Knight Square Limited NEW MILTON


Knight Square started in year 2012 as Private Limited Company with registration number 07925019. The Knight Square company has been functioning successfully for 12 years now and its status is active. The firm's office is based in New Milton at Queensway House. Postal code: BH25 5NR. Since 2015/11/06 Knight Square Limited is no longer carrying the name Peverel Services.

The firm has 2 directors, namely Steve P., Ouda S.. Of them, Ouda S. has been with the company the longest, being appointed on 7 June 2013 and Steve P. has been with the company for the least time - from 18 August 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Knight Square Limited Address / Contact

Office Address Queensway House
Office Address2 11 Queensway
Town New Milton
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07925019
Date of Incorporation Thu, 26th Jan 2012
Industry Activities of head offices
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Steve P.

Position: Director

Appointed: 18 August 2022

Ouda S.

Position: Director

Appointed: 07 June 2013

Stuart M.

Position: Secretary

Appointed: 25 May 2017

Resigned: 06 September 2019

Ouda S.

Position: Secretary

Appointed: 01 July 2015

Resigned: 25 May 2017

Nigel H.

Position: Director

Appointed: 01 April 2014

Resigned: 18 August 2022

Nigel H.

Position: Secretary

Appointed: 01 July 2013

Resigned: 20 March 2015

Mark H.

Position: Director

Appointed: 07 June 2013

Resigned: 31 March 2014

Paul L.

Position: Director

Appointed: 15 June 2012

Resigned: 06 September 2019

Philip C.

Position: Director

Appointed: 24 May 2012

Resigned: 28 July 2013

Janet E.

Position: Director

Appointed: 04 March 2012

Resigned: 19 February 2015

Andrew H.

Position: Director

Appointed: 26 January 2012

Resigned: 24 May 2012

Jane C.

Position: Director

Appointed: 26 January 2012

Resigned: 24 May 2012

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Drive Topco Limited from New Milton, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Knight Midco Limited that put New Milton, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Drive Topco Limited

Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12043031
Notified on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Knight Midco Limited

Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07927619
Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Peverel Services November 6, 2015
Knight Diamond March 15, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, January 2024
Free Download (26 pages)

Company search

Advertisements