Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KNIGHT SQUARE HOLDINGS LIMITED
Company Information for

KNIGHT SQUARE HOLDINGS LIMITED

QUEENSWAY HOUSE, 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR,
Company Registration Number
07925023
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Knight Square Holdings Ltd
KNIGHT SQUARE HOLDINGS LIMITED was founded on 2012-01-26 and has its registered office in New Milton. The organisation's status is listed as "Active - Proposal to Strike off". Knight Square Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KNIGHT SQUARE HOLDINGS LIMITED
 
Legal Registered Office
QUEENSWAY HOUSE
11 QUEENSWAY
NEW MILTON
HAMPSHIRE
BH25 5NR
Other companies in BH25
 
Previous Names
KNIGHT SQUARE LIMITED22/05/2014
Filing Information
Company Number 07925023
Company ID Number 07925023
Date formed 2012-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 09/05/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 19:50:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNIGHT SQUARE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KNIGHT SQUARE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STUART DOUGLAS MUNCER
Company Secretary 2017-05-25
SIMON TIMOTHY BARCLAY
Director 2017-06-26
ALEXANDER CHRISTOPHER COOPER-EVANS
Director 2012-03-05
JANE LOUISE DOUGLAS CRAWFORD
Director 2012-01-26
ALEXANDER JAN FORTESCUE
Director 2012-03-05
ANDREW JOHN HARTLEY
Director 2012-01-26
NIGEL HOWELL
Director 2013-04-29
PAUL JOHN LESTER
Director 2012-05-24
STUART DOUGLAS MUNCER
Director 2017-06-26
MATTHEW CHARLES TURNER
Director 2016-12-20
SAM JAMES WATKINSON
Director 2017-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
OUDA SALEH
Company Secretary 2015-07-01 2017-05-25
NIGEL JAMES HIRST
Company Secretary 2013-04-02 2015-03-20
JANET ELIZABETH ENTWISTLE
Director 2012-03-04 2015-02-19
NORMAN JOHN MARTIN
Director 2012-05-24 2013-09-19
MATTHEW CHARLES TURNER
Director 2012-05-24 2012-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER CHRISTOPHER COOPER-EVANS AXIO GROUP MANAGEMENT LIMITED Director 2016-01-08 CURRENT 2015-12-10 Liquidation
ALEXANDER CHRISTOPHER COOPER-EVANS AXIO FPI HOLDINGS LIMITED Director 2016-01-08 CURRENT 2015-12-10 Liquidation
JANE LOUISE DOUGLAS CRAWFORD TINMASTERS SWANSEA LIMITED Director 2018-08-06 CURRENT 1923-11-23 Active
JANE LOUISE DOUGLAS CRAWFORD CHAMONIX SECURITIES LIMITED Director 2016-03-24 CURRENT 2016-03-24 Dissolved 2018-03-27
JANE LOUISE DOUGLAS CRAWFORD CHAMONIX INVESTORS LTD Director 2016-03-24 CURRENT 2016-03-24 Dissolved 2018-03-27
JANE LOUISE DOUGLAS CRAWFORD CHAMONIX LION LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
JANE LOUISE DOUGLAS CRAWFORD LEAFIELD ENVIRONMENTAL HOLDINGS LIMITED Director 2012-12-21 CURRENT 2010-10-12 Active
JANE LOUISE DOUGLAS CRAWFORD TINMASTERS LIMITED Director 2012-12-19 CURRENT 2010-07-30 Active
JANE LOUISE DOUGLAS CRAWFORD TINMASTERS GROUP LIMITED Director 2012-12-19 CURRENT 2010-10-12 Active
JANE LOUISE DOUGLAS CRAWFORD INVEST INCORPORATION LIMITED Director 2012-06-14 CURRENT 2012-06-14 Dissolved 2016-04-26
JANE LOUISE DOUGLAS CRAWFORD CHAMONIX KNIGHT LIMITED Director 2012-01-30 CURRENT 2012-01-30 Liquidation
JANE LOUISE DOUGLAS CRAWFORD LEAFIELD ENVIRONMENTAL LIMITED Director 2011-01-21 CURRENT 2010-10-12 Active
JANE LOUISE DOUGLAS CRAWFORD FTL REALISATIONS 2011 LIMITED Director 2006-08-08 CURRENT 2000-03-09 Dissolved 2014-06-24
ALEXANDER JAN FORTESCUE AXIO GROUP MANAGEMENT LIMITED Director 2016-01-08 CURRENT 2015-12-10 Liquidation
ALEXANDER JAN FORTESCUE AXIO FPI HOLDINGS LIMITED Director 2016-01-08 CURRENT 2015-12-10 Liquidation
ALEXANDER JAN FORTESCUE AXIO DATA GROUP LIMITED Director 2013-04-08 CURRENT 2012-12-20 Dissolved 2017-11-08
