43 KNOLLY'S ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

43 KNOLLY'S ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06918474

Incorporation date

28/05/2009

Size

Dormant

Contacts

Registered address

Registered address

41 Banstead Road South, Sutton SM2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2009)
dot icon26/03/2026
Appointment of Ms Adela Lokaj as a director on 2026-03-26
dot icon06/03/2026
Accounts for a dormant company made up to 2025-05-31
dot icon26/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon23/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon10/02/2025
Appointment of Mr Vishal Katelia as a director on 2025-01-21
dot icon01/02/2025
Termination of appointment of Marc Leslie Greenfield as a director on 2025-01-10
dot icon17/01/2025
Termination of appointment of Elizabeth Rose Johnson as a director on 2025-01-10
dot icon12/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon22/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon10/08/2023
Registered office address changed from 175 Valley Road London SW16 2XH England to 41 Banstead Road South Sutton SM2 5LG on 2023-08-10
dot icon09/08/2023
Accounts for a dormant company made up to 2023-05-31
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon05/09/2022
Accounts for a dormant company made up to 2022-05-31
dot icon24/05/2022
Termination of appointment of Benjamin Mark Dolan as a director on 2022-05-12
dot icon21/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon01/02/2022
Termination of appointment of Tirion Elizabeth Havard as a director on 2021-11-09
dot icon24/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon15/01/2022
Appointment of Mrs Federica Monaco as a secretary on 2022-01-02
dot icon12/01/2022
Termination of appointment of Federica Monaco as a director on 2021-05-18
dot icon06/01/2022
Termination of appointment of Matthew Worthington as a director on 2021-09-29
dot icon19/05/2021
Registered office address changed from 29 Mayford Road London SW12 8SE England to 175 Valley Road London SW16 2XH on 2021-05-19
dot icon17/02/2021
Micro company accounts made up to 2020-05-31
dot icon12/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon13/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon22/01/2020
Micro company accounts made up to 2019-05-31
dot icon29/11/2019
Registered office address changed from 18 Ewshot Gardens Ewshot Farnham GU10 5DG England to 29 Mayford Road London SW12 8SE on 2019-11-29
dot icon12/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon23/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon12/11/2018
Termination of appointment of Eleanor Harper as a director on 2018-06-01
dot icon30/10/2018
Appointment of Miss Elizabeth Rose Johnson as a director on 2018-03-23
dot icon30/10/2018
Appointment of Mr Marc Leslie Greenfield as a director on 2018-03-23
dot icon28/10/2018
Termination of appointment of Hugo Wilkinson as a director on 2018-05-31
dot icon28/10/2018
Appointment of Mr Adam Geoffrey Pope as a director on 2018-05-31
dot icon29/05/2018
Termination of appointment of Alicia Louise Cunningham as a director on 2018-03-23
dot icon29/05/2018
Termination of appointment of Benjamin Charles Hadleigh Ford as a director on 2018-03-23
dot icon29/05/2018
Termination of appointment of Alicia Louise Cunningham as a director on 2018-03-23
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon02/02/2018
Appointment of Mr Benjamin Mark Dolan as a director on 2017-11-10
dot icon02/02/2018
Termination of appointment of Sean Pearson as a director on 2017-11-10
dot icon29/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon21/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon27/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon21/07/2016
Director's details changed for Mr Daniel James Turner on 2016-06-30
dot icon21/07/2016
Registered office address changed from 2, 30 Schubert Road London SW15 2QS to 18 Ewshot Gardens Ewshot Farnham GU10 5DG on 2016-07-21
dot icon10/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon10/02/2016
Appointment of Mr Benjamin Charles Hadleigh Ford as a director on 2015-12-18
dot icon10/02/2016
Appointment of Ms Federica Monaco as a director on 2015-11-13
dot icon10/02/2016
Appointment of Ms Alicia Louise Cunningham as a director on 2015-12-18
dot icon10/02/2016
Termination of appointment of Charles Dominic Morton as a director on 2015-11-13
dot icon10/02/2016
Termination of appointment of Russell Hansen as a director on 2015-12-18
dot icon19/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon12/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon01/11/2015
Appointment of Miss Eleanor Harper as a director on 2015-02-04
dot icon16/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon14/07/2015
Appointment of Ms Tirion Elizabeth Havard as a director on 2015-07-14
dot icon14/07/2015
Appointment of Mr Matthew Worthington as a director on 2015-07-14
dot icon14/07/2015
Registered office address changed from Turner Wise 567 Battersea Park Road London SW11 3BJ England to 2, 30 Schubert Road London SW15 2QS on 2015-07-14
dot icon03/02/2015
Director's details changed for Mr Daniel James Turner on 2015-02-02
dot icon03/02/2015
Termination of appointment of Caroline Pritchard as a director on 2015-02-03
dot icon30/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon23/01/2015
Registered office address changed from C/O Caroline Soames 42 Overstone Road London W6 0AB to Turner Wise 567 Battersea Park Road London SW11 3BJ on 2015-01-23
dot icon06/10/2014
Statement of capital following an allotment of shares on 2014-01-05
dot icon01/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon22/04/2014
Accounts for a dormant company made up to 2013-05-31
dot icon11/09/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon11/09/2013
Appointment of Mr Charles Dominic Morton as a director
dot icon18/01/2013
Director's details changed for Ms Caroline Soames on 2012-09-15
dot icon17/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon17/01/2013
Termination of appointment of Nova Property Developments Ltd as a director
dot icon17/01/2013
Registered office address changed from 103a Babington Road London SW16 6AN on 2013-01-17
dot icon03/08/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon26/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/08/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon01/08/2011
Director's details changed for Mr Sean Pearson on 2010-12-12
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon28/06/2010
Director's details changed for Russell Hansen on 2010-06-28
dot icon28/06/2010
Director's details changed for Sean Pearson on 2010-06-28
dot icon28/06/2010
Director's details changed for Hugo Wilkinson on 2010-06-28
dot icon28/06/2010
Director's details changed for Daniel James Turner on 2010-06-28
dot icon28/06/2010
Director's details changed for Caroline Soames on 2010-06-28
dot icon28/06/2010
Director's details changed for Nova Property Developments Ltd on 2010-06-28
dot icon28/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Caroline Jean Pritchard
Director
28/05/2009 - 03/02/2015
1
Monaco, Federica
Director
13/11/2015 - 18/05/2021
2
Lokaj, Adela
Director
26/03/2026 - Present
6
Hansen, Russell John
Director
28/05/2009 - 18/12/2015
3
Pope, Adam Geoffrey
Director
31/05/2018 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 43 KNOLLY'S ROAD MANAGEMENT COMPANY LIMITED

43 KNOLLY'S ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/05/2009 with the registered office located at 41 Banstead Road South, Sutton SM2 5LG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 43 KNOLLY'S ROAD MANAGEMENT COMPANY LIMITED?

toggle

43 KNOLLY'S ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/05/2009 .

Where is 43 KNOLLY'S ROAD MANAGEMENT COMPANY LIMITED located?

toggle

43 KNOLLY'S ROAD MANAGEMENT COMPANY LIMITED is registered at 41 Banstead Road South, Sutton SM2 5LG.

What does 43 KNOLLY'S ROAD MANAGEMENT COMPANY LIMITED do?

toggle

43 KNOLLY'S ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 43 KNOLLY'S ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Appointment of Ms Adela Lokaj as a director on 2026-03-26.