Background WavePink WaveYellow Wave

KNIGHTS GREEN LTD (07559561)

KNIGHTS GREEN LTD (07559561) is an active UK company. incorporated on 10 March 2011. with registered office in Rickmansworth. The company operates in the Real Estate Activities sector, engaged in residents property management. KNIGHTS GREEN LTD has been registered for 15 years. Current directors include ABBOT, Norman John Steel, ABELL, Shizuka, CASSIDY, Margaret Mary and 4 others.

Company Number
07559561
Status
active
Type
ltd
Incorporated
10 March 2011
Age
15 years
Address
Knights Green Millers Close, Rickmansworth, WD3 5TL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABBOT, Norman John Steel, ABELL, Shizuka, CASSIDY, Margaret Mary, EDWARDS, Brenda, SAVAGE, Ian David, STUBBS, Peter, WETTON, Linda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTS GREEN LTD

KNIGHTS GREEN LTD is an active company incorporated on 10 March 2011 with the registered office located in Rickmansworth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KNIGHTS GREEN LTD was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07559561

LTD Company

Age

15 Years

Incorporated 10 March 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 30 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Knights Green Millers Close Chorleywood Rickmansworth, WD3 5TL,

Previous Addresses

62-64 High Road Bushey Heath Bushey WD23 1GG
From: 10 March 2011To: 30 November 2020
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Dec 11
Director Joined
Mar 13
Director Left
Mar 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Dec 15
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Nov 24
Director Left
Oct 25
Director Left
Feb 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

ABBOT, Norman John Steel

Active
High Road, BusheyWD23 1GG
Born July 1951
Director
Appointed 10 Mar 2011

ABELL, Shizuka

Active
Millers Close, RickmansworthWD3 5TL
Born December 1955
Director
Appointed 07 Mar 2022

CASSIDY, Margaret Mary

Active
Millers Close, RickmansworthWD3 5TL
Born March 1961
Director
Appointed 16 Feb 2022

EDWARDS, Brenda

Active
Millers Close, RickmansworthWD3 5TL
Born November 1946
Director
Appointed 03 Dec 2015

SAVAGE, Ian David

Active
Millers Close, RickmansworthWD3 5TL
Born October 1970
Director
Appointed 19 Apr 2021

STUBBS, Peter

Active
Millers Close, RickmansworthWD3 5TL
Born July 1945
Director
Appointed 01 Jan 2013

WETTON, Linda

Active
Millers Close, RickmansworthWD3 5TL
Born November 1948
Director
Appointed 18 Mar 2015

ABELL, Philip Hugh

Resigned
High Road, BusheyWD23 1GG
Born August 1933
Director
Appointed 10 Mar 2011
Resigned 07 Mar 2022

ALDRIDGE, Ann

Resigned
Millers Close, RickmansworthWD3 5TL
Born June 1927
Director
Appointed 19 Mar 2015
Resigned 15 Feb 2026

BOSDET, Pierre Nicholas

Resigned
High Road, BusheyWD23 1GG
Born March 1955
Director
Appointed 10 Mar 2011
Resigned 06 Aug 2013

BOSHER, Christopher Bruce

Resigned
High Road, BusheyWD23 1GG
Born March 1967
Director
Appointed 10 Mar 2011
Resigned 24 Oct 2022

EVANS, Stephen Linley

Resigned
Millers Close, RickmansworthWD3 5TL
Born February 1947
Director
Appointed 18 Mar 2015
Resigned 24 Nov 2024

GEORGE, Betty Anne Janet

Resigned
High Road, BusheyWD23 1GG
Born September 1950
Director
Appointed 10 Mar 2011
Resigned 16 Mar 2015

HAYWARD, Christopher Michael

Resigned
High Road, BusheyWD23 1GG
Born August 1959
Director
Appointed 10 Mar 2011
Resigned 16 Mar 2015

KAN, Michael Wai-Ho

Resigned
High Road, BusheyWD23 1GG
Born July 1962
Director
Appointed 10 Mar 2011
Resigned 05 Mar 2020

NORTH, Simon

Resigned
Chorley Lodge Lane, RickmansworthWD3 5TL
Born August 1975
Director
Appointed 24 Oct 2022
Resigned 15 Oct 2025

PURVEY, Steven Richard

Resigned
Millers Close, RickmansworthWD3 5TL
Born September 1969
Director
Appointed 05 Mar 2020
Resigned 19 Apr 2021

SAYERS, Sheila

Resigned
High Road, BusheyWD23 1GG
Born May 1945
Director
Appointed 10 Mar 2011
Resigned 12 Dec 2011

SUMNER, Barbara Joanne

Resigned
High Road, BusheyWD23 1GG
Born February 1950
Director
Appointed 10 Mar 2011
Resigned 16 Feb 2022

WEINTROB, Richard Bryce

Resigned
High Road, BusheyWD23 1GG
Born April 1971
Director
Appointed 10 Mar 2011
Resigned 18 Mar 2015
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
8 October 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Incorporation Company
10 March 2011
NEWINCIncorporation