Background WavePink WaveYellow Wave

KNIGHT KNOX ESTATES LIMITED (09644581)

KNIGHT KNOX ESTATES LIMITED (09644581) is an active UK company. incorporated on 17 June 2015. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KNIGHT KNOX ESTATES LIMITED has been registered for 10 years. Current directors include JACKSON, Rebecca Alexandra, MORRIS, James Christopher, PHILLIPS, Andrew.

Company Number
09644581
Status
active
Type
ltd
Incorporated
17 June 2015
Age
10 years
Address
Quay West Trafford Wharf Road, Manchester, M17 1HH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JACKSON, Rebecca Alexandra, MORRIS, James Christopher, PHILLIPS, Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHT KNOX ESTATES LIMITED

KNIGHT KNOX ESTATES LIMITED is an active company incorporated on 17 June 2015 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KNIGHT KNOX ESTATES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09644581

LTD Company

Age

10 Years

Incorporated 17 June 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Quay West Trafford Wharf Road Trafford Park Manchester, M17 1HH,

Previous Addresses

5th Floor Quay West Trafford Wharf Road Manchester M17 1HH United Kingdom
From: 17 June 2015To: 28 June 2016
Timeline

6 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JACKSON, Rebecca Alexandra

Active
Trafford Wharf Road, ManchesterM17 1HH
Born April 1989
Director
Appointed 23 Jul 2021

MORRIS, James Christopher

Active
Trafford Wharf Road, ManchesterM17 1HH
Born July 1991
Director
Appointed 23 Jul 2021

PHILLIPS, Andrew

Active
Trafford Wharf Road, ManchesterM17 1HH
Born October 1984
Director
Appointed 23 Jul 2021

COPELAND, Martin

Resigned
Trafford Wharf Road, ManchesterM17 1HH
Born March 1976
Director
Appointed 17 Jun 2015
Resigned 23 Jul 2021

POWER, John

Resigned
Trafford Wharf Road, ManchesterM17 1HH
Born October 1976
Director
Appointed 17 Jun 2015
Resigned 23 Jul 2021

Persons with significant control

1

Trafford Wharf Road, ManchesterM17 1HH

Nature of Control

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

Filing History

30

Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Incorporation Company
17 June 2015
NEWINCIncorporation