ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Knights Lettings Business Limited

Knights Lettings Business Limited is an active company incorporated on 28 April 2023 with the registered office located in Cardiff, South Glamorgan. Knights Lettings Business Limited was registered 2 years 4 months ago.
Status
Active
Active since incorporation
Company No
14834872
Private limited company
Age
2 years 4 months
Incorporated 28 April 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 April 2025 (4 months ago)
Next confirmation dated 27 April 2026
Due by 11 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Oct 2024 (7 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
C/O Desg Limited
11-13 Penhill Road
Cardiff
CF11 9PQ
Wales
Address changed on 2 Apr 2024 (1 year 5 months ago)
Previous address was 84 High Street Barry CF62 7DX Wales
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Sep 1982
Director • British • Lives in Wales • Born in Sep 1982
Jeffrey Ross Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jeffrey Ross Limited
Ross Hooper-Nash and Mr Elliott Hooper-Nash are mutual people.
Active
ACJ Property Limited
Ross Hooper-Nash is a mutual person.
Active
Jeffrey Ross And The Property Outlet Ltd
Ross Hooper-Nash is a mutual person.
Active
Cornerstone Commercial Insurance Services Ltd
Ross Hooper-Nash is a mutual person.
Active
RH Seel & Co Limited
Ross Hooper-Nash is a mutual person.
Active
Seel Auctions Ltd
Ross Hooper-Nash is a mutual person.
Active
Ventura Properties (Cardiff) Limited
Ross Hooper-Nash is a mutual person.
Active
Grosvenor May Financial Services Limited
Ross Hooper-Nash is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Oct 2024
For period 31 Mar31 Oct 2024
Traded for 7 months
Cash in Bank
£26.06K
Increased by £26.06K (%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 3 (-25%)
Total Assets
£119.45K
Increased by £119.45K (%)
Total Liabilities
-£67.75K
Increased by £34.48K (+104%)
Net Assets
£51.7K
Increased by £84.97K (-255%)
Debt Ratio (%)
57%
Latest Activity
Full Accounts Submitted
1 Month Ago on 31 Jul 2025
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Accounting Period Shortened
6 Months Ago on 3 Mar 2025
Full Accounts Submitted
1 Year 3 Months Ago on 24 May 2024
Confirmation Submitted
1 Year 3 Months Ago on 19 May 2024
Registered Address Changed
1 Year 5 Months Ago on 2 Apr 2024
Mr Elliott Hooper-Nash Appointed
1 Year 5 Months Ago on 27 Mar 2024
Alexander Carey-Jones (PSC) Resigned
1 Year 5 Months Ago on 27 Mar 2024
Bernadette Marie Jones Resigned
1 Year 5 Months Ago on 27 Mar 2024
Jeffrey Ross Limited (PSC) Appointed
1 Year 5 Months Ago on 27 Mar 2024
Get Credit Report
Discover Knights Lettings Business Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 31 Jul 2025
Confirmation statement made on 27 April 2025 with updates
Submitted on 2 Jun 2025
Previous accounting period shortened from 31 March 2025 to 31 October 2024
Submitted on 3 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 May 2024
Confirmation statement made on 27 April 2024 with no updates
Submitted on 19 May 2024
Appointment of Mr Elliott Hooper-Nash as a director on 27 March 2024
Submitted on 4 Apr 2024
Cessation of Mariclare Carey-Jones as a person with significant control on 27 March 2024
Submitted on 2 Apr 2024
Appointment of Mr Ross Hooper-Nash as a director on 27 March 2024
Submitted on 2 Apr 2024
Cessation of Bernadette Marie Jones as a person with significant control on 27 March 2024
Submitted on 2 Apr 2024
Registered office address changed from 84 High Street Barry CF62 7DX Wales to C/O Desg Limited 11-13 Penhill Road Cardiff CF11 9PQ on 2 April 2024
Submitted on 2 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year