KNIGHT SQUARE HOLDINGS LIMITED - NEW MILTON


Company Profile Company Filings

Overview

KNIGHT SQUARE HOLDINGS LIMITED is a Private Limited Company from NEW MILTON and has the status: Dissolved - no longer trading.
KNIGHT SQUARE HOLDINGS LIMITED was incorporated 12 years ago on 26/01/2012 and has the registered number: 07925023. The accounts status is TOTAL EXEMPTION FULL.

KNIGHT SQUARE HOLDINGS LIMITED - NEW MILTON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021

Registered Office

QUEENSWAY HOUSE
NEW MILTON
HAMPSHIRE
BH25 5NR

This Company Originates in : United Kingdom
Previous trading names include:
KNIGHT SQUARE LIMITED (until 22/05/2014)

Confirmation Statements

Last Statement Next Statement Due
14/05/2023 28/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEVE PERRETT Apr 1965 British Director 2022-08-18 CURRENT
MR OUDA SALEH Jan 1979 British Director 2019-09-06 CURRENT
MR MATTHEW CHARLES TURNER Nov 1963 British Director 2016-12-20 UNTIL 2019-09-06 RESIGNED
MR NIGEL JAMES HIRST Secretary 2013-04-02 UNTIL 2015-03-20 RESIGNED
MR OUDA SALEH Secretary 2015-07-01 UNTIL 2017-05-25 RESIGNED
MR NIGEL HOWELL May 1959 British Director 2013-04-29 UNTIL 2022-08-18 RESIGNED
MR STUART DOUGLAS MUNCER Jun 1977 British Director 2017-06-26 UNTIL 2019-09-06 RESIGNED
MR NORMAN JOHN MARTIN Feb 1974 British Director 2012-05-24 UNTIL 2013-09-19 RESIGNED
MR PAUL JOHN LESTER Sep 1949 British Director 2012-05-24 UNTIL 2020-01-16 RESIGNED
MR ALEXANDER JAN FORTESCUE Nov 1968 Director 2012-03-05 UNTIL 2019-09-06 RESIGNED
STUART DOUGLAS MUNCER Secretary 2017-05-25 UNTIL 2019-09-06 RESIGNED
MR MATTHEW CHARLES TURNER Nov 1963 British Director 2012-05-24 UNTIL 2012-09-26 RESIGNED
MR ANDREW JOHN HARTLEY Apr 1960 British Director 2012-01-26 UNTIL 2019-09-06 RESIGNED
MRS JANET ELIZABETH ENTWISTLE Jul 1961 British Director 2012-03-04 UNTIL 2015-02-19 RESIGNED
MS JANE LOUISE DOUGLAS CRAWFORD Jun 1957 British Director 2012-01-26 UNTIL 2019-09-06 RESIGNED
MR ALEXANDER CHRISTOPHER COOPER-EVANS Apr 1971 British Director 2012-03-05 UNTIL 2019-09-06 RESIGNED
SIMON TIMOTHY BARCLAY Dec 1964 British Director 2017-06-26 UNTIL 2019-09-06 RESIGNED
MR SAM JAMES WATKINSON Dec 1968 British Director 2017-07-19 UNTIL 2019-09-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Drive Bidco Limited 2019-09-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Nigel Howell 2016-09-05 - 2019-09-06 5/1959 New Milton   Hampshire Ownership of shares 25 to 50 percent
Epiris Managers Llp 2016-04-06 - 2019-09-06 London   Ownership of shares 50 to 75 percent
Chamonix Knight Limited 2016-04-06 - 2019-09-06 London   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AUGUST EQUITY MANAGEMENT LIMITED LONDON Active GROUP 64303 - Activities of venture and development capital companies
RELIANCE CYBER LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
TRAVEL CLASS HOLDINGS LIMITED FLEMING WAY, CRAWLEY Dissolved... FULL 70100 - Activities of head offices
IMAGINE PUBLISHING LIMITED BATH ENGLAND Dissolved... FULL 58142 - Publishing of consumer and business journals and periodicals
VELOCITY HOLDINGS LIMITED GLOUCESTER ENGLAND Dissolved... FULL 70100 - Activities of head offices
VELOCITY INVESTCO LIMITED GLOUCESTER ENGLAND Dissolved... FULL 70100 - Activities of head offices
VELOCITY ACQUISITIONS LIMITED GLOUCESTER ENGLAND Dissolved... FULL 70100 - Activities of head offices
RELIANCE TRUST LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
CRANLEIGH FOUNDATION CRANLEIGH Active FULL 85310 - General secondary education
ACCURA GROUP LIMITED LEICESTER Dissolved... GROUP 70100 - Activities of head offices
ACCURA FINANCE LIMITED LEICESTER Dissolved... FULL 70100 - Activities of head offices
CHAMONIX KNIGHT LIMITED BIRMINGHAM Dissolved... 64209 - Activities of other holding companies n.e.c.
CRANLEIGH EDUCATION SERVICES LIMITED CRANLEIGH Active FULL 85600 - Educational support services
CHAMONIX LION LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
CHURCH TOPCO LIMITED GUILDFORD ENGLAND Active GROUP 74990 - Non-trading company
CHURCH BIDCO LIMITED GUILDFORD ENGLAND Active FULL 74990 - Non-trading company
AUGUST EQUITY LLP LONDON Active GROUP None Supplied
CHAMONIX PRIVATE EQUITY LLP BURNHAM ENGLAND Active TOTAL EXEMPTION FULL None Supplied
SVGC EQUITY PARTNERS LLP LONDON Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELLWOOD PARK MANAGEMENT COMPANY LIMITED NEW MILTON ENGLAND Active DORMANT 98000 - Residents property management
BELLE FIELDS MANAGEMENT COMPANY LIMITED NEW MILTON ENGLAND Active DORMANT 98000 - Residents property management
BROOK VIEW (LEIGH) MANAGEMENT COMPANY LIMITED NEW MILTON ENGLAND Active DORMANT 98000 - Residents property management
BEAULIEU PARK (CHELMSFORD) MANAGEMENT COMPANY LIMITED NEW MILTON ENGLAND Active DORMANT 98000 - Residents property management
HEATH FARM LANE RESIDENTS MANAGEMENT COMPANY LIMITED NEW MILTON UNITED KINGDOM Active DORMANT 98000 - Residents property management
BIDWELL MEWS MANAGEMENT COMPANY LIMITED NEW MILTON UNITED KINGDOM Active DORMANT 98000 - Residents property management
EBBSFLEET CROSS (PHASE 2) MANAGEMENT COMPANY LIMITED NEW MILTON ENGLAND Active DORMANT 98000 - Residents property management
FERNLEIGH PARK (LONG MARSTON) MANAGEMENT COMPANY LIMITED NEW MILTON ENGLAND Active DORMANT 98000 - Residents property management
BROOK VIEW (WIXAMS) RESIDENTS MANAGEMENT COMPANY LIMITED NEW MILTON ENGLAND Active DORMANT 98000 - Residents property management
ARLINGTON & BARRINGTON (TREWOLEK) MANAGEMENT COMPANY LIMITED NEW MILTON ENGLAND Active DORMANT 98000 - Residents property management