Company NameKnights Lodge (Braintree) Management Company Limited
DirectorDavid Charles Dow
Company StatusActive
Company Number01751343
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 September 1983(40 years, 8 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 David Charles Dow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2023(39 years, 11 months after company formation)
Appointment Duration9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHollymeade Clydesdale Road
Braintree
CM7 2NX
Secretary NameMrs Janet Mary Offord
StatusCurrent
Appointed20 August 2023(39 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Correspondence AddressHollymeade Clydesdale Road
Braintree
CM7 2NX
Director NameMr Andrew Savva
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 1993)
RoleSales Representative
Correspondence Address6 Knights Road
Braintree
Essex
CM7 6YT
Director NameMr Mark Smitheram
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration-1 years, 2 months (resigned 07 March 1991)
RoleChartered Loss Adjustor
Correspondence Address2 Knights Road
Stubb Lane
Braintree
Essex
CM7 6YT
Director NameMiss Alison Jane Webb
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration7 years (resigned 16 January 1999)
RoleLocal Government Cttee Administrator
Correspondence Address14 Knights Road
Braintree
Essex
CM7 6YT
Secretary NameMiss Alison Jane Webb
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration4 years (resigned 15 January 1996)
RoleCompany Director
Correspondence Address14 Knights Road
Braintree
Essex
CM7 6YT
Director NameMr Edward Walter Wass
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(9 years, 7 months after company formation)
Appointment Duration27 years, 10 months (resigned 25 January 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Knights Road
Braintree
Essex
CM7 3YT
Secretary NameLorraine Loydall
NationalityBritish
StatusResigned
Appointed15 January 1996(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 1997)
RoleBuilding Society Worker
Correspondence Address8 Knights Road
Braintree
Essex
CM7 8UG
Director NameJack Fryett
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(12 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 March 1997)
RoleRetired
Correspondence Address2 Knights Lodge
Braintree
Essex
Secretary NameSusan Read
NationalityBritish
StatusResigned
Appointed25 March 1997(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1998)
RoleCompany Director
Correspondence Address16 Knights Edge
Braintree
Essex
Director NameMichael Charles Fryett
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(14 years, 10 months after company formation)
Appointment Duration22 years, 2 months (resigned 29 September 2020)
RoleMaintenance Officer
Country of ResidenceEngland
Correspondence Address8 The Westerings
Cressing
Braintree
Essex
CM7 8HD
Secretary NameMichael Charles Fryett
NationalityBritish
StatusResigned
Appointed15 July 1998(14 years, 10 months after company formation)
Appointment Duration22 years, 2 months (resigned 29 September 2020)
RoleSelf Employed Handyman
Country of ResidenceEngland
Correspondence Address8 The Westerings
Cressing
Braintree
Essex
CM7 8HD
Director NameMr Bernard Godfrey Baker
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2021(37 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHollymeade Clydesdale Road
Braintree
CM7 2NX

Location

Registered AddressHollymeade
Clydesdale Road
Braintree
CM7 2NX
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree West
Built Up AreaBraintree
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£6,968
Current Liabilities£6,968

