Knowle Hill Properties Limited
- Active
- Incorporated on 31 Jul 2000
Reg Address: Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot SL5 7PW
Previous Names:
Knowle Hill Properties Plc - 31 Jul 2000
Company Classifications:
68100 - Buying and selling of own real estate
- Summary The company with name "Knowle Hill Properties Limited" is a ltd and located in Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot SL5 7PW. Knowle Hill Properties Limited is currently in active status and it was incorporated on 31 Jul 2000 (24 years 1 months 22 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Knowle Hill Properties Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Richard Jonathan Fradley | Director | 7 Apr 2004 | British | Resigned 18 Aug 2004 |
2 | Michael James Rickards | Secretary | 30 Sep 2003 | British | Active |
3 | Michael James Rickards | Secretary | 30 Sep 2003 | British | Active |
4 | Vyvyan Walter Rees | Secretary | 4 Aug 2000 | - | Resigned 30 Sep 2003 |
5 | Michael James Rickards | Director | 4 Aug 2000 | British | Active |
6 | David John Williams | Director | 4 Aug 2000 | British | Active |
7 | David John Williams | Director | 4 Aug 2000 | British | Active |
8 | Neil Birnie | Director | 4 Aug 2000 | British | Resigned 19 Mar 2003 |
9 | Michael James Rickards | Director | 4 Aug 2000 | British | Active |
10 | Michael Jerome Landers | Director | 4 Aug 2000 | British | Resigned 19 Mar 2003 |
11 | HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 31 Jul 2000 | - | Resigned 4 Aug 2000 |
12 | HACKWOOD SECRETARIES LIMITED | Corporate Nominee Director | 31 Jul 2000 | - | Resigned 4 Aug 2000 |
13 | HACKWOOD DIRECTORS LIMITED | Corporate Nominee Director | 31 Jul 2000 | - | Resigned 4 Aug 2000 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Stockbourne Group Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 1 Jan 2017 | - | Active |
2 | Mr Michael James Rickards Natures of Control: Individual Person With Significant Control Right To Appoint And Remove Directors As Firm | 31 Jul 2016 | British | Active |
3 | Mr David John Williams Natures of Control: Individual Person With Significant Control Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors As Firm | 31 Jul 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Knowle Hill Properties Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 3 Aug 2023 | Download PDF |
2 | Accounts - Dormant | 28 Jul 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 8 Aug 2022 | Download PDF |
4 | Accounts - Dormant | 27 Jul 2022 | Download PDF |
5 | Mortgage - Satisfy Charge Full | 26 Jul 2022 | Download PDF 1 Pages |
6 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Jul 2022 | Download PDF |
7 | Persons With Significant Control - Notification Of A Person With Significant Control | 27 Jun 2022 | Download PDF 2 Pages |
8 | Accounts - Dormant | 23 Jul 2021 | Download PDF 6 Pages |
9 | Accounts - Micro Entity | 17 Sep 2020 | Download PDF 5 Pages |
10 | Confirmation Statement - No Updates | 18 Aug 2020 | Download PDF 3 Pages |
11 | Confirmation Statement - No Updates | 13 Aug 2019 | Download PDF 3 Pages |
12 | Accounts - Dormant | 1 Jul 2019 | Download PDF 3 Pages |
13 | Confirmation Statement - No Updates | 17 Aug 2018 | Download PDF 3 Pages |
14 | Accounts - Dormant | 2 Aug 2018 | Download PDF 6 Pages |
15 | Confirmation Statement - No Updates | 21 Aug 2017 | Download PDF 3 Pages |
16 | Accounts - Dormant | 7 Aug 2017 | Download PDF 10 Pages |
17 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 24 May 2017 | Download PDF 23 Pages |
18 | Confirmation Statement - Updates | 28 Sep 2016 | Download PDF 6 Pages |
19 | Accounts - Dormant | 5 Aug 2016 | Download PDF 10 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Aug 2015 | Download PDF 5 Pages |
21 | Accounts - Total Exemption Full | 4 Aug 2015 | Download PDF 11 Pages |
22 | Auditors - Resignation Company | 2 Feb 2015 | Download PDF 1 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Aug 2014 | Download PDF 5 Pages |
24 | Accounts - Full | 11 Aug 2014 | Download PDF 15 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Sep 2013 | Download PDF 5 Pages |
