RICHARD KNIGHT HOMES LIMITED
WISBECH

Hellopages » Cambridgeshire » Fenland » PE13 1EH

Company number 04813898
Status Active
Incorporation Date 27 June 2003
Company Type Private Limited Company
Address 2 THE CRESCENT, WISBECH, CAMBS, PE13 1EH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registration of charge 048138980010, created on 20 December 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 1,000 . The most likely internet sites of RICHARD KNIGHT HOMES LIMITED are www.richardknighthomes.co.uk, and www.richard-knight-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Richard Knight Homes Limited is a Private Limited Company. The company registration number is 04813898. Richard Knight Homes Limited has been working since 27 June 2003. The present status of the company is Active. The registered address of Richard Knight Homes Limited is 2 The Crescent Wisbech Cambs Pe13 1eh. . KNIGHT, Felicity Jane is a Secretary of the company. KNIGHT, Felicity Jane is a Director of the company. KNIGHT, Richard John is a Director of the company. KNIGHT, Richard Sidney is a Director of the company. KNIGHT, Robert Lloyd is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
KNIGHT, Felicity Jane
Appointed Date: 27 June 2003

Director
KNIGHT, Felicity Jane
Appointed Date: 27 June 2003
74 years old

Director
KNIGHT, Richard John
Appointed Date: 13 February 2006
46 years old

Director
KNIGHT, Richard Sidney
Appointed Date: 27 June 2003
85 years old

Director
KNIGHT, Robert Lloyd
Appointed Date: 13 February 2006
43 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 June 2003
Appointed Date: 27 June 2003

RICHARD KNIGHT HOMES LIMITED Events

20 Dec 2016
Registration of charge 048138980010, created on 20 December 2016
01 Aug 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000

13 Jul 2016
Director's details changed for Mr Richard John Knight on 27 June 2016
06 Apr 2016
Registration of charge 048138980009, created on 5 April 2016
...
... and 47 more events
08 Jul 2004
Return made up to 27/06/04; full list of members
14 Aug 2003
Ad 27/06/03--------- £ si 999@1=999 £ ic 1/1000
31 Jul 2003
Accounting reference date shortened from 30/06/04 to 31/03/04
27 Jun 2003
Secretary resigned
27 Jun 2003
Incorporation

RICHARD KNIGHT HOMES LIMITED Charges

20 December 2016
Charge code 0481 3898 0010
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Felicity Jane Knight Richard Sidney Knight
Description: Land south of cowslip barn school road terrington st john…
5 April 2016
Charge code 0481 3898 0009
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Felicity Jane Knight Richard Sidney Knight
Description: All that freehold property known as the land lying to the…
7 October 2011
Legal charge
Delivered: 20 October 2011
Status: Satisfied on 9 December 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a lanes end gadds lane leverington…
1 August 2011
Deed of charge over credit balances
Delivered: 6 August 2011
Status: Satisfied on 9 December 2013
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
23 November 2007
Legal charge
Delivered: 27 November 2007
Status: Satisfied on 9 December 2013
Persons entitled: Barclays Bank PLC
Description: F/H land at tern gardens chatteris cambridgeshire.
16 July 2007
Legal charge
Delivered: 26 July 2007
Status: Satisfied on 15 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H the old school house site, off kirkgate street/church…
14 December 2006
Legal charge
Delivered: 16 December 2006
Status: Satisfied on 9 December 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a station house station road wisbech st mary…
2 November 2004
Debenture
Delivered: 10 November 2004
Status: Satisfied on 15 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 2004
Legal charge
Delivered: 29 September 2004
Status: Satisfied on 9 December 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the old station yard wisbech st mary…
14 September 2004
Debenture
Delivered: 22 September 2004
Status: Satisfied on 9 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…