ALEXANDER JAN FORTESCUE ORCHARD INVESTMENT CAPITAL LTD Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-10-17
ANDREW JOHN HARTLEY INVEST INCORPORATION LIMITED Director 2012-06-14 CURRENT 2012-06-14 Dissolved 2016-04-26
ANDREW JOHN HARTLEY CHAMONIX KNIGHT LIMITED Director 2012-01-30 CURRENT 2012-01-30 Liquidation
NIGEL HOWELL R.C. HOUSING LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
NIGEL HOWELL FIRSTPORT PROPERTY SERVICES NO.4 LIMITED Director 2017-07-17 CURRENT 2010-06-30 Active
NIGEL HOWELL TRUST FOR LONDON TRUSTEE Director 2017-06-30 CURRENT 2004-10-13 Active
NIGEL HOWELL FERNDALE RETIREMENT MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1983-03-25 Active
NIGEL HOWELL EDGEWOOD RETIREMENT DEVELOPMENTS LIMITED Director 2015-02-18 CURRENT 1986-12-31 Active
NIGEL HOWELL FIRSTPORT PROPERTY SERVICES NO 3 LIMITED Director 2015-02-18 CURRENT 2002-01-14 Active
NIGEL HOWELL FIRSTPORT SECRETARIAL LIMITED Director 2015-02-18 CURRENT 2006-05-05 Active
NIGEL HOWELL MERIDIAN NEW HOMES LIMITED Director 2015-02-18 CURRENT 1992-01-31 Active
NIGEL HOWELL RENAISSANCE MANAGEMENT SERVICES LIMITED Director 2015-02-18 CURRENT 1997-07-17 Active
NIGEL HOWELL MINT PROPERTY MANAGEMENT LIMITED Director 2015-02-18 CURRENT 2005-12-02 Active
NIGEL HOWELL STONEDALE (2012) LIMITED Director 2015-02-18 CURRENT 2008-03-26 Active
NIGEL HOWELL SONATA INSURANCE SERVICES LIMITED Director 2015-02-18 CURRENT 2008-09-22 Active
NIGEL HOWELL PEGASUS COURT (BOURTON-ON-THE-WATER) MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1988-08-10 Active
NIGEL HOWELL MATTERDALE GARDENS MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1989-07-19 Active
NIGEL HOWELL BROOK FARM COURT MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1989-04-05 Active
NIGEL HOWELL BALFOUR HOMES MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1986-02-06 Active
NIGEL HOWELL PEGASUS COURT HARTLEY WINTNEY (MANAGEMENT) LIMITED Director 2015-02-18 CURRENT 1987-05-07 Active
NIGEL HOWELL PEGASUS COURT (BROADWAY) MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1989-06-05 Active
NIGEL HOWELL PEGASUS COURT MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1990-06-29 Active
NIGEL HOWELL R.C. (HOLDINGS) LIMITED Director 2015-02-18 CURRENT 1994-09-15 Active
NIGEL HOWELL KING GEORGE COURT MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1996-03-19 Active
NIGEL HOWELL CONSORT PROPERTY MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1997-12-11 Active
NIGEL HOWELL FIRSTPORT INVESTMENT PROPERTIES LIMITED Director 2015-02-18 CURRENT 2002-01-14 Active
NIGEL HOWELL PEMBERTONS MAINTENANCE TRUSTEES (ALDFORD HOUSE) LIMITED Director 2015-02-18 CURRENT 2004-04-26 Active
NIGEL HOWELL OM NOMINEE SERVICES LIMITED Director 2015-02-18 CURRENT 2008-09-11 Active
NIGEL HOWELL RETIREMENT CARE GROUP LTD Director 2015-02-18 CURRENT 1987-11-11 Active
NIGEL HOWELL PEGASUS COURT (BARNWOOD) MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1988-11-01 Active
NIGEL HOWELL PEGASUS COURT (FLEET) MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1988-11-17 Active
NIGEL HOWELL RETIREMENT CARE LIMITED Director 2015-02-18 CURRENT 1983-03-16 Active
NIGEL HOWELL MERIDIAN RETIREMENT HOUSING SERVICES LIMITED Director 2015-02-18 CURRENT 1984-07-16 Active
NIGEL HOWELL PEGASUS COURT CHELTENHAM (MANAGEMENT) LIMITED Director 2015-02-18 CURRENT 1984-11-29 Active
NIGEL HOWELL MERIDIAN RETIREMENT HOMES LIMITED Director 2015-02-18 CURRENT 1985-02-12 Active
NIGEL HOWELL CAVENDISH MANAGEMENT (NORWICH) LIMITED Director 2015-02-18 CURRENT 1984-07-11 Active
NIGEL HOWELL MERIDIAN HOMES LIMITED Director 2015-02-18 CURRENT 1985-12-19 Active
