ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Knights House Property Management Ltd

Knights House Property Management Ltd is an active company incorporated on 1 August 2019 with the registered office located in Birmingham, West Midlands. Knights House Property Management Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12132746
Private limited company
Age
6 years
Incorporated 1 August 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 July 2025 (4 months ago)
Next confirmation dated 31 July 2026
Due by 14 August 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2026
Due by 31 October 2026 (10 months remaining)
Address
Unit 18 Phoenix Business Park
Avenue Close
Birmingham
B7 4NU
England
Address changed on 8 Dec 2025 (2 days ago)
Previous address was Business Development Centre 332 Marsh Lane Birmingham B23 6HP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1981
Director • British • Lives in UK • Born in Apr 1966
Knights House Developments Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Knights House Developments Ltd
Peter James Steer and Kevin Sharkey are mutual people.
Active
Keykap Ltd
Kevin Sharkey is a mutual person.
Active
B6 Building Limited
Kevin Sharkey is a mutual person.
Active
HS Properties Dean RD Ltd
Peter James Steer is a mutual person.
Active
Brighton Grove Estates Limited
Peter James Steer is a mutual person.
Active
BG Hmo Management Ltd
Peter James Steer is a mutual person.
Active
Atlantic House Developments Ltd
Peter James Steer is a mutual person.
Active
Shark Holdings Ltd
Kevin Sharkey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11.3M
Increased by £75K (+1%)
Total Liabilities
-£10.85M
Increased by £80K (+1%)
Net Assets
£449K
Decreased by £5K (-1%)
Debt Ratio (%)
96%
Increased by 0.07% (0%)
Latest Activity
Registered Address Changed
2 Days Ago on 8 Dec 2025
Micro Accounts Submitted
1 Month Ago on 31 Oct 2025
Registered Address Changed
2 Months Ago on 16 Sep 2025
Confirmation Submitted
4 Months Ago on 5 Aug 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 28 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 26 Aug 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 19 Mar 2024
Registered Address Changed
1 Year 9 Months Ago on 16 Feb 2024
Nicholas James Sellman Resigned
2 Years 2 Months Ago on 1 Oct 2023
Mr Kevin Sharkey Appointed
2 Years 3 Months Ago on 8 Sep 2023
Get Credit Report
Discover Knights House Property Management 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 Business Development Centre 332 Marsh Lane Birmingham B23 6HP England to Unit 18 Phoenix Business Park Avenue Close Birmingham B7 4NU on 8 December 2025
Submitted on 8 Dec 2025
Micro company accounts made up to 31 January 2025
Submitted on 31 Oct 2025
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
Confirmation statement made on 31 July 2025 with no updates
Submitted on 5 Aug 2025
Micro company accounts made up to 31 January 2024
Submitted on 28 Oct 2024
Appointment of Mr Kevin Sharkey as a director on 8 September 2023
Submitted on 21 Oct 2024
Confirmation statement made on 31 July 2024 with no updates
Submitted on 26 Aug 2024
Micro company accounts made up to 31 January 2023
Submitted on 19 Mar 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