Company NameKnight Commercial Services Limited
DirectorFrances Clare Scanlan
Company StatusActive
Company Number02520641
CategoryPrivate Limited Company
Incorporation Date10 July 1990(33 years, 9 months ago)
Previous NamesEcholeague Limited and Knight Commercial Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrances Clare Scanlan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleMortgage Broker
Country of ResidenceEngland
Correspondence AddressBentleigh Farmhouse
Pitton
Salisbury
Wiltshire
SP5 1EG
Secretary NameFrances Clare Scanlan
NationalityBritish
StatusCurrent
Appointed10 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentleigh Farmhouse
Pitton
Salisbury
Wiltshire
SP5 1EG
Director NameMr Rhoderick James Robert Smart
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year after company formation)
Appointment Duration32 years, 4 months (resigned 03 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentleigh Farmhouse
Pitton
Salisbury
Wiltshire
SP5 1EG
Director NameLesley Joanna Munro
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(14 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2006)
RoleMortgage Packager
Correspondence Address6 Peel Close
Romsey
Hampshire
SO51 7UQ

Contact

Websiteknightfunding.co.uk
Telephone01980 861030
Telephone regionAmesbury

Location

Registered AddressThe Octagon Suite E2
2nd Floor Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches8 other UK companies use this postal address

Shareholders

99 at £1Frances Scanlan
99.00%
Ordinary
1 at £1Rhoderick Smart
1.00%
Ordinary

Financials

Year2014
Net Worth-£69,915
Cash£858
Current Liabilities£77,245

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

23 September 2004Delivered on: 24 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 November 2023Change of details for Frances Clare Scanlan as a person with significant control on 3 November 2023 (2 pages)
7 November 2023Termination of appointment of Rhoderick James Robert Smart as a director on 3 November 2023 (1 page)
7 November 2023Cessation of Rhoderick James Robert Smart as a person with significant control on 3 November 2023 (1 page)
26 July 2023Confirmation statement made on 10 July 2023 with updates (5 pages)
26 July 2023Confirmation statement made on 26 July 2023 with updates (5 pages)
31 January 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
24 August 2022Confirmation statement made on 10 July 2022 with updates (5 pages)
19 January 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
14 July 2021Confirmation statement made on 10 July 2021 with updates (5 pages)
3 November 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
11 September 2020Confirmation statement made on 10 July 2020 with updates (5 pages)
10 September 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
8 August 2019Confirmation statement made on 10 July 2019 with updates (5 pages)
27 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
4 September 2018Registered office address changed from Kingfisher House, Hurstwood Grange, Hurstwood Lane Haywards Heath West Sussex RH17 7QX to The Octagon Suite E2 2nd Floor Middleborough Colchester Essex CO1 1TG on 4 September 2018 (1 page)
23 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
27 April 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
23 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 July 2010Director's details changed for Rhoderick James Robert Smart on 10 July 2010 (2 pages)
28 July 2010Director's details changed for Frances Clare Scanlan on 10 July 2010 (2 pages)
28 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Rhoderick James Robert Smart on 10 July 2010 (2 pages)
28 July 2010Director's details changed for Frances Clare Scanlan on 10 July 2010 (2 pages)
28 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
14 July 2009Return made up to 10/07/09; full list of members (4 pages)
14 July 2009Return made up to 10/07/09; full list of members (4 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
10 July 2008Return made up to 10/07/08; full list of members (4 pages)
10 July 2008Return made up to 10/07/08; full list of members (4 pages)
26 November 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
26 November 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
7 September 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
7 September 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
10 July 2007Return made up to 10/07/07; full list of members (3 pages)
10 July 2007Return made up to 10/07/07; full list of members (3 pages)
11 July 2006Return made up to 10/07/06; full list of members (3 pages)
11 July 2006Return made up to 10/07/06; full list of members (3 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
26 May 2006Return made up to 10/07/05; full list of members (3 pages)
26 May 2006Return made up to 10/07/05; full list of members (3 pages)
26 May 2006Registered office changed on 26/05/06 from: c/o prb martin pollins LLP hurstwood grange hurstwood lane haywards heath west sussex RH17 7QX (1 page)
26 May 2006Registered office changed on 26/05/06 from: c/o prb martin pollins LLP hurstwood grange hurstwood lane haywards heath west sussex RH17 7QX (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
28 July 2005Registered office changed on 28/07/05 from: 5 bridge road business park bridge road haywards heath RH16 1TX (1 page)
28 July 2005Registered office changed on 28/07/05 from: 5 bridge road business park bridge road haywards heath RH16 1TX (1 page)
6 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
23 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
25 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
20 May 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
25 July 2002Return made up to 10/07/02; full list of members (7 pages)
25 July 2002Return made up to 10/07/02; full list of members (7 pages)
21 January 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
21 January 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
18 January 2002Company name changed knight commercial LIMITED\certificate issued on 18/01/02 (2 pages)
18 January 2002Company name changed knight commercial LIMITED\certificate issued on 18/01/02 (2 pages)
1 August 2001Return made up to 10/07/01; full list of members (6 pages)
1 August 2001Return made up to 10/07/01; full list of members (6 pages)
21 November 2000Accounts for a dormant company made up to 31 July 2000 (4 pages)
21 November 2000Accounts for a dormant company made up to 31 July 2000 (4 pages)
21 November 2000Return made up to 10/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2000Return made up to 10/07/00; full list of members (6 pages)
21 November 2000Return made up to 10/07/00; full list of members (6 pages)
21 November 2000Return made up to 10/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
14 October 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
14 October 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
14 October 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
11 August 1998Return made up to 10/07/98; full list of members (6 pages)
11 August 1998Return made up to 10/07/98; full list of members (6 pages)
4 August 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
4 August 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
4 August 1997Return made up to 10/07/97; full list of members (6 pages)
4 August 1997Return made up to 10/07/97; full list of members (6 pages)
9 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
9 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
13 October 1996Return made up to 10/07/96; no change of members (4 pages)
13 October 1996Return made up to 10/07/96; no change of members (4 pages)
5 June 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
5 June 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
21 September 1995Return made up to 10/07/95; no change of members (10 pages)
21 September 1995Return made up to 10/07/95; no change of members (10 pages)
17 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 March 1995Full accounts made up to 31 July 1994 (6 pages)
27 March 1995Full accounts made up to 31 July 1994 (6 pages)
10 July 1990Incorporation (15 pages)