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.

# Name Status
1 Vebnet (Holdings) Limited
Mutual People: David John Williams , Michael James Rickards
Active
2 Anglo-Swedish House Limited
Mutual People: David John Williams
Active
3 Cobham Rugby & Sports Association
Mutual People: David John Williams
Active
4 Csa Trading Ltd
Mutual People: David John Williams
Active
5 Ampthill Business Park Limited
Mutual People: David John Williams
Active
6 Dencora Securities Limited
Mutual People: David John Williams , Michael James Rickards
Active
7 Dencora Properties Limited
Mutual People: David John Williams , Michael James Rickards
Active
8 Harvey And Leech Limited
Mutual People: David John Williams , Michael James Rickards
Active
9 Spaulding And Holmes Limited
Mutual People: David John Williams , Michael James Rickards
Active
10 Dencora Homes Limited
Mutual People: David John Williams , Michael James Rickards
Active
11 Dencora Limited
Mutual People: David John Williams , Michael James Rickards
Active
12 Kewbrook Limited
Mutual People: David John Williams , Michael James Rickards
Active
13 Rogers Bros. Limited
Mutual People: David John Williams , Michael James Rickards
Active
14 Stockbourne Group Limited
Mutual People: David John Williams , Michael James Rickards
Active
15 Stockbourne Limited
Mutual People: David John Williams , Michael James Rickards
Active
16 Stockbourne Management (Winkfield) Limited
Mutual People: David John Williams , Michael James Rickards
Active
17 Woking Golf Club Estates Limited
Mutual People: Michael James Rickards
Active
18 Bl Davidson Limited
Mutual People: Michael James Rickards
Active