Background WavePink WaveYellow Wave

KNIGHTSDALE MANAGEMENT COMPANY LIMITED (05909149)

KNIGHTSDALE MANAGEMENT COMPANY LIMITED (05909149) is an active UK company. incorporated on 17 August 2006. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KNIGHTSDALE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include DENNIS, Victor Henry.

Company Number
05909149
Status
active
Type
ltd
Incorporated
17 August 2006
Age
19 years
Address
Unit 3 47 Knightsdale Road, Ipswich, IP1 4JJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DENNIS, Victor Henry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTSDALE MANAGEMENT COMPANY LIMITED

KNIGHTSDALE MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 August 2006 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KNIGHTSDALE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05909149

LTD Company

Age

19 Years

Incorporated 17 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Unit 3 47 Knightsdale Road Ipswich, IP1 4JJ,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Aug 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DENNIS, Victor Henry

Active
Wolsey House 2 The Drift, IpswichIP3 9QR
Secretary
Appointed 18 Aug 2006

DENNIS, Victor Henry

Active
Wolsey House 2 The Drift, IpswichIP3 9QR
Born June 1947
Director
Appointed 18 Aug 2006

FEATHERSTONE, Kim

Resigned
108 Henley Road, IpswichIP1 4NN
Secretary
Appointed 18 Aug 2006
Resigned 01 May 2009

ALEXANDER & CO SECRETARIES LTD

Resigned
Wolsey House, IpswichIP3 9QR
Corporate secretary
Appointed 17 Aug 2006
Resigned 19 Aug 2006

FEATHERSTONE, Kim

Resigned
108 Henley Road, IpswichIP1 4NN
Born March 1953
Director
Appointed 18 Aug 2006
Resigned 01 May 2009

ALEXANDER & CO NOMINEES LIMITED

Resigned
Wolsey House, IpswichIP3 9QR
Corporate director
Appointed 17 Aug 2006
Resigned 19 Aug 2006

Persons with significant control

1

Mr Victor Dennis

Active
47 Knightsdale Road, IpswichIP1 4JJ
Born June 1947

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
9 June 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 August 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 June 2008
AAAnnual Accounts
Legacy
21 September 2007
88(2)R88(2)R
Legacy
20 August 2007
363aAnnual Return
Memorandum Articles
14 May 2007
MEM/ARTSMEM/ARTS
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Incorporation Company
17 August 2006
NEWINCIncorporation