Background WavePink WaveYellow Wave

KNIGHTWOOD HOLDINGS (2011) LIMITED (07508234)

KNIGHTWOOD HOLDINGS (2011) LIMITED (07508234) is an active UK company. incorporated on 27 January 2011. with registered office in Goole. 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. KNIGHTWOOD HOLDINGS (2011) LIMITED has been registered for 15 years. Current directors include BISSON, Elizabeth Anne, STRAWSON, George David.

Company Number
07508234
Status
active
Type
ltd
Incorporated
27 January 2011
Age
15 years
Address
Rowland Hall Farm Rowlandhall Lane, Goole, DN14 7JU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BISSON, Elizabeth Anne, STRAWSON, George David
SIC Codes
68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTWOOD HOLDINGS (2011) LIMITED

KNIGHTWOOD HOLDINGS (2011) LIMITED is an active company incorporated on 27 January 2011 with the registered office located in Goole. 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. KNIGHTWOOD HOLDINGS (2011) LIMITED was registered 15 years ago.(SIC: 68209, 70100)

Status

active

Active since 15 years ago

Company No

07508234

LTD Company

Age

15 Years

Incorporated 27 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Rowland Hall Farm Rowlandhall Lane Newsholme Goole, DN14 7JU,

Timeline

4 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
May 11
Loan Cleared
Jul 14
Loan Cleared
Jul 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

WILD, James Watson Eyre

Active
Rowlandhall Lane, GooleDN14 7JU
Secretary
Appointed 27 Jan 2011

BISSON, Elizabeth Anne

Active
Rowlandhall Lane, GooleDN14 7JU
Born December 1963
Director
Appointed 27 Jan 2011

STRAWSON, George David

Active
Farm, RetfordDN22 0LG
Born July 1937
Director
Appointed 27 Jan 2011

Persons with significant control

1

Mr George David Strawson

Active
Rowlandhall Lane, GooleDN14 7JU
Born July 1937

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 November 2016
AA01Change of Accounting Reference Date
Memorandum Articles
19 May 2016
MAMA
Resolution
6 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
25 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Mortgage Satisfy Charge Full
28 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Full
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
13 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 January 2012
AA01Change of Accounting Reference Date
Legacy
23 September 2011
MG01MG01
Legacy
23 September 2011
MG01MG01
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Resolution
12 May 2011
RESOLUTIONSResolutions
Incorporation Company
27 January 2011
NEWINCIncorporation