Background WavePink WaveYellow Wave

KNIGHTS COURT RESIDENTS PROPERTY MANAGEMENT LIMITED (05273468)

KNIGHTS COURT RESIDENTS PROPERTY MANAGEMENT LIMITED (05273468) is an active UK company. incorporated on 29 October 2004. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. KNIGHTS COURT RESIDENTS PROPERTY MANAGEMENT LIMITED has been registered for 21 years. Current directors include ASH, James Haydn, DOWNARD, Stephen, GREENAN, Courtney and 1 others.

Company Number
05273468
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 October 2004
Age
21 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASH, James Haydn, DOWNARD, Stephen, GREENAN, Courtney, IRVING, Cindy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTS COURT RESIDENTS PROPERTY MANAGEMENT LIMITED

KNIGHTS COURT RESIDENTS PROPERTY MANAGEMENT LIMITED is an active company incorporated on 29 October 2004 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KNIGHTS COURT RESIDENTS PROPERTY MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05273468

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 29 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

St Albans House Haymarket London SW1Y 4QX England
From: 28 September 2017To: 22 October 2019
C/O C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE
From: 29 November 2013To: 28 September 2017
Flat 303 Knights Court 4 St John's Place London EC1M 4NP United Kingdom
From: 1 May 2013To: 29 November 2013
United House Goldsel Road Swanley Kent BR8 8EX
From: 29 October 2004To: 1 May 2013
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jan 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ASH, James Haydn

Active
Church Road, HoveBN3 2DL
Born May 1974
Director
Appointed 01 Jan 2024

DOWNARD, Stephen

Active
Church Road, HoveBN3 2DL
Born June 1993
Director
Appointed 25 Jun 2024

GREENAN, Courtney

Active
Church Road, HoveBN3 2DL
Born May 1975
Director
Appointed 26 Jun 2024

IRVING, Cindy

Active
Church Road, HoveBN3 2DL
Born December 1961
Director
Appointed 23 Oct 2025

DRIVER, Elaine Anne

Resigned
134 Lennard Road, BeckenhamBR3 1QP
Secretary
Appointed 29 Oct 2004
Resigned 14 Dec 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Oct 2004
Resigned 29 Oct 2004

BAIRD, Allan Douglas Caldecott, Mr.

Resigned
St John's Place, LondonEC1M 4NP
Born November 1947
Director
Appointed 29 Apr 2013
Resigned 25 Jun 2021

BLADON, Simon Daniel

Resigned
Dickinson Court, LondonEC1V 4JX
Born September 1973
Director
Appointed 29 Apr 2013
Resigned 05 Jul 2024

DUGGAN, Kevin Barry

Resigned
United House, SwanleyBR8 8EX
Born August 1952
Director
Appointed 29 Oct 2004
Resigned 29 Apr 2013

PAGE, Michael John

Resigned
Lodge Close, Stoke D'Abernon, SurreyKT11 2SG
Born April 1944
Director
Appointed 29 Apr 2013
Resigned 20 Jan 2023

THORNE, Peter

Resigned
Knights Court, LondonEC1M 4NP
Born February 1958
Director
Appointed 29 Apr 2013
Resigned 25 Jun 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Oct 2004
Resigned 29 Oct 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Oct 2004
Resigned 29 Oct 2004
Fundings
Financials
Latest Activities

Filing History

71

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