Knightshayes & Beaulieu (management) Limited LONDON


Founded in 1996, Knightshayes & Beaulieu (management), classified under reg no. 03238498 is an active company. Currently registered at C/o Cotleigh Property N14 6EN, London the company has been in the business for 28 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Dexter M., Malcolm O.. Of them, Malcolm O. has been with the company the longest, being appointed on 10 September 1996 and Dexter M. has been with the company for the least time - from 30 March 2011. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Malcolm O. who worked with the the firm until 24 August 2016.

Knightshayes & Beaulieu (management) Limited Address / Contact

Office Address C/o Cotleigh Property
Office Address2 23-24 The Green
Town London
Post code N14 6EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03238498
Date of Incorporation Fri, 16th Aug 1996
Industry Residents property management
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Dexter M.

Position: Director

Appointed: 30 March 2011

Malcolm O.

Position: Director

Appointed: 10 September 1996

Jfm Block & Estate Management

Position: Corporate Secretary

Appointed: 24 August 2016

Resigned: 01 October 2021

Julian K.

Position: Director

Appointed: 28 June 2010

Resigned: 24 April 2023

Jeffrey F.

Position: Director

Appointed: 16 May 2007

Resigned: 18 December 2010

Eric O.

Position: Director

Appointed: 12 July 2001

Resigned: 14 February 2011

Malcolm O.

Position: Secretary

Appointed: 10 September 1996

Resigned: 24 August 2016

Israel S.

Position: Director

Appointed: 16 August 1996

Resigned: 16 May 2007

Daniel D.

Position: Nominee Secretary

Appointed: 16 August 1996

Resigned: 16 August 1996

Betty D.

Position: Nominee Director

Appointed: 16 August 1996

Resigned: 16 August 1996

Mark C.

Position: Director

Appointed: 16 August 1996

Resigned: 12 June 2001

Jeffrey F.

Position: Director

Appointed: 16 August 1996

Resigned: 19 May 2005

Daniel D.

Position: Nominee Director

Appointed: 16 August 1996

Resigned: 16 August 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth9 20236 565     
Balance Sheet
Current Assets30 94152 11159 04820 58321 34314 9096 474
Net Assets Liabilities  52 31717 50328 9559 7535 510
Net Assets Liabilities Including Pension Asset Liability9 20236 565     
Reserves/Capital
Shareholder Funds9 20236 565     
Other
Creditors  13 15513 9055 5869 16815 664
Net Current Assets Liabilities9 20236 56552 31717 50328 9559 7535 510
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 0535 0286 42410 82513 1984 01214 700
Total Assets Less Current Liabilities9 20236 56552 31717 50328 9559 7535 510
Creditors Due Within One Year22 79220 574     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 27th, June 2023
Free Download (3 pages)

Company search