Background WavePink WaveYellow Wave

KNIGHTON FOODS PROPERTIES LIMITED (09073129)

KNIGHTON FOODS PROPERTIES LIMITED (09073129) is an active UK company. incorporated on 5 June 2014. with registered office in St. Albans. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KNIGHTON FOODS PROPERTIES LIMITED has been registered for 11 years. Current directors include LEGGETT, Duncan Neil, ROSE, Simon Alan.

Company Number
09073129
Status
active
Type
ltd
Incorporated
5 June 2014
Age
11 years
Address
Premier House Centrium Business Park, St. Albans, AL1 2RE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEGGETT, Duncan Neil, ROSE, Simon Alan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTON FOODS PROPERTIES LIMITED

KNIGHTON FOODS PROPERTIES LIMITED is an active company incorporated on 5 June 2014 with the registered office located in St. Albans. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KNIGHTON FOODS PROPERTIES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09073129

LTD Company

Age

11 Years

Incorporated 5 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Premier House Centrium Business Park Griffiths Way St. Albans, AL1 2RE,

Previous Addresses

Knighton Adbaston Stafford Staffordshire ST20 0QJ
From: 7 April 2015To: 8 July 2016
Adbaston Knighton Stafford ST20 0QJ England
From: 29 June 2014To: 7 April 2015
12a the Park Mayfield Ashbourne Derbyshire DE6 2HT England
From: 5 June 2014To: 29 June 2014
Timeline

34 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Jun 14
Loan Secured
Jul 14
Director Left
May 15
Director Joined
Jun 15
Loan Cleared
Oct 15
Loan Secured
Nov 15
Director Left
Jan 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jan 17
Loan Cleared
Jun 17
Director Left
Dec 17
Director Joined
Jul 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Aug 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jul 21
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Loan Cleared
Jul 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

WILBRAHAM, Simon Nicholas

Active
Centrium Business Park, St. AlbansAL1 2RE
Secretary
Appointed 24 May 2016

LEGGETT, Duncan Neil

Active
Centrium Business Park, St. AlbansAL1 2RE
Born September 1979
Director
Appointed 08 Jun 2016

ROSE, Simon Alan

Active
Centrium Business Park, St. AlbansAL1 2RE
Born October 1966
Director
Appointed 25 Mar 2024

NAGLE, John

Resigned
Adbaston, StaffordST20 0QJ
Secretary
Appointed 18 Jan 2016
Resigned 24 May 2016

TERRY, Christopher Malcolm

Resigned
Adbaston, StaffordST20 0QJ
Secretary
Appointed 05 Jun 2014
Resigned 18 Jan 2016

CONQUEST, Nigel Peter

Resigned
Centrium Business Park, St. AlbansAL1 2RE
Born August 1963
Director
Appointed 28 Jun 2014
Resigned 08 Jun 2016

EVISON, Laura Jane

Resigned
Centrium Business Park, St. AlbansAL1 2RE
Born July 1972
Director
Appointed 15 May 2015
Resigned 08 Jun 2016

HEPBURN, James

Resigned
Centrium Business Park, St. AlbansAL1 2RE
Born June 1960
Director
Appointed 28 Jun 2014
Resigned 15 May 2015

HOWARTH, Steven James

Resigned
Adbaston, StaffordST20 0QJ
Born May 1958
Director
Appointed 05 Jun 2014
Resigned 24 May 2016

HUGHES, Mark Rivers

Resigned
Centrium Business Park, St. AlbansAL1 2RE
Born July 1960
Director
Appointed 08 Jun 2016
Resigned 25 Mar 2024

ILSLEY, Richard Matthew

Resigned
Newport Road, StaffordST20 0QJ
Born February 1965
Director
Appointed 16 Jan 2017
Resigned 31 Mar 2020

KINNEAR, Douglas Mackie

Resigned
Centrium Business Park, St AlbansAL1 2RE
Born March 1970
Director
Appointed 17 Jan 2020
Resigned 25 Mar 2024

KIRBY, Michael James

Resigned
Adbaston, StaffordST20 0QJ
Born January 1959
Director
Appointed 05 Jun 2014
Resigned 24 May 2016

MCDONALD, Andrew John

Resigned
Centrium Business Park, St. AlbansAL1 2RE
Born January 1974
Director
Appointed 28 Jun 2014
Resigned 08 Jun 2016

MCDONOUGH, Michael John

Resigned
Centrium Business Park, St AlbansAL1 2RE
Born November 1958
Director
Appointed 10 May 2019
Resigned 02 Jul 2021

MONK, David

Resigned
Knighton, StaffordST20 0QJ
Born July 1957
Director
Appointed 01 Jul 2018
Resigned 10 May 2019

SMITH, Robert

Resigned
Centrium Business Park, St AlbansAL1 2RE
Born September 1969
Director
Appointed 20 May 2019
Resigned 29 Jul 2019

TERRY, Christopher Malcolm, Mr.

Resigned
Adbaston, StaffordST20 0QJ
Born January 1963
Director
Appointed 05 Jun 2014
Resigned 18 Jan 2016

WEST, Martin John

Resigned
Centrium Business Park, St. AlbansAL1 2RE
Born November 1961
Director
Appointed 08 Jun 2016
Resigned 14 Jul 2017

Persons with significant control

1

Griffiths Way, St. AlbansAL1 2RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Change Account Reference Date Company
25 July 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
14 July 2016
AUDAUD
Change Account Reference Date Company Current Extended
13 July 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 July 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
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
Appoint Person Secretary Company With Name Date
7 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
20 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Resolution
10 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 June 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
30 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
29 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 June 2014
AD01Change of Registered Office Address
Incorporation Company
5 June 2014
NEWINCIncorporation