ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Knights House Developments Ltd

Knights House Developments Ltd is an active company incorporated on 19 July 2016 with the registered office located in Birmingham, West Midlands. Knights House Developments Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10285671
Private limited company
Age
9 years
Incorporated 19 July 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 23 October 2024 (1 year ago)
Next confirmation dated 23 October 2025
Due by 6 November 2025 (13 days remaining)
Last change occurred 1 year ago
Accounts
Due Soon
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Due by 31 October 2025 (7 days remaining)
Address
Business Development Centre
332 Marsh Lane
Birmingham
B23 6HP
England
Address changed on 16 Sep 2025 (1 month ago)
Previous address was 9 Dunlin Court 3 Teal Close Enfield EN3 5TL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Apr 1981
Director • British • Lives in UK • Born in Apr 1966
Shark Water Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atlantic House Developments Ltd
Peter James Steer and Res Capitis Holdings Limited are mutual people.
Active
Pattison House Developments Ltd
Peter James Steer and Res Capitis Holdings Limited are mutual people.
Active
Knights House Commercial Ltd
Peter James Steer and Res Capitis Holdings Limited are mutual people.
Active
Knights House Property Management Ltd
Peter James Steer and Kevin Sharkey are mutual people.
Active
Citation House Developments Limited
Peter James Steer and Res Capitis Holdings Limited are mutual people.
Active
Aston Cross Management Limited
Kevin Sharkey is a mutual person.
Active
Keykap Ltd
Kevin Sharkey is a mutual person.
Active
B6 Building Limited
Kevin Sharkey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £3K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10.68M
Increased by £29K (0%)
Total Liabilities
-£11.03M
Increased by £101K (+1%)
Net Assets
-£344K
Decreased by £72K (+26%)
Debt Ratio (%)
103%
Increased by 0.67% (+1%)
Latest Activity
Registered Address Changed
1 Month Ago on 16 Sep 2025
Micro Accounts Submitted
12 Months Ago on 28 Oct 2024
Confirmation Submitted
1 Year Ago on 23 Oct 2024
Mr Kevin Patrick Sharkey Appointed
1 Year 3 Months Ago on 12 Jul 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 19 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 22 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 16 Feb 2024
Nicholas James Sellman Resigned
2 Years Ago on 1 Oct 2023
Shark Water Ltd (PSC) Appointed
2 Years 1 Month Ago on 9 Sep 2023
Res Capitis Holdings Ltd (PSC) Resigned
2 Years 2 Months Ago on 3 Aug 2023
Get Credit Report
Discover Knights House Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 9 Dunlin Court 3 Teal Close Enfield EN3 5TL England to Business Development Centre 332 Marsh Lane Birmingham B23 6HP on 16 September 2025
Submitted on 16 Sep 2025
Micro company accounts made up to 31 January 2024
Submitted on 28 Oct 2024
Confirmation statement made on 23 October 2024 with updates
Submitted on 23 Oct 2024
Appointment of Mr Kevin Patrick Sharkey as a director on 12 July 2024
Submitted on 23 Oct 2024
Notification of Shark Water Ltd as a person with significant control on 9 September 2023
Submitted on 12 Jul 2024
Cessation of Res Capitis Holdings Ltd as a person with significant control on 3 August 2023
Submitted on 12 Jul 2024
Micro company accounts made up to 31 January 2023
Submitted on 19 Mar 2024
Confirmation statement made on 22 February 2024 with updates
Submitted on 22 Feb 2024
Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 16 February 2024
Submitted on 16 Feb 2024
Termination of appointment of Nicholas James Sellman as a director on 1 October 2023
Submitted on 6 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year