Background WavePink WaveYellow Wave

KNIGHTS PLACE FARM LAND LIMITED (08327960)

KNIGHTS PLACE FARM LAND LIMITED (08327960) is an active UK company. incorporated on 12 December 2012. with registered office in Maidstone. The company operates in the Construction sector, engaged in development of building projects. KNIGHTS PLACE FARM LAND LIMITED has been registered for 13 years. Current directors include LUCAS, Mark Alexander.

Company Number
08327960
Status
active
Type
ltd
Incorporated
12 December 2012
Age
13 years
Address
The Granary,, Maidstone, ME16 9NT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LUCAS, Mark Alexander
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTS PLACE FARM LAND LIMITED

KNIGHTS PLACE FARM LAND LIMITED is an active company incorporated on 12 December 2012 with the registered office located in Maidstone. The company operates in the Construction sector, specifically engaged in development of building projects. KNIGHTS PLACE FARM LAND LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08327960

LTD Company

Age

13 Years

Incorporated 12 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

The Granary, Hermitage Court, Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

42 High Street Rochester Kent ME1 1LD
From: 12 December 2012To: 26 January 2015
Timeline

4 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Jun 16
Director Joined
Jun 16
Owner Exit
Jan 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LUCAS, Juliet Frances

Active
CobhamME2 3UB
Secretary
Appointed 12 Dec 2012

LUCAS, Mark Alexander

Active
Cobham, RochesterME2 3UB
Born August 1957
Director
Appointed 13 Dec 2015

PENFOLD, Alfred John

Resigned
RochesterME2 3UB
Born February 1958
Director
Appointed 12 Dec 2012
Resigned 13 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
305a Goldhawk Road, LondonW12 8EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jan 2024

Mr Mark Alexander Lucas

Ceased
Cobham, RochesterME2 3UB
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Ceased 23 Jan 2024
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 September 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Appoint Person Secretary Company With Name
28 May 2013
AP03Appointment of Secretary
Incorporation Company
12 December 2012
NEWINCIncorporation