Background WavePink WaveYellow Wave

KN DEVELOPMENTS LIMITED (06930865)

KN DEVELOPMENTS LIMITED (06930865) is an active UK company. incorporated on 11 June 2009. with registered office in Shepshed. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KN DEVELOPMENTS LIMITED has been registered for 16 years. Current directors include ARMSTRONG, Rebecca Catherine, PARMAR, Nareshkumar Ganpatbhai.

Company Number
06930865
Status
active
Type
ltd
Incorporated
11 June 2009
Age
16 years
Address
Armstrongs Mill, Shepshed, LE12 9NN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARMSTRONG, Rebecca Catherine, PARMAR, Nareshkumar Ganpatbhai
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KN DEVELOPMENTS LIMITED

KN DEVELOPMENTS LIMITED is an active company incorporated on 11 June 2009 with the registered office located in Shepshed. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KN DEVELOPMENTS LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06930865

LTD Company

Age

16 Years

Incorporated 11 June 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

26 days left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 4 June 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Armstrongs Mill 173 Charnwood Road Shepshed, LE12 9NN,

Previous Addresses

124 the Ridings Rothley Leicester LE7 7SL England
From: 31 January 2022To: 12 March 2026
Belgrave House 40 Church Road Belgrave Leicester LE4 5PE England
From: 25 May 2017To: 31 January 2022
Armstrong's Mill 173 Charnwood Road Shepshed Loughborough Leicestershire LE12 9NN
From: 10 June 2013To: 25 May 2017
the Pavillion Western Park Hinckley Road Leicester LE3 6HX
From: 14 October 2009To: 10 June 2013
the Pavilion Western Park Hinkley Leicester LE3 6HX United Kingdom
From: 11 June 2009To: 14 October 2009
Timeline

3 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Apr 14
Director Joined
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ARMSTRONG, Rebecca Catherine

Active
173 Charnwood Road, ShepshedLE12 9NN
Born November 1993
Director
Appointed 26 Feb 2026

PARMAR, Nareshkumar Ganpatbhai

Active
173 Charnwood Road, ShepshedLE12 9NN
Born November 1960
Director
Appointed 11 Jun 2009

PARMAR, Naresh

Resigned
The Ridings, LeicesterLE7 7SL
Secretary
Appointed 01 Oct 2010
Resigned 09 Aug 2022

ARMSTRONG, Keiron Barry

Resigned
Newstead Abbey Park, NottinghamNG15 8GE
Born March 1957
Director
Appointed 11 Jun 2009
Resigned 25 Mar 2014

Persons with significant control

1

Mr Nareshkumar Ganpatbhai Parmar

Active
The Ridings, LeicesterLE7 7SL
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

65

Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 August 2022
TM02Termination of Secretary
Change To A Person With Significant Control
10 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
31 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Gazette Filings Brought Up To Date
5 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Gazette Notice Compulsary
4 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2014
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
19 August 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Gazette Filings Brought Up To Date
25 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Gazette Notice Compulsary
14 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 May 2012
AR01AR01
Change Person Director Company With Change Date
20 May 2012
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
28 April 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
7 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Gazette Notice Compulsary
7 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name
1 November 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Gazette Notice Compulsary
12 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 January 2010
MG01MG01
Legacy
6 January 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
14 October 2009
AD01Change of Registered Office Address
Incorporation Company
11 June 2009
NEWINCIncorporation