NIGEL HOWELL MACLAREN MANAGEMENT SERVICES LIMITED Director 2015-02-18 CURRENT 1987-06-24 Active
NIGEL HOWELL RETIREMENT MARKETING SERVICES LIMITED Director 2015-02-18 CURRENT 1987-11-19 Active
NIGEL HOWELL PEGASUS COURT (ABERGAVENNY) MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1988-08-10 Active
NIGEL HOWELL MERIDIAN PROPERTY GROUP LIMITED Director 2015-02-18 CURRENT 1988-10-19 Active
NIGEL HOWELL PEGASUS COURT (PAIGNTON) MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1989-06-06 Active
NIGEL HOWELL RETIREMENT CARE (SOUTHERN) LIMITED Director 2015-02-18 CURRENT 1990-03-28 Active
NIGEL HOWELL PEGASUS THAMESNORTH MANAGEMENT LIMITED Director 2015-02-18 CURRENT 1991-08-08 Active
NIGEL HOWELL EDGEWOOD MANAGEMENT SERVICES LIMITED Director 2015-02-18 CURRENT 1994-07-14 Active
NIGEL HOWELL FIRSTPORT RETIREMENT LIMITED Director 2015-02-18 CURRENT 1997-12-11 Active
NIGEL HOWELL FIRSTPORT RETIREMENT PROPERTY SERVICES LIMITED Director 2014-04-01 CURRENT 1982-02-17 Active
NIGEL HOWELL FIRSTPORT BESPOKE PROPERTY SERVICES LIMITED Director 2014-04-01 CURRENT 1982-03-22 Active
NIGEL HOWELL FIRSTPORT PROPERTY SERVICES LIMITED Director 2014-04-01 CURRENT 1986-10-03 Active
NIGEL HOWELL FIRSTPORT PROPERTY SERVICES NO 2 LIMITED Director 2014-04-01 CURRENT 1988-03-16 Active
NIGEL HOWELL FIRSTPORT OPERATIONS PD LIMITED Director 2014-04-01 CURRENT 2007-06-13 Active
NIGEL HOWELL RETIREMENT HOMESEARCH LIMITED Director 2014-04-01 CURRENT 1999-08-20 Active
NIGEL HOWELL FIRSTPORT PROPERTY SERVICES SCOTLAND LIMITED Director 2014-04-01 CURRENT 1999-08-20 Active
NIGEL HOWELL FIRSTPORT HMF LIMITED Director 2014-04-01 CURRENT 2008-12-18 Active
NIGEL HOWELL KNIGHT SQUARE LIMITED Director 2014-04-01 CURRENT 2012-01-26 Active
NIGEL HOWELL FIRSTPORT GROUP LIMITED Director 2014-04-01 CURRENT 2002-01-14 Active
NIGEL HOWELL KNIGHT MIDCO LIMITED Director 2013-04-16 CURRENT 2012-01-30 Active - Proposal to Strike off
PAUL JOHN LESTER MCCARTHY & STONE LIMITED Director 2018-01-03 CURRENT 2008-06-17 Active
PAUL JOHN LESTER THE CONSULTING CONSORTIUM HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-03-21 Active
PAUL JOHN LESTER RECORD SURE LIMITED Director 2017-07-26 CURRENT 2012-11-02 Active
PAUL JOHN LESTER INGENUITY HOLDINGS LIMITED Director 2017-07-17 CURRENT 2015-12-09 Active
PAUL JOHN LESTER ARBION LIMITED Director 2017-06-08 CURRENT 2009-10-15 Active
PAUL JOHN LESTER FORTERRA PLC Director 2016-04-11 CURRENT 2016-01-21 Active
PAUL JOHN LESTER ESSENTRA PLC Director 2015-12-23 CURRENT 2005-05-05 Active
PAUL JOHN LESTER KNIGHT MIDCO LIMITED Director 2015-02-18 CURRENT 2012-01-30 Active - Proposal to Strike off
PAUL JOHN LESTER TRUCKMINDER WORLDWIDE LIMITED Director 2014-12-01 CURRENT 2011-06-06 Active - Proposal to Strike off
PAUL JOHN LESTER TRILLIAM HOLDCO LIMITED Director 2012-09-11 CURRENT 2011-10-27 Dissolved 2016-11-15
PAUL JOHN LESTER KNIGHT SQUARE LIMITED Director 2012-06-15 CURRENT 2012-01-26 Active
STUART DOUGLAS MUNCER KNIGHT SQUARE INSURANCE BROKERS LIMITED Director 2016-01-18 CURRENT 1997-12-11 Active
MATTHEW CHARLES TURNER RAMUDDEN GLOBAL (UK) LIMITED Director 2018-06-08 CURRENT 2018-03-22 Active
MATTHEW CHARLES TURNER BLENHEIM CAPITAL LONDON LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
MATTHEW CHARLES TURNER AURORA GUARANTEECO LIMITED Director 2015-09-22 CURRENT 2015-09-22 Liquidation
MATTHEW CHARLES TURNER OASIS AND WAREHOUSE HOLDCO 1 LIMITED Director 2015-09-21 CURRENT 2015-09-21 Liquidation
MATTHEW CHARLES TURNER OASIS AND WAREHOUSE HOLDCO 2 LIMITED Director 2015-09-21 CURRENT 2015-09-21 Liquidation
MATTHEW CHARLES TURNER COAST HOLDCO 1 LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
