The Knightthorpe Management Company Limited LEICESTERSHIRE


The Knightthorpe Management Company started in year 1987 as Private Limited Company with registration number 02173805. The The Knightthorpe Management Company company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Leicestershire at 1 Leicester Road. Postal code: LE11 2AE.

Currently there are 3 directors in the the company, namely David J., Maureen B. and Stephen A.. In addition one secretary - John W. - is with the firm. As of 28 April 2024, there were 12 ex directors - Paddy E., Nigel B. and others listed below. There were no ex secretaries.

The Knightthorpe Management Company Limited Address / Contact

Office Address 1 Leicester Road
Office Address2 Loughborough
Town Leicestershire
Post code LE11 2AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02173805
Date of Incorporation Mon, 5th Oct 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David J.

Position: Director

Appointed: 14 May 2008

Maureen B.

Position: Director

Appointed: 11 August 2004

Stephen A.

Position: Director

Appointed: 11 August 2004

John W.

Position: Secretary

Appointed: 17 May 1991

The Residential Letting Co Ltd

Position: Corporate Director

Appointed: 11 August 2009

Resigned: 10 November 2010

Paddy E.

Position: Director

Appointed: 01 August 2009

Resigned: 19 June 2014

Nigel B.

Position: Director

Appointed: 01 December 1993

Resigned: 10 May 2003

Keith D.

Position: Director

Appointed: 01 December 1993

Resigned: 20 August 1997

Dorothy G.

Position: Director

Appointed: 01 December 1993

Resigned: 08 March 2006

Veronica R.

Position: Director

Appointed: 01 December 1993

Resigned: 01 January 2002

Edith P.

Position: Director

Appointed: 25 March 1992

Resigned: 01 December 1993

Gertrude T.

Position: Director

Appointed: 20 November 1991

Resigned: 30 September 1995

Esther S.

Position: Director

Appointed: 05 June 1991

Resigned: 01 December 1993

Annette M.

Position: Director

Appointed: 17 May 1991

Resigned: 27 February 1991

Barry J.

Position: Director

Appointed: 17 May 1991

Resigned: 17 August 1993

The Knighthorpe Healing Society Ltd

Position: Director

Appointed: 17 May 1991

Resigned: 25 March 1991

Marjorie B.

Position: Director

Appointed: 17 May 1991

Resigned: 27 February 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand69 39672 835
Current Assets72 24174 031
Debtors2 8451 196
Other Debtors2 8451 196
Property Plant Equipment114 000114 000
Other
Average Number Employees During Period33
Creditors72 15973 949
Net Current Assets Liabilities8282
Number Shares Issued Fully Paid 82
Other Creditors69 31472 753
Par Value Share 1
Property Plant Equipment Gross Cost114 000 
Total Assets Less Current Liabilities114 082114 082
Trade Creditors Trade Payables2 8451 196

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (7 pages)

Company search

Advertisements