Background WavePink WaveYellow Wave

KNOCKVALE ESTATES LTD (NI050393)

KNOCKVALE ESTATES LTD (NI050393) is an active UK company. incorporated on 28 April 2004. with registered office in 205 Sandown Road. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KNOCKVALE ESTATES LTD has been registered for 21 years. Current directors include EMPEY, Reg Norman Morgan, Lord.

Company Number
NI050393
Status
active
Type
ltd
Incorporated
28 April 2004
Age
21 years
Address
205 Sandown Road, BT5 6GX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EMPEY, Reg Norman Morgan, Lord
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOCKVALE ESTATES LTD

KNOCKVALE ESTATES LTD is an active company incorporated on 28 April 2004 with the registered office located in 205 Sandown Road. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KNOCKVALE ESTATES LTD was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

NI050393

LTD Company

Age

21 Years

Incorporated 28 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

205 Sandown Road Belfast , BT5 6GX,

Timeline

2 key events • 2023 - 2024

Funding Officers Ownership
Director Left
Nov 23
Owner Exit
Apr 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EMPEY, Reginald, Lord

Active
205 Sandown RoadBT5 6GX
Secretary
Appointed 18 Oct 2023

EMPEY, Reg Norman Morgan, Lord

Active
205 Sandown RoadBT5 6GX
Born October 1947
Director
Appointed 28 Apr 2004

EMPEY, Stella, Lady

Resigned
205 Sandown RoadBT5 6GX
Secretary
Appointed 28 Apr 2004
Resigned 18 Oct 2023

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 28 Apr 2004
Resigned 28 Apr 2004

EMPEY, Stella, Lady

Resigned
205 Sandown RoadBT5 6GX
Born March 1947
Director
Appointed 28 Apr 2004
Resigned 18 Oct 2023

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 28 Apr 2004
Resigned 28 Apr 2004

Persons with significant control

2

1 Active
1 Ceased

Lady Stella Empey-Deceased

Ceased
205 Sandown RoadBT5 6GX
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 18 Oct 2023

Lord Reg Empey

Active
205 Sandown RoadBT5 6GX
Born October 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
23 April 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 March 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Micro Entity
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Legacy
1 February 2010
MG02MG02
Legacy
19 September 2009
371S(NI)371S(NI)
Legacy
26 July 2009
371SR(NI)371SR(NI)
Legacy
26 July 2009
371SR(NI)371SR(NI)
Legacy
19 February 2009
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
7 October 2008
402R(NI)402R(NI)
Legacy
16 February 2008
AC(NI)AC(NI)
Legacy
29 May 2007
411A(NI)411A(NI)
Legacy
17 May 2007
411A(NI)411A(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
14 December 2006
411A(NI)411A(NI)
Legacy
9 November 2006
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
19 September 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 September 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 May 2006
402(NI)402(NI)
Legacy
28 February 2006
AC(NI)AC(NI)
Legacy
9 December 2005
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
3 October 2005
402(NI)402(NI)
Legacy
21 September 2005
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
23 December 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 December 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 December 2004
402(NI)402(NI)
Legacy
25 June 2004
233(NI)233(NI)
Legacy
25 June 2004
295(NI)295(NI)
Legacy
25 June 2004
296(NI)296(NI)
Legacy
25 June 2004
296(NI)296(NI)
Legacy
28 April 2004
ARTS(NI)ARTS(NI)
Legacy
28 April 2004
MEM(NI)MEM(NI)
Miscellaneous
28 April 2004
MISCMISC
Legacy
28 April 2004
G21(NI)G21(NI)
Legacy
28 April 2004
G23(NI)G23(NI)