Company NameKnighton Green (Buckhurst Hill) Management Company Limited
DirectorsKevin David French and Shivani Bhaskar Patel
Company StatusActive
Company Number02114661
CategoryPrivate Limited Company
Incorporation Date24 March 1987(37 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameKevin David French
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(27 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleLondon Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address18 Knighton Green High Road
Buckhurst Hill
Essex
IG9 5HD
Director NameMs Shivani Bhaskar Patel
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(34 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Curlew House Trinity Way
Trinity Park
London
E4 8TD
Secretary NameMontalt Management Ltd (Corporation)
StatusCurrent
Appointed01 January 2024(36 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
Correspondence AddressUnit 1 Curlew House Trinity Way
Trinity Park
London
E4 8TD
Director NameMr Ralph Bartlett
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(4 years, 11 months after company formation)
Appointment Duration-1 years (resigned 18 March 1991)
RoleRetired
Correspondence Address15 Knighton Green
High Road
Buckhurst Hill
Essex
IG9 5HD
Director NameMr Harold Edward Wood
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(4 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 November 2001)
RoleCompany Director
Correspondence Address2 Knighton Green High Road
Buckhurst Hill
Essex
IG9 5HD
Director NameRobert Galman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(4 years, 11 months after company formation)
Appointment Duration23 years, 5 months (resigned 23 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Knighton Green High Road
Buckhurst Hill
Essex
IG9 5HD
Secretary NameMr Ralph Bartlett
NationalityBritish
StatusResigned
Appointed23 February 1992(4 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 July 2000)
RoleCompany Director
Correspondence Address15 Knighton Green
High Road
Buckhurst Hill
Essex
IG9 5HD
Director NameMr Tito Bance
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 1993)
RoleFinancial Consultant
Correspondence Address1 Knighton Green High Road
Buckhurst Hill
Essex
IG9 5HD
Director NameBarbara Shapiro
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(13 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 May 2009)
RoleRetired
Correspondence Address3 Knighton Green
High Road
Buckhurst Hill
Essex
IG9 5HD
Director NameEdward Joseph Booth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(20 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 June 2013)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Knighton Green
Buckhurst Hill
Essex
IG9 5HD
Director NameRalph Poluck
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(22 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 23 July 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Knighton Green
High Road
Buckhurst Hill
Essex
IG9 5HD
Director NameMary Clare Taylor
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(26 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 June 2014)
RoleTraining And Competence Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Knighton Green High Road
Buckhurst Hill
Essex
IG9 5HD
Secretary NameGem Estate Management (1995) Limited (Corporation)
StatusResigned
Appointed18 July 2000(13 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 June 2011)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Hertfordshire
SG6 1GL
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed02 June 2011(24 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 04 August 2023)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL

Location

Registered AddressUnit 1 Curlew House Trinity Way
Trinity Park
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1A.r. Bird & T.j. Bird
5.26%
Ordinary
1 at £1D.c. Reynolds
5.26%
Ordinary
1 at £1G.e. Rofe
5.26%
Ordinary
1 at £1J.c. Levy
5.26%
Ordinary
1 at £1K.d. French & S.p. French
5.26%
Ordinary
1 at £1Mr A. White
5.26%
Ordinary
1 at £1Mr G.m. Tash & Mrs G.m. Tash
5.26%
Ordinary
1 at £1Mr H. Frost & Mrs H. Frost
5.26%
Ordinary
1 at £1Mr J. Rosen
5.26%
Ordinary
1 at £1Mr J. Scholar & Mrs J. Scholar
5.26%
Ordinary
1 at £1Mr R. Galman & Mrs R. Galman
5.26%
Ordinary
1 at £1Mrs B. Shapiro
5.26%
Ordinary
1 at £1Ms M.c. Driscoll
5.26%
Ordinary
1 at £1O.o. Oyediran
5.26%
Ordinary
1 at £1P.a. Hamilton
5.26%
Ordinary
1 at £1P.r. Blackman
5.26%
Ordinary
1 at £1R. Poluck & B. Poluck
5.26%
Ordinary
1 at £1T.f. Nicholls
5.26%
Ordinary
1 at £1W.j. Newman & V. Newman
5.26%
Ordinary