MATTHEW CHARLES TURNER COAST HOLDCO 2 LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
MATTHEW CHARLES TURNER KAREN MILLEN HOLDCO 1 LIMITED Director 2015-09-21 CURRENT 2015-09-21 In Administration/Administrative Receiver
MATTHEW CHARLES TURNER AURORA FASHIONS SERVICES LIMITED Director 2014-10-06 CURRENT 2009-02-13 Liquidation
MATTHEW CHARLES TURNER AURORA FASHIONS FINANCE LIMITED Director 2014-04-29 CURRENT 2009-01-09 Liquidation
MATTHEW CHARLES TURNER AURORA FASHIONS HOLDINGS LIMITED Director 2014-04-17 CURRENT 2009-02-17 Liquidation
MATTHEW CHARLES TURNER KAREN MILLEN GROUP LIMITED Director 2014-02-03 CURRENT 2010-10-18 In Administration/Administrative Receiver
MATTHEW CHARLES TURNER AURORA FASHIONS GROUP LIMITED Director 2014-02-03 CURRENT 2010-10-18 Liquidation
MATTHEW CHARLES TURNER RA LEGACY LIMITED Director 2013-09-16 CURRENT 2003-01-30 Active - Proposal to Strike off
MATTHEW CHARLES TURNER CHAMONIX KNIGHT LIMITED Director 2012-03-04 CURRENT 2012-01-30 Liquidation
MATTHEW CHARLES TURNER BLENHEIM CAPITAL PARTNERS LIMITED Director 2012-02-06 CURRENT 2012-02-06 Dissolved 2017-07-26
SAM JAMES WATKINSON BELGRAVE HOUSE RESIDENTS LIMITED Director 2014-03-04 CURRENT 2012-07-31 Active
SAM JAMES WATKINSON CRANLEIGH SCHOOL Director 2013-01-09 CURRENT 1998-07-09 Active
SAM JAMES WATKINSON CRANLEIGH EDUCATION SERVICES LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
SAM JAMES WATKINSON CHAMONIX KNIGHT LIMITED Director 2012-03-04 CURRENT 2012-01-30 Liquidation
SAM JAMES WATKINSON CRANLEIGH FOUNDATION Director 2008-11-22 CURRENT 2007-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29FIRST GAZETTE notice for voluntary strike-off
2023-08-18Application to strike the company off the register
2023-04-19Resolutions passed:<ul><li>Resolution Reduce share capital a/c and share premium a/c 31/01/2023</ul>
2023-04-19Solvency Statement dated 03/04/23
2023-04-19Statement by Directors
2023-04-19Statement of capital on GBP 1
2023-01-19Director's details changed for Mr Ouda Saleh on 2022-08-22
2022-08-23APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWELL
2022-08-23DIRECTOR APPOINTED MR STEVEN JOHN PERRETT
2022-07-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-05-28CH01Director's details changed for Mr Ouda Saleh on 2021-01-01
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN LESTER
2019-12-04SH10Particulars of variation of rights attached to shares
2019-12-04SH08Change of share class name or designation
2019-12-04RES13Resolutions passed:
  • Subdivided 06/09/2019
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2019-12-04SH02Sub-division of shares on 2019-11-27
2019-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/19 FROM One New Ludgate 60 Ludgate Hill London EC4M 7AW England
2019-10-11AP01DIRECTOR APPOINTED MR OUDA SALEH
2019-09-09PSC07CESSATION OF CHAMONIX KNIGHT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-09PSC02Notification of Drive Bidco Limited as a person with significant control on 2019-09-06
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SAM JAMES WATKINSON
2019-09-09TM02Termination of appointment of Stuart Douglas Muncer on 2019-09-06
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM Queensway House 11 Queensway New Milton Hampshire BH25 5NR
2019-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-05-22PSC04Change of details for Mr Nigel Howell as a person with significant control on 2019-04-01
2019-05-22PSC05Change of details for Chamonix Knight Limited as a person with significant control on 2019-04-01
2019-05-22CH01Director's details changed for Mr Nigel Howell on 2019-04-01
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-05-14AD02SAIL ADDRESS CHANGED FROM: 10-18 UNION STREET LONDON SE1 1SZ
