Company NameKnights House Management Company Limited
DirectorStephen Fox Symond
Company StatusActive
Company Number09816971
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 October 2015(8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen Fox Symond
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAustralian
StatusCurrent
Appointed01 May 2018(2 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bold & Reeves Ltd 2nd Floor
24 St Ives Street
London
SW3 2ND
Secretary NameBold & Reeves Ltd (Corporation)
StatusCurrent
Appointed06 November 2023(8 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
Correspondence Address52 Mount Street
London
W1K 2SF
Director NameDr Julia Sarah Manel Chamberlain
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Carlos Place
London
W1K 2ET
Director NameMs Ladan Hall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Carlos Place
London
W1K 2ET
Director NameMr Edward Charles Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed27 January 2017(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT

Location

Registered AddressC/O Bold & Reeves Ltd 2nd Floor
24 St Ives Street
London
SW3 2ND
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts7 April 2023 (1 year ago)
Next Accounts Due7 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End07 April

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Filing History

16 March 2024Compulsory strike-off action has been discontinued (1 page)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
6 December 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
6 November 2023Appointment of Bold & Reeves Ltd as a secretary on 6 November 2023 (2 pages)
3 November 2023Director's details changed for Mr Stephen Fox Symond on 1 November 2023 (2 pages)
24 August 2023Registered office address changed from C/O Rh45 Limited Nightingale House 65 Curzon Street London W1J 8PE United Kingdom to C/O Bold & Reeves Ltd 2nd Floor 24 st Ives Street London SW3 2nd on 24 August 2023 (1 page)
24 October 2022Confirmation statement made on 7 October 2022 with updates (3 pages)
11 April 2022Micro company accounts made up to 7 April 2022 (3 pages)
20 December 2021Director's details changed for Mr Stephen Fox Symond on 13 December 2021 (2 pages)
20 October 2021Confirmation statement made on 7 October 2021 with updates (3 pages)
16 April 2021Micro company accounts made up to 7 April 2021 (3 pages)
25 March 2021Micro company accounts made up to 7 April 2020 (3 pages)
10 November 2020Registered office address changed from Rh45 Ltd 91 Wimpole Street London W1G 0EF United Kingdom to C/O Rh45 Limited Nightingale House 65 Curzon Street London W1J 8PE on 10 November 2020 (1 page)
10 November 2020Confirmation statement made on 7 October 2020 with updates (3 pages)
10 November 2020Director's details changed for Mr Stephen Fox Symond on 7 September 2020 (2 pages)
14 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 7 April 2019 (2 pages)
26 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
17 August 2018Micro company accounts made up to 7 April 2018 (4 pages)
6 July 2018Termination of appointment of Edward Charles Smith as a director on 1 May 2018 (1 page)
6 July 2018Appointment of Mr Stephen Fox Symond as a director on 1 May 2018 (2 pages)
17 April 2018Notification of a person with significant control statement (2 pages)
17 April 2018Withdrawal of a person with significant control statement on 17 April 2018 (2 pages)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
5 January 2018Registered office address changed from Apartment 1 Knights House 45-47 Cheval Place London SW7 1EW England to Rh45 Ltd 91 Wimpole Street London W1G 0EF on 5 January 2018 (1 page)
5 January 2018Registered office address changed from Apartment 1 Knights House 45-47 Cheval Place London SW7 1EW England to Rh45 Ltd 91 Wimpole Street London W1G 0EF on 5 January 2018 (1 page)
4 January 2018Confirmation statement made on 7 October 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 7 October 2017 with no updates (3 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Registered office address changed from 12 Carlos Place London W1K 2ET to Apartment 1 Knights House 45-47 Cheval Place London SW7 1EW on 7 July 2017 (1 page)
7 July 2017Registered office address changed from 12 Carlos Place London W1K 2ET to Apartment 1 Knights House 45-47 Cheval Place London SW7 1EW on 7 July 2017 (1 page)
29 June 2017Termination of appointment of Julia Sarah Manel Chamberlain as a director on 29 June 2017 (1 page)
29 June 2017Cessation of Ladan Hall as a person with significant control on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Ladan Hall as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Julia Sarah Manel Chamberlain as a director on 29 June 2017 (1 page)
29 June 2017Appointment of Mr Edward Charles Smith as a director on 27 January 2017 (2 pages)
29 June 2017Appointment of Mr Edward Charles Smith as a director on 27 January 2017 (2 pages)
29 June 2017Cessation of Ladan Hall as a person with significant control on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Ladan Hall as a director on 29 June 2017 (1 page)
31 May 2017Micro company accounts made up to 7 April 2017 (4 pages)
31 May 2017Micro company accounts made up to 7 April 2017 (4 pages)
20 February 2017Current accounting period extended from 31 October 2016 to 7 April 2017 (3 pages)
20 February 2017Current accounting period extended from 31 October 2016 to 7 April 2017 (3 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
8 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)