Financials

Year2014
Turnover£25,764
Net Worth£23,440
Cash£23,600
Current Liabilities£3,436

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

25 January 2024Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Unit 1 Curlew House Trinity Way Trinity Park London E4 8TD on 25 January 2024 (1 page)
25 January 2024Appointment of Montalt Management Ltd as a secretary on 1 January 2024 (2 pages)
17 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 August 2023Termination of appointment of Gem Estate Management Limited as a secretary on 4 August 2023 (1 page)
27 February 2023Confirmation statement made on 27 February 2023 with updates (5 pages)
1 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 March 2022Appointment of Ms Shivani Bhaskar Patel as a director on 9 March 2022 (2 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
7 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 February 2021Confirmation statement made on 23 February 2021 with updates (6 pages)
6 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 September 2020Termination of appointment of Ralph Poluck as a director on 23 July 2020 (1 page)
9 April 2020Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 9 April 2020 (1 page)
6 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
13 March 2019Confirmation statement made on 23 February 2019 with updates (5 pages)
15 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
13 March 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
13 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
13 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
15 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 19
(7 pages)
15 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 19
(7 pages)
23 July 2015Termination of appointment of Robert Galman as a director on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Robert Galman as a director on 23 July 2015 (1 page)
5 May 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
5 May 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
16 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 19
(8 pages)
16 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 19
(8 pages)
11 July 2014Appointment of Kevin David French as a director (5 pages)
11 July 2014Appointment of Kevin David French as a director (5 pages)
26 June 2014Termination of appointment of Mary Taylor as a director (1 page)
26 June 2014Termination of appointment of Mary Taylor as a director (1 page)
29 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 19
(8 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 19
(8 pages)
17 October 2013Appointment of Mary Clare Taylor as a director (3 pages)
17 October 2013Appointment of Mary Clare Taylor as a director (3 pages)
17 June 2013Termination of appointment of Edward Booth as a director (1 page)
17 June 2013Termination of appointment of Edward Booth as a director (1 page)
22 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
22 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
9 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
9 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (8 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (8 pages)
9 February 2012Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
9 February 2012Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
9 February 2012Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
9 February 2012Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
9 February 2012Appointment of Gem Estate Management Limited as a secretary (2 pages)
9 February 2012Appointment of Gem Estate Management Limited as a secretary (2 pages)
8 February 2012Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (1 page)
8 February 2012Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (1 page)
8 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
2 March 2011Director's details changed for Ralph Polock on 1 January 2011 (3 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
2 March 2011Director's details changed for Ralph Polock on 1 January 2011 (3 pages)
2 March 2011Director's details changed for Ralph Polock on 1 January 2011 (3 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
22 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 February 2010Secretary's details changed for Gem Estate Management Limited on 23 February 2010 (2 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (10 pages)
25 February 2010Secretary's details changed for Gem Estate Management Limited on 23 February 2010 (2 pages)
25 February 2010Director's details changed for Ralph Polock on 23 February 2010 (2 pages)
25 February 2010Director's details changed for Edward Joseph Booth on 23 February 2010 (2 pages)
25 February 2010Secretary's details changed for Gem Estate Management Limited on 1 June 2009 (1 page)
25 February 2010Director's details changed for Ralph Polock on 23 February 2010 (2 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (10 pages)
25 February 2010Director's details changed for Edward Joseph Booth on 23 February 2010 (2 pages)
25 February 2010Secretary's details changed for Gem Estate Management Limited on 1 June 2009 (1 page)
25 February 2010Secretary's details changed for Gem Estate Management Limited on 1 June 2009 (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
28 May 2009Appointment terminated director barbara shapiro (1 page)
28 May 2009Appointment terminated director barbara shapiro (1 page)
28 May 2009Director appointed ralph polock (2 pages)
28 May 2009Director appointed ralph polock (2 pages)
16 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
19 March 2009Return made up to 23/02/09; full list of members (9 pages)
19 March 2009Return made up to 23/02/09; full list of members (9 pages)
26 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
26 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
14 March 2008Return made up to 23/02/08; full list of members (12 pages)
14 March 2008Return made up to 23/02/08; full list of members (12 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
26 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
26 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 April 2007Return made up to 23/02/07; full list of members (9 pages)
12 April 2007Return made up to 23/02/07; full list of members (9 pages)
19 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
13 March 2006Location of register of members (1 page)
13 March 2006Return made up to 23/02/06; full list of members (8 pages)
13 March 2006Location of debenture register (1 page)
13 March 2006Registered office changed on 13/03/06 from: cpm house works road letchworth hertfordshire SG6 1LB (1 page)
13 March 2006Location of register of members (1 page)
13 March 2006Registered office changed on 13/03/06 from: cpm house works road letchworth hertfordshire SG6 1LB (1 page)
13 March 2006Location of debenture register (1 page)
13 March 2006Return made up to 23/02/06; full list of members (8 pages)
24 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 March 2005Return made up to 23/02/05; full list of members (9 pages)
3 March 2005Return made up to 23/02/05; full list of members (9 pages)
2 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 March 2004Return made up to 23/02/04; full list of members (9 pages)
8 March 2004Return made up to 23/02/04; full list of members (9 pages)
3 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 March 2003Return made up to 23/02/03; full list of members (9 pages)
5 March 2003Return made up to 23/02/03; full list of members (9 pages)
23 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 March 2002Return made up to 23/02/02; full list of members (8 pages)
5 March 2002Return made up to 23/02/02; full list of members (8 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
18 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 March 2001Return made up to 23/02/01; change of members
  • 363(287) ‐ Registered office changed on 05/03/01
(7 pages)
5 March 2001Return made up to 23/02/01; change of members
  • 363(287) ‐ Registered office changed on 05/03/01
(7 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
7 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 February 2000Return made up to 23/02/00; full list of members (8 pages)
29 February 2000Return made up to 23/02/00; full list of members (8 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 April 1999Registered office changed on 26/04/99 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
26 April 1999Registered office changed on 26/04/99 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
12 March 1999Return made up to 23/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 March 1999Return made up to 23/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 March 1998Return made up to 23/02/98; full list of members (5 pages)
24 March 1998Return made up to 23/02/98; full list of members (5 pages)
26 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 February 1997Return made up to 23/02/97; full list of members (5 pages)
26 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 February 1997Return made up to 23/02/97; full list of members (5 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 March 1996Return made up to 23/02/96; full list of members
  • 363(287) ‐ Registered office changed on 08/03/96
(5 pages)
8 March 1996Return made up to 23/02/96; full list of members
  • 363(287) ‐ Registered office changed on 08/03/96
(5 pages)
27 March 1995Accounts for a small company made up to 31 December 1994 (4 pages)
27 March 1995Accounts for a small company made up to 31 December 1994 (4 pages)
13 March 1995Return made up to 23/02/95; no change of members (4 pages)
13 March 1995Return made up to 23/02/95; no change of members (4 pages)