Company NameKnights Regency Limited
DirectorSalman Mahmood
Company StatusActive
Company Number05749539
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Salman Mahmood
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(4 months, 1 week after company formation)
Appointment Duration17 years, 8 months
RoleAdmin
Country of ResidenceEngland
Correspondence AddressKey Works Wilson Street
Oldham
Lancashire
OL8 1HN
Director NameMr Fiaz Bashir
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address1 College Road
Oldham
OL8 4HU
Secretary NameSalman Mahmood
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address42 Clarksfield Road
Clarksfield
Oldham
OL4 1LN
Secretary NameMr Fiaz Bashir
NationalityBritish
StatusResigned
Appointed25 March 2007(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 College Road
Oldham
OL8 4HU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressKey Works
Wilson Street
Oldham
OL8 1HN
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardMedlock Vale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Salman Mahmood
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,815
Cash£134
Current Liabilities£13,876

Accounts

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

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (5 days from now)

Filing History

25 April 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
24 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 August 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 120
(3 pages)
7 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 May 2021Confirmation statement made on 21 March 2021 with updates (3 pages)
10 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 May 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 August 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015Compulsory strike-off action has been discontinued (1 page)
17 August 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1
(3 pages)
30 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1
(3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
24 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Director's details changed for Salman Mahmood on 20 March 2010 (2 pages)
26 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Salman Mahmood on 20 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 September 2009Registered office changed on 23/09/2009 from unit 6 southlink business park southlink oldham OL4 1DP (1 page)
23 September 2009Director's change of particulars / salman mahmood / 01/08/2009 (1 page)
23 September 2009Appointment terminated secretary fiaz bashir (1 page)
23 September 2009Director's change of particulars / salman mahmood / 01/08/2009 (1 page)
23 September 2009Registered office changed on 23/09/2009 from unit 6 southlink business park southlink oldham OL4 1DP (1 page)
23 September 2009Appointment terminated secretary fiaz bashir (1 page)
4 May 2009Return made up to 21/03/09; full list of members (3 pages)
4 May 2009Return made up to 21/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 May 2008Return made up to 21/03/08; full list of members (3 pages)
6 May 2008Return made up to 21/03/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 April 2007Return made up to 21/03/07; full list of members (2 pages)
3 April 2007Return made up to 21/03/07; full list of members (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)
7 August 2006New director appointed (1 page)
7 August 2006New director appointed (1 page)
4 April 2006New secretary appointed (1 page)
4 April 2006New secretary appointed (1 page)
30 March 2006New director appointed (1 page)
30 March 2006Registered office changed on 30/03/06 from: 42 clarksfield road oldham OL4 1LN (1 page)
30 March 2006New director appointed (1 page)
30 March 2006Registered office changed on 30/03/06 from: 42 clarksfield road oldham OL4 1LN (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Incorporation (9 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006Incorporation (9 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006Director resigned (1 page)