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-21AP01DIRECTOR APPOINTED MR SAM JAMES WATKINSON
2017-07-11TM02APPOINTMENT TERMINATED, SECRETARY OUDA SALEH
2017-07-11AP03SECRETARY APPOINTED STUART DOUGLAS MUNCER
2017-06-26AP01DIRECTOR APPOINTED MR STUART DOUGLAS MUNCER
2017-06-26AP01DIRECTOR APPOINTED SIMON TIMOTHY BARCLAY
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 91714.163933
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-11AP01DIRECTOR APPOINTED MR MATTHEW CHARLES TURNER
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 91714.163933
2016-06-07AR0109/05/16 FULL LIST
2016-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-02-10AD02SAIL ADDRESS CREATED
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 91714.163933
2016-01-26AR0126/01/16 FULL LIST
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 91714.163933
2015-08-26SH0108/05/15 STATEMENT OF CAPITAL GBP 91714.163933
2015-07-30AP03SECRETARY APPOINTED MR OUDA SALEH
2015-06-04RES01ADOPT ARTICLES 08/05/2015
2015-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-24TM02APPOINTMENT TERMINATED, SECRETARY NIGEL HIRST
2015-03-19RP04SECOND FILING WITH MUD 26/01/15 FOR FORM AR01
2015-03-19RP04SECOND FILING WITH MUD 26/01/15 FOR FORM AR01
2015-03-19ANNOTATIONClarification
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JANET ENTWISTLE
2015-03-16SH0106/11/14 STATEMENT OF CAPITAL GBP 84214.151433
2015-02-17LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 84214.151433
2015-02-17AR0126/01/15 FULL LIST
2015-02-17AR0126/01/15 FULL LIST
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 4 ST PAUL'S CHURCHYARD LONDON EC4M 8AY
2014-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-22RES15CHANGE OF NAME 22/05/2014
2014-05-22CERTNMCOMPANY NAME CHANGED KNIGHT SQUARE LIMITED CERTIFICATE ISSUED ON 22/05/14
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 71714.241433
2014-04-14AR0126/01/14 FULL LIST
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN MARTIN
2013-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-03AP01DIRECTOR APPOINTED MR NIGEL HOWELL
2013-04-15AP03SECRETARY APPOINTED MR NIGEL JAMES HIRST
2013-02-14AR0126/01/13 FULL LIST
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TURNER
2012-09-03AP01DIRECTOR APPOINTED MR PAUL JOHN LESTER
2012-09-03SH0124/05/12 STATEMENT OF CAPITAL GBP 970000
2012-06-11AP01DIRECTOR APPOINTED MR MATTHEW CHARLES TURNER
2012-06-11AP01DIRECTOR APPOINTED NORMAN JOHN MARTIN
2012-03-21AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-03-21SH0104/03/12 STATEMENT OF CAPITAL GBP 960000
2012-03-19AP01DIRECTOR APPOINTED ALEX COOPER-EVANS
2012-03-19AP01DIRECTOR APPOINTED ALEXANDER JAN FORTESCUE
2012-03-19AP01DIRECTOR APPOINTED MRS JANET ELIZABETH ENTWISTLE
2012-03-12RES12VARYING SHARE RIGHTS AND NAMES
2012-03-12RES01ADOPT ARTICLES 04/03/2012
2012-01-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KNIGHT SQUARE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KNIGHT SQUARE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KNIGHT SQUARE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of KNIGHT SQUARE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KNIGHT SQUARE HOLDINGS LIMITED
Trademarks
We have not found any records of KNIGHT SQUARE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNIGHT SQUARE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KNIGHT SQUARE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KNIGHT SQUARE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KNIGHT SQUARE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KNIGHT SQUARE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.