Frances

Resigned
Cloudsley House, RochesterME1 1LH
Secretary
Appointed 04 Aug 2003
Resigned 31 Mar 2006

LUCAS, Juliet Frances

Resigned
Cloudsley House, RochesterME1 1LH
Born December 1963
Director
Appointed 31 Mar 2006
Resigned 27 Oct 2011

LUCAS, Mark Alexander

Resigned
Cloudsley House, RochesterME1 1LD
Born August 1957
Director
Appointed 04 Aug 2003
Resigned 31 Mar 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Alexander Lucas

Ceased
Cobham, RochesterME2 3UB
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Ceased 01 Jun 2016

Mr Mark Alexander Lucas

Active
Cobham, RochesterME2 3UB
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Capital Allotment Shares
17 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Termination Secretary Company With Name
28 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
11 July 2008
288cChange of Particulars
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
287Change of Registered Office
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
16 October 2003
395Particulars of Mortgage or Charge
Incorporation Company
4 August 2003
NEWINCIncorporation