Background WavePink WaveYellow Wave

KNIGHTS HOUSE PROPERTY MANAGEMENT LTD (12132746)

KNIGHTS HOUSE PROPERTY MANAGEMENT LTD (12132746) is an active UK company. incorporated on 1 August 2019. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KNIGHTS HOUSE PROPERTY MANAGEMENT LTD has been registered for 6 years. Current directors include SHARKEY, Kevin, STEER, Peter James, KNIGHTS HOUSE DEVELOPMENTS LIMITED.

Company Number
12132746
Status
active
Type
ltd
Incorporated
1 August 2019
Age
6 years
Address
Unit 18 Phoenix Business Park, Birmingham, B7 4NU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SHARKEY, Kevin, STEER, Peter James, KNIGHTS HOUSE DEVELOPMENTS LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTS HOUSE PROPERTY MANAGEMENT LTD

KNIGHTS HOUSE PROPERTY MANAGEMENT LTD is an active company incorporated on 1 August 2019 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KNIGHTS HOUSE PROPERTY MANAGEMENT LTD was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12132746

LTD Company

Age

6 Years

Incorporated 1 August 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Unit 18 Phoenix Business Park Avenue Close Birmingham, B7 4NU,

Previous Addresses

Business Development Centre 332 Marsh Lane Birmingham B23 6HP England
From: 16 September 2025To: 8 December 2025
9 Dunlin Court 3 Teal Close Enfield EN3 5TL England
From: 16 February 2024To: 16 September 2025
6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 14 August 2023To: 16 February 2024
Vincent Court Hubert Street Birmingham B6 4BA England
From: 1 August 2019To: 14 August 2023
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Feb 20
Director Left
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
May 22
Loan Secured
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Dec 23
Director Joined
Oct 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SHARKEY, Kevin

Active
CardiffCF14 8LH
Born April 1981
Director
Appointed 08 Sept 2023

STEER, Peter James

Active
Avenue Close, BirminghamB7 4NU
Born April 1966
Director
Appointed 01 Oct 2023

KNIGHTS HOUSE DEVELOPMENTS LIMITED

Active
Trinity Place, Sutton ColdfieldB72 1TX
Corporate director
Appointed 01 Oct 2023

SELLMAN, James Paul

Resigned
Hubert Street, BirminghamB6 4BA
Born February 1984
Director
Appointed 01 Aug 2019
Resigned 01 Feb 2020

SELLMAN, Nicholas James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 01 Aug 2019
Resigned 01 Oct 2023

SHARKEY, Kevin

Resigned
Hubert Street, BirminghamB6 4BA
Born April 1981
Director
Appointed 01 Aug 2019
Resigned 01 Feb 2020

Persons with significant control

1

Hubert Street, BirminghamB6 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

31

Default Companies House Service Address Applied Officer
16 March 2026
RP09RP09
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
16 October 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
2 February 2023
AAMDAAMD
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Incorporation Company
1 August 2019
NEWINCIncorporation