Company NameKnights Green Ltd
Company StatusActive
Company Number07559561
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years 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 NameMr Norman John Steel Abbot
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-64 High Road
Bushey Heath
Bushey
WD23 1GG
Director NameMr Peter Stubbs
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(1 year, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressKnights Green Millers Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 5TL
Director NameMrs Linda Wetton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(4 years after company formation)
Appointment Duration9 years
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence AddressKnights Green Millers Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 5TL
Director NameMr Stephen Linley Evans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(4 years after company formation)
Appointment Duration9 years
RoleActuary
Country of ResidenceEngland
Correspondence AddressKnights Green Millers Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 5TL
Director NameMrs Ann Aldridge
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(4 years after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressKnights Green Millers Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 5TL
Director NameMrs Brenda Edwards
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressKnights Green Millers Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 5TL
Director NameMr Ian David Savage
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFlat 1, Knights Green Millers Close
Chorleywood
Rickmansworth
WD3 5TL
Director NameMargaret Mary Cassidy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKnights Green Millers Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 5TL
Director NameShizuka Abell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityJapanese
StatusCurrent
Appointed07 March 2022(11 years after company formation)
Appointment Duration2 years
RoleHousewife
Country of ResidenceEngland
Correspondence AddressKnights Green Millers Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 5TL
Director NameSimon Russell North
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnights Green Millers Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 5TL
Director NameMrs Sheila Sayers
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-64 High Road
Bushey Heath
Bushey
WD23 1GG
Director NameBetty Anne Janet George
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-64 High Road
Bushey Heath
Bushey
WD23 1GG
Director NameMr Christopher Michael Hayward
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-64 High Road
Bushey Heath
Bushey
WD23 1GG
Director NameMr Richard Bryce Weintrob
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62-64 High Road
Bushey Heath
Bushey
WD23 1GG
Director NameMr Pierre Nicholas Bosdet
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish & Canadian
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-64 High Road
Bushey Heath
Bushey
WD23 1GG
Director NameMr Michael Wai-Ho Kan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-64 High Road
Bushey Heath
Bushey
WD23 1GG
Director NameMr Philip Hugh Abell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-64 High Road
Bushey Heath
Bushey
WD23 1GG
Director NameMr Christopher Bruce Bosher
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address62-64 High Road
Bushey Heath
Bushey
WD23 1GG
Director NameBarbara Joanne Sumner
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-64 High Road
Bushey Heath
Bushey
WD23 1GG
Director NameMr Steven Richard Purvey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(8 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnights Green Millers Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 5TL

Location

Registered AddressKnights Green Millers Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 5TL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Shareholders

10 at £1Barbara Joan Summer
10.00%
Ordinary
10 at £1Christopher Bruce Bosher
10.00%
Ordinary
10 at £1Michael Wai-ho Kan
10.00%
Ordinary
10 at £1Mrs B. Edwards
10.00%
Ordinary
10 at £1Mrs L.r. Wetton & Mr W.k. Wetton
10.00%
Ordinary
10 at £1Norman John Stell Abbot
10.00%
Ordinary
10 at £1Peter Stubbs
10.00%
Ordinary
10 at £1Philip Hugh Abell
10.00%
Ordinary
10 at £1Richard Bryce Weintrob
10.00%
Ordinary
10 at £1Stephen Evans
10.00%
Ordinary

Financials

Year2014
Net Worth-£22,090

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 October 2022Appointment of Simon Russell North as a director on 24 October 2022 (2 pages)
24 October 2022Termination of appointment of Christopher Bruce Bosher as a director on 24 October 2022 (1 page)
21 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
7 March 2022Termination of appointment of Philip Hugh Abell as a director on 7 March 2022 (1 page)
7 March 2022Appointment of Shizuka Abell as a director on 7 March 2022 (2 pages)
26 February 2022Termination of appointment of Barbara Joanne Sumner as a director on 16 February 2022 (1 page)
26 February 2022Appointment of Margaret Mary Cassidy as a director on 16 February 2022 (2 pages)
12 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 April 2021Appointment of Mr Ian David Savage as a director on 19 April 2021 (2 pages)
19 April 2021Termination of appointment of Steven Richard Purvey as a director on 19 April 2021 (1 page)
12 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
30 November 2020Registered office address changed from 62-64 High Road Bushey Heath Bushey WD23 1GG to Knights Green Millers Close Chorleywood Rickmansworth Hertfordshire WD3 5TL on 30 November 2020 (1 page)
28 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
5 March 2020Appointment of Mr Steven Richard Purvey as a director on 5 March 2020 (2 pages)
5 March 2020Termination of appointment of Michael Wai-Ho Kan as a director on 5 March 2020 (1 page)
16 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(12 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(12 pages)
3 December 2015Appointment of Mrs Brenda Edwards as a director on 3 December 2015 (2 pages)
3 December 2015Appointment of Mrs Brenda Edwards as a director on 3 December 2015 (2 pages)
3 December 2015Appointment of Mrs Brenda Edwards as a director on 3 December 2015 (2 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Appointment of Mrs Ann Aldridge as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Mrs Ann Aldridge as a director on 19 March 2015 (2 pages)
18 March 2015Appointment of Mr Stephen Linley Evans as a director on 18 March 2015 (2 pages)
18 March 2015Termination of appointment of Richard Bryce Weintrob as a director on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Richard Bryce Weintrob as a director on 18 March 2015 (1 page)
18 March 2015Appointment of Mr Stephen Linley Evans as a director on 18 March 2015 (2 pages)
18 March 2015Appointment of Mrs Linda Wetton as a director on 18 March 2015 (2 pages)
18 March 2015Appointment of Mrs Linda Wetton as a director on 18 March 2015 (2 pages)
16 March 2015Termination of appointment of Betty Anne Janet George as a director on 16 March 2015 (1 page)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(12 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(12 pages)
16 March 2015Termination of appointment of Christopher Michael Hayward as a director on 16 March 2015 (1 page)
16 March 2015Termination of appointment of Betty Anne Janet George as a director on 16 March 2015 (1 page)
16 March 2015Termination of appointment of Christopher Michael Hayward as a director on 16 March 2015 (1 page)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2014Termination of appointment of Pierre Bosdet as a director (1 page)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(12 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(12 pages)
10 March 2014Termination of appointment of Pierre Bosdet as a director (1 page)
24 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (12 pages)
28 March 2013Appointment of Mr Peter Stubbs as a director (2 pages)
28 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (12 pages)
28 March 2013Appointment of Mr Peter Stubbs as a director (2 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (12 pages)
2 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (12 pages)
21 December 2011Termination of appointment of Sheila Sayers as a director (2 pages)
21 December 2011Termination of appointment of Sheila Sayers as a director (2 pages)
14 March 2011Director's details changed for Barbara Joan Summer on 10 March 2011 (2 pages)
14 March 2011Director's details changed for Barbara Joan Summer on 10 March 2011 (2 pages)
10 March 2011Incorporation (31 pages)
10 March 2011Incorporation (31 pages)