Knightsfort Estates Limited COVENTRY


Knightsfort Estates started in year 2013 as Private Limited Company with registration number 08742651. The Knightsfort Estates company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Coventry at 5 The Quadrant. Postal code: CV1 2EL.

The firm has 2 directors, namely Shane G., Kieran G.. Of them, Kieran G. has been with the company the longest, being appointed on 15 April 2020 and Shane G. has been with the company for the least time - from 11 July 2022. As of 28 April 2024, there were 4 ex directors - Kieran G., Sinead G. and others listed below. There were no ex secretaries.

Knightsfort Estates Limited Address / Contact

Office Address 5 The Quadrant
Town Coventry
Post code CV1 2EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08742651
Date of Incorporation Tue, 22nd Oct 2013
Industry Real estate agencies
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Shane G.

Position: Director

Appointed: 11 July 2022

Kieran G.

Position: Director

Appointed: 15 April 2020

Kieran G.

Position: Director

Appointed: 20 January 2014

Resigned: 27 January 2014

Sinead G.

Position: Director

Appointed: 25 November 2013

Resigned: 15 April 2020

Kieran G.

Position: Director

Appointed: 22 October 2013

Resigned: 02 December 2013

Shane G.

Position: Director

Appointed: 22 October 2013

Resigned: 25 November 2013

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Shane G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Kieran G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sinead G., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Shane G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kieran G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sinead G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth33 663389 882419 005      
Balance Sheet
Cash Bank On Hand  333 32371 339104 30712 60241 04116 80812 815
Current Assets8 4119 090333 32371 339     
Net Assets Liabilities  419 005504 450550 977522 509486 018609 146736 976
Property Plant Equipment  1 495 6991 814 6221 613 9431 980 1752 014 2602 135 000 
Cash Bank In Hand8 4119 090333 323      
Net Assets Liabilities Including Pension Asset Liability33 663389 882419 005      
Tangible Fixed Assets340 0001 499 9501 495 699      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve-27 829-42 23573 467      
Shareholder Funds33 663389 882419 005      
Other
Accumulated Depreciation Impairment Property Plant Equipment  4931 1601 8282 4952 6702 670 
Additions Other Than Through Business Combinations Property Plant Equipment    437 452101 97624 260  
Average Number Employees During Period      11 
Bank Borrowings Overdrafts   1 107 38038 34944 26645 1601 140 2801 092 375
Corporation Tax Payable   12 91316 0399 83512 1527 672 
Creditors  341 840141 08649 298170 878273 5161 357 3621 330 539
Depreciation Rate Used For Property Plant Equipment    25252525 
Disposals Property Plant Equipment   622 328637 463    
Fixed Assets340 0001 499 9501 495 6991 814 622   2 135 0002 275 000
Increase From Depreciation Charge For Year Property Plant Equipment   667668667175  
Net Current Assets Liabilities-184 604-269 258-8 517-69 74755 009-158 276-232 475-1 340 554-1 317 724
Other Creditors   128 17333 259116 516155 194209 411230 338
Other Remaining Borrowings       3 541 
Property Plant Equipment Gross Cost  1 496 1921 815 7821 615 7711 982 6702 016 9302 670 
Taxation Including Deferred Taxation Balance Sheet Subtotal     115 987155 115185 300 
Total Additions Including From Business Combinations Property Plant Equipment   941 918     
Total Assets Less Current Liabilities155 3961 230 6921 487 1821 744 8751 668 9521 821 8991 840 329794 446957 276
Total Increase Decrease From Revaluations Property Plant Equipment     264 92310 000120 740 
Trade Creditors Trade Payables     2622 466-12 275
Advances Credits Directors  310 072126 67231 459114 296211 518203 649 
Advances Credits Made In Period Directors   150 000223 701188 9544 98922 937 
Advances Credits Repaid In Period Directors   333 400128 488271 79138 67815 068 
Investment Property       2 135 0002 275 000
Investment Property Fair Value Model       2 135 0002 275 000
Other Taxation Social Security Payable       7 6725 551
Provisions For Liabilities Balance Sheet Subtotal       185 300220 300
Creditors Due After One Year121 733840 8101 068 177      
Creditors Due Within One Year193 015278 348341 840      
Number Shares Allotted222      
Par Value Share111      
Revaluation Reserve61 490432 115345 536      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions278 5101 106 4231 286 904      
Tangible Fixed Assets Cost Or Valuation340 0001 499 9501 496 192      
Tangible Fixed Assets Depreciation  493      
Tangible Fixed Assets Depreciation Charged In Period  493      
Tangible Fixed Assets Disposals 340 0001 517 397      
Tangible Fixed Assets Increase Decrease From Revaluations61 490393 527226 735      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 22nd October 2023
filed on: 23rd, October 2023
Free Download (3 pages)

Company search

Advertisements