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Filing History

30 September 2023Unaudited abridged accounts made up to 31 December 2022 (6 pages)
2 September 2023Appointment of Mrs Janet Mary Offord as a secretary on 20 August 2023 (2 pages)
14 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
5 August 2023Registered office address changed from 5 Dales Court Dales Road Ipswich IP1 4JR England to Hollymeade Clydesdale Road Braintree CM7 2NX on 5 August 2023 (1 page)
5 August 2023Cessation of Edward Walter Wass as a person with significant control on 5 August 2023 (1 page)
5 August 2023Appointment of Mr David Charles Dow as a director on 5 August 2023 (2 pages)
5 August 2023Termination of appointment of Bernard Godfrey Baker as a director on 5 August 2023 (1 page)
5 August 2023Notification of David Dow as a person with significant control on 5 August 2023 (2 pages)
5 August 2023Cessation of Bernard Godfrey Baker as a person with significant control on 5 August 2023 (1 page)
2 February 2023Compulsory strike-off action has been discontinued (1 page)
1 February 2023Confirmation statement made on 28 September 2022 with no updates (3 pages)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
9 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 September 2021Notification of Bernard Godfrey Baker as a person with significant control on 1 February 2021 (2 pages)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
5 March 2021Termination of appointment of Edward Walter Wass as a director on 25 January 2021 (1 page)
5 March 2021Appointment of Mr Bernard Godfrey Baker as a director on 5 March 2021 (2 pages)
5 March 2021Micro company accounts made up to 31 December 2019 (3 pages)
27 January 2021Registered office address changed from 5 Dales Road Ipswich IP1 4JR England to 5 Dales Court Dales Road Ipswich IP1 4JR on 27 January 2021 (1 page)
27 January 2021Registered office address changed from 10 Knights Road Braintree Essex CM7 3YT to 5 Dales Road Ipswich IP1 4JR on 27 January 2021 (1 page)
29 September 2020Termination of appointment of Michael Charles Fryett as a secretary on 29 September 2020 (1 page)
29 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
29 September 2020Termination of appointment of Michael Charles Fryett as a director on 29 September 2020 (1 page)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2015Annual return made up to 28 September 2015 no member list (4 pages)
28 September 2015Annual return made up to 28 September 2015 no member list (4 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2014Annual return made up to 28 September 2014 no member list (4 pages)
29 September 2014Annual return made up to 28 September 2014 no member list (4 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2013Annual return made up to 28 September 2013 no member list (4 pages)
30 September 2013Annual return made up to 28 September 2013 no member list (4 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 October 2012Annual return made up to 28 September 2012 no member list (4 pages)
18 October 2012Annual return made up to 28 September 2012 no member list (4 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 November 2011Director's details changed for Edward Walter Wass on 1 November 2011 (2 pages)
18 November 2011Annual return made up to 28 September 2011 no member list (4 pages)
18 November 2011Director's details changed for Michael Charles Fryett on 1 November 2011 (2 pages)
18 November 2011Annual return made up to 28 September 2011 no member list (4 pages)
18 November 2011Director's details changed for Michael Charles Fryett on 1 November 2011 (2 pages)
18 November 2011Director's details changed for Edward Walter Wass on 1 November 2011 (2 pages)
18 November 2011Director's details changed for Michael Charles Fryett on 1 November 2011 (2 pages)
18 November 2011Director's details changed for Edward Walter Wass on 1 November 2011 (2 pages)
13 October 2010Annual return made up to 8 September 2010 (8 pages)
13 October 2010Annual return made up to 8 September 2010 (8 pages)
13 October 2010Annual return made up to 8 September 2010 (8 pages)
7 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
7 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
28 October 2009Annual return made up to 28 September 2009 (4 pages)
28 October 2009Annual return made up to 28 September 2009 (4 pages)
23 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
23 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
6 March 2009Annual return made up to 08/09/08 (4 pages)
6 March 2009Annual return made up to 08/09/08 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 January 2008Annual return made up to 31/12/07 (4 pages)
25 January 2008Annual return made up to 31/12/07 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 January 2007Annual return made up to 31/12/06 (4 pages)
11 January 2007Annual return made up to 31/12/06 (4 pages)
5 June 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
5 June 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
10 January 2006Annual return made up to 31/12/05 (4 pages)
10 January 2006Annual return made up to 31/12/05 (4 pages)
30 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
30 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
10 January 2005Annual return made up to 31/12/04 (4 pages)
10 January 2005Annual return made up to 31/12/04 (4 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
30 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 2004Registered office changed on 09/01/04 from: panfield house braintree essex CM7 2TH (1 page)
9 January 2004Registered office changed on 09/01/04 from: panfield house braintree essex CM7 2TH (1 page)
5 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 January 2003Annual return made up to 31/12/02 (4 pages)
13 January 2003Annual return made up to 31/12/02 (4 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 February 2002Annual return made up to 31/12/01
  • 363(287) ‐ Registered office changed on 21/02/02
(3 pages)
21 February 2002Annual return made up to 31/12/01
  • 363(287) ‐ Registered office changed on 21/02/02
(3 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 May 2001Registered office changed on 30/05/01 from: 87 bedells avenue black notley braintree essex CM7 8NA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 87 bedells avenue black notley braintree essex CM7 8NA (1 page)
26 March 2001Registered office changed on 26/03/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
26 March 2001Registered office changed on 26/03/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
23 January 2001Annual return made up to 31/12/00 (3 pages)
23 January 2001Annual return made up to 31/12/00 (3 pages)
13 July 2000Full accounts made up to 31 December 1999 (8 pages)
13 July 2000Full accounts made up to 31 December 1999 (8 pages)
26 January 2000Annual return made up to 31/12/99 (3 pages)
26 January 2000Annual return made up to 31/12/99 (3 pages)
1 October 1999Full accounts made up to 31 December 1998 (9 pages)
1 October 1999Full accounts made up to 31 December 1998 (9 pages)
7 April 1999Registered office changed on 07/04/99 from: gardners, ardeley stevenage herts.SG2 7AR (1 page)
7 April 1999Registered office changed on 07/04/99 from: gardners, ardeley stevenage herts.SG2 7AR (1 page)
14 March 1999Annual return made up to 31/12/98 (4 pages)
14 March 1999Annual return made up to 31/12/98 (4 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
13 October 1998New secretary appointed;new director appointed (2 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed;new director appointed (2 pages)
14 August 1998Full accounts made up to 31 December 1997 (7 pages)
14 August 1998Full accounts made up to 31 December 1997 (7 pages)
3 March 1998Annual return made up to 31/12/97 (4 pages)
3 March 1998Annual return made up to 31/12/97 (4 pages)
13 November 1997Full accounts made up to 31 December 1996 (8 pages)
13 November 1997Full accounts made up to 31 December 1996 (8 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997New secretary appointed (2 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997Secretary resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
19 January 1997Annual return made up to 31/12/96 (4 pages)
19 January 1997Annual return made up to 31/12/96 (4 pages)
11 September 1996Full accounts made up to 31 December 1995 (8 pages)
11 September 1996Full accounts made up to 31 December 1995 (8 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
5 March 1996Annual return made up to 31/12/95 (4 pages)
5 March 1996Annual return made up to 31/12/95 (4 pages)
29 January 1996Secretary resigned;new secretary appointed (2 pages)
29 January 1996Secretary resigned;new secretary appointed (2 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
8 September 1983Incorporation (25 pages)
8 September 1983Incorporation (25 pages)