26 | Accounts - Full | 5 Aug 2013 | Download PDF 15 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Aug 2012 | Download PDF 5 Pages |
28 | Accounts - Full | 25 Jul 2012 | Download PDF 15 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Aug 2011 | Download PDF 5 Pages |
30 | Accounts - Full | 3 Aug 2011 | Download PDF 15 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Aug 2010 | Download PDF 5 Pages |
32 | Accounts - Full | 27 Jul 2010 | Download PDF 15 Pages |
33 | Accounts - Full | 14 Aug 2009 | Download PDF 14 Pages |
34 | Annual Return - Legacy | 12 Aug 2009 | Download PDF 3 Pages |
35 | Annual Return - Legacy | 23 Sep 2008 | Download PDF 3 Pages |
36 | Accounts - Full | 1 Sep 2008 | Download PDF 14 Pages |
37 | Accounts - Full | 7 Sep 2007 | Download PDF 13 Pages |
38 | Annual Return - Legacy | 28 Aug 2007 | Download PDF 2 Pages |
39 | Accounts - Full | 6 Sep 2006 | Download PDF 13 Pages |
40 | Annual Return - Legacy | 17 Aug 2006 | Download PDF 2 Pages |
41 | Officers - Legacy | 17 May 2006 | Download PDF 1 Pages |
42 | Address - Legacy | 19 Jan 2006 | Download PDF 1 Pages |
43 | Accounts - Full | 7 Sep 2005 | Download PDF 13 Pages |
44 | Annual Return - Legacy | 16 Aug 2005 | Download PDF 2 Pages |
45 | Officers - Legacy | 8 Jun 2005 | Download PDF 1 Pages |
46 | Accounts - Full | 6 Sep 2004 | Download PDF 14 Pages |
47 | Officers - Legacy | 18 Aug 2004 | Download PDF 1 Pages |
48 | Annual Return - Legacy | 18 Aug 2004 | Download PDF 3 Pages |
49 | Officers - Legacy | 28 Apr 2004 | Download PDF 2 Pages |
50 | Address - Legacy | 5 Feb 2004 | Download PDF 1 Pages |
51 | Auditors - Resignation Company | 8 Jan 2004 | Download PDF 1 Pages |
52 | Officers - Legacy | 6 Oct 2003 | Download PDF 1 Pages |
53 | Officers - Legacy | 6 Oct 2003 | Download PDF 2 Pages |
54 | Address - Legacy | 6 Oct 2003 | Download PDF 1 Pages |
55 | Annual Return - Legacy | 11 Sep 2003 | Download PDF 7 Pages |
56 | Accounts - Legacy | 9 Aug 2003 | Download PDF 1 Pages |
57 | Mortgage - Legacy | 15 May 2003 | Download PDF 2 Pages |
58 | Accounts - Amended Full | 29 Apr 2003 | Download PDF 15 Pages |
59 | Mortgage - Legacy | 25 Apr 2003 | Download PDF 1 Pages |
60 | Accounts - Full | 10 Apr 2003 | Download PDF 15 Pages |
61 | Mortgage - Legacy | 2 Apr 2003 | Download PDF 5 Pages |
62 | Officers - Legacy | 27 Mar 2003 | Download PDF 1 Pages |
63 | Officers - Legacy | 27 Mar 2003 | Download PDF 1 Pages |
64 | Resolution | 27 Mar 2003 | Download PDF 6 Pages |
65 | Annual Return - Legacy | 6 Dec 2002 | Download PDF 8 Pages |
66 | Change Of Name - Certificate Re Registration Public Limited Company To Private | 23 Aug 2002 | Download PDF 1 Pages |
67 | Resolution | 23 Aug 2002 | Download PDF 1 Pages |
68 | Incorporation - Re Registration Memorandum Articles | 23 Aug 2002 | Download PDF 8 Pages |
69 | Reregistration - Legacy | 23 Aug 2002 | Download PDF 1 Pages |
70 | Accounts - Full | 30 Jan 2002 | Download PDF 12 Pages |
71 | Accounts - Legacy | 10 Jan 2002 | Download PDF 1 Pages |
72 | Annual Return - Legacy | 26 Sep 2001 | Download PDF 7 Pages |
73 | Mortgage - Legacy | 8 Nov 2000 | Download PDF 8 Pages |
74 | Mortgage - Legacy | 21 Aug 2000 | Download PDF 13 Pages |
75 | Officers - Legacy | 16 Aug 2000 | Download PDF 4 Pages |
76 | Officers - Legacy | 16 Aug 2000 | Download PDF 3 Pages |
77 | Officers - Legacy | 16 Aug 2000 | Download PDF 4 Pages |
78 | Accounts - Legacy | 16 Aug 2000 | Download PDF 1 Pages |
79 | Officers - Legacy | 16 Aug 2000 | Download PDF 2 Pages |
80 | Officers - Legacy | 16 Aug 2000 | Download PDF 3 Pages |
81 | Officers - Legacy | 16 Aug 2000 | Download PDF 1 Pages |
82 | Officers - Legacy | 16 Aug 2000 | Download PDF 1 Pages |
83 | Capital - Legacy | 16 Aug 2000 | Download PDF 2 Pages |
84 | Incorporation - Application To Commence Business | 7 Aug 2000 | Download PDF 3 Pages |
85 | Incorporation - Certificate Authorisation To Commence Business Borrow | 7 Aug 2000 | Download PDF 1 Pages |
86 | Incorporation - Company | 31 Jul 2000 | Download PDF 15 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.