Background WavePink WaveYellow Wave

KNIGHTS RMC GODSTONE RESIDENTS MANAGEMENT COMPANY LIMITED (10044316)

KNIGHTS RMC GODSTONE RESIDENTS MANAGEMENT COMPANY LIMITED (10044316) is an active UK company. incorporated on 4 March 2016. with registered office in Littlehampton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KNIGHTS RMC GODSTONE RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include DYER, Martin Colin, HOLT, Jack, PARR, Daniel Sean and 1 others.

Company Number
10044316
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 2016
Age
10 years
Address
41a Beach Road, Littlehampton, BN17 5JA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DYER, Martin Colin, HOLT, Jack, PARR, Daniel Sean, WILLIAMSON, Mark Harvey
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTS RMC GODSTONE RESIDENTS MANAGEMENT COMPANY LIMITED

KNIGHTS RMC GODSTONE RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 March 2016 with the registered office located in Littlehampton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KNIGHTS RMC GODSTONE RESIDENTS MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

10044316

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 4 March 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

41a Beach Road Littlehampton, BN17 5JA,

Previous Addresses

Thakeham House Summers Place Stane Street Billingshurst RH14 9GN United Kingdom
From: 6 September 2016To: 9 December 2018
3000 Cathedral Hill Guildford Surrey GU2 7YB United Kingdom
From: 4 March 2016To: 6 September 2016
Timeline

12 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Sept 21
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

DYER, Martin Colin

Active
Knights Way, GodstoneRH9 8FD
Secretary
Appointed 30 Jul 2019

DYER, Martin Colin

Active
Knights Way, GodstoneRH9 8FD
Born June 1958
Director
Appointed 30 Jul 2019

HOLT, Jack

Active
Knights Way, GodstoneRH9 8FD
Born March 1989
Director
Appointed 30 Jul 2019

PARR, Daniel Sean

Active
Knights Way, GodstoneRH9 8FD
Born June 1975
Director
Appointed 30 Jul 2019

WILLIAMSON, Mark Harvey

Active
Knights Way, GodstoneRH9 8FD
Born July 1965
Director
Appointed 12 Dec 2022

ROONEY, Julian Anthony

Resigned
Beach Road, LittlehamptonBN17 5JA
Secretary
Appointed 04 Mar 2016
Resigned 30 Jul 2019

BOUGHTON, Robert Paul

Resigned
Summers Place, BillingshurstRH14 9GN
Born October 1973
Director
Appointed 04 Mar 2016
Resigned 30 Jul 2019

ROONEY, Julian Anthony

Resigned
Beach Road, LittlehamptonBN17 5JA
Born April 1978
Director
Appointed 04 Mar 2016
Resigned 30 Jul 2019

WOODS, Clive William Clifford

Resigned
Knights Way, GodstoneRH9 8FD
Born April 1943
Director
Appointed 30 Jul 2019
Resigned 13 Sept 2021

WOODS, Edward Peter David Rattray

Resigned
Knights Way, GodstoneRH9 8FD
Born June 1953
Director
Appointed 30 Jul 2019
Resigned 30 Nov 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Robert Paul Boughton

Ceased
Beach Road, LittlehamptonBN17 5JA
Born October 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jul 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 November 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
28 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
22 November 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Incorporation Company
4 March 2016
NEWINCIncorporation