Background WavePink WaveYellow Wave

THE OLD KNIGHT NUMBER TWO MANAGEMENT COMPANY LIMITED (04906996)

THE OLD KNIGHT NUMBER TWO MANAGEMENT COMPANY LIMITED (04906996) is an active UK company. incorporated on 22 September 2003. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE OLD KNIGHT NUMBER TWO MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include CONWAY, Benjamin.

Company Number
04906996
Status
active
Type
ltd
Incorporated
22 September 2003
Age
22 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD KNIGHT NUMBER TWO MANAGEMENT COMPANY LIMITED

THE OLD KNIGHT NUMBER TWO MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 September 2003 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE OLD KNIGHT NUMBER TWO MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04906996

LTD Company

Age

22 Years

Incorporated 22 September 2003

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 21 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 25 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB England
From: 15 October 2021To: 27 March 2025
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 17 April 2019To: 15 October 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 28 February 2018To: 17 April 2019
45 Summer Row Birmingham West Midlands B3 1JJ
From: 13 May 2013To: 28 February 2018
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 26 April 2012To: 13 May 2013
45 Summer Row Birmingham B3 1JJ United Kingdom
From: 20 October 2011To: 26 April 2012
51/52 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TH
From: 4 November 2009To: 20 October 2011
46 Lynnon Field Warwick Warwickshire CV34 6DH United Kingdom
From: 22 September 2003To: 4 November 2009
Timeline

12 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Dec 15
Director Left
Jun 17
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 21
Director Joined
Sept 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 03 Nov 2021

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 17 Jul 2021

PEET, Alastair Jonathan Taylor

Resigned
65 George Street, BirminghamB3 1QA
Secretary
Appointed 22 Sept 2003
Resigned 22 Sept 2003

BIGWOOD ASSOCIATES LIMITED

Resigned
Summer Row, BirminghamB3 1JJ
Corporate secretary
Appointed 20 Oct 2009
Resigned 24 May 2012

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 30 Jan 2019
Resigned 03 Nov 2021

CPBIGWOOD MANAGEMENT LLP

Resigned
Summer Row, BirminghamB3 1JJ
Corporate secretary
Appointed 24 May 2012
Resigned 28 Feb 2018

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 23 Sept 2003
Resigned 24 Nov 2008

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 28 Feb 2018
Resigned 30 Jan 2019

LETTIS, Andrew

Resigned
Lynnon Field, WarwickCV34 6DH
Born April 1981
Director
Appointed 24 Nov 2008
Resigned 18 Sept 2013

LETTIS, Christopher

Resigned
Lynnon Field, WarwickCV34 6DH
Born April 1981
Director
Appointed 24 Nov 2008
Resigned 18 Sept 2013

MEDFORD, Philip James

Resigned
Penny Farthings, Action TrussellST17 0RD
Born December 1963
Director
Appointed 22 Sept 2003
Resigned 22 Sept 2003

NICHOLLS, Martin Andrew

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born September 1979
Director
Appointed 03 Dec 2015
Resigned 30 Sept 2020

NUTTALL, Callum Laing

Resigned
29 Sandhills Lane, Barnt GreenB45 8NU
Born December 1967
Director
Appointed 22 Sept 2003
Resigned 22 Sept 2003

SIMONDS, Robert

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born May 1958
Director
Appointed 30 Sept 2020
Resigned 17 Jul 2021

SIMONDS, Robert

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born May 1958
Director
Appointed 18 Sept 2013
Resigned 30 Jul 2020

WILLIAMS, Brett

Resigned
Summer Row, BirminghamB3 1JJ
Born February 1968
Director
Appointed 18 Sept 2013
Resigned 16 May 2017

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 22 Sept 2003
Resigned 24 Nov 2008
Fundings
Financials
Latest Activities

Filing History

108

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 August 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 May 2022
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
3 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 January 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
28 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 May 2012
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
24 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 February 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Appoint Corporate Secretary Company With Name
4 November 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
4 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 November 2009
AAAnnual Accounts
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Resolution
27 November 2008
RESOLUTIONSResolutions
Legacy
24 November 2008
287Change of Registered Office
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
287Change of Registered Office
Legacy
27 September 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
14 April 2005
AAAnnual Accounts
Resolution
31 March 2005
RESOLUTIONSResolutions
Resolution
31 March 2005
RESOLUTIONSResolutions
Resolution
31 March 2005
RESOLUTIONSResolutions
Resolution
31 March 2005
RESOLUTIONSResolutions
Legacy
1 March 2005
288cChange of Particulars
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
225Change of Accounting Reference Date
Legacy
31 October 2003
287Change of Registered Office
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Incorporation Company
22 September 2003
NEWINCIncorporation