BUILDKNOLL PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUILDKNOLL PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04157511

Incorporation date

09/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Flat A, 10 Gateley Road, London SW9 9SZCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2001)
dot icon07/04/2026
Cessation of Robert Henry Fausset as a person with significant control on 2022-04-07
dot icon07/04/2026
Notification of Rupert Henry Fausset as a person with significant control on 2026-04-07
dot icon07/04/2026
Notification of Melissa Sarah Holton as a person with significant control on 2026-04-07
dot icon06/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon06/11/2025
Micro company accounts made up to 2025-02-28
dot icon10/11/2024
Confirmation statement made on 2024-10-23 with updates
dot icon10/11/2024
Micro company accounts made up to 2024-02-28
dot icon05/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon21/10/2023
Micro company accounts made up to 2023-02-28
dot icon21/10/2023
Cessation of John Clifford Holton as a person with significant control on 2023-10-21
dot icon20/06/2023
Appointment of Miss Alicia Eileen Graham as a director on 2023-06-12
dot icon09/06/2023
Termination of appointment of Oliver Keene as a director on 2023-06-01
dot icon09/06/2023
Termination of appointment of Tessa Keene as a director on 2023-06-01
dot icon23/10/2022
Micro company accounts made up to 2022-02-28
dot icon23/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon12/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon12/12/2021
Micro company accounts made up to 2021-02-21
dot icon12/04/2021
Confirmation statement made on 2021-02-09 with updates
dot icon29/12/2020
Micro company accounts made up to 2020-02-28
dot icon19/02/2020
Registered office address changed from Sussex House 24 Great Austins Farnham Surrey GU9 8JQ to Flat a 10 Gateley Road London SW9 9SZ on 2020-02-19
dot icon18/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon18/02/2020
Appointment of Miss Melissa Sarah Holton as a director on 2020-02-17
dot icon18/02/2020
Termination of appointment of John Clifford Holton as a director on 2020-02-17
dot icon18/02/2020
Appointment of Miss Melissa Sarah Holton as a secretary on 2020-02-17
dot icon18/02/2020
Termination of appointment of John Clifford Holton as a secretary on 2020-02-17
dot icon13/11/2019
Micro company accounts made up to 2019-02-28
dot icon02/03/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon06/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon05/09/2018
Appointment of Ms Tessa Keene as a director on 2018-08-31
dot icon05/09/2018
Appointment of Mr Oliver Keene as a director on 2018-08-31
dot icon05/09/2018
Termination of appointment of Rupert Charles Jolyon Eve as a director on 2018-08-31
dot icon05/09/2018
Cessation of Rupert Charles Jolyon Eve as a person with significant control on 2018-08-31
dot icon14/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon09/12/2016
Total exemption full accounts made up to 2016-02-29
dot icon02/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon02/12/2015
Total exemption full accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon20/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon07/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon22/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon05/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon15/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon01/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon01/03/2010
Director's details changed for John Clifford Holton on 2010-02-09
dot icon01/03/2010
Director's details changed for Rupert Henry Fausset on 2010-02-09
dot icon01/03/2010
Director's details changed for Rupert Charles Jolyon Eve on 2010-02-09
dot icon18/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon03/03/2009
Return made up to 09/02/09; full list of members
dot icon11/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon20/02/2008
Return made up to 09/02/08; full list of members
dot icon21/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon09/02/2007
Return made up to 09/02/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon10/03/2006
Return made up to 09/02/06; full list of members
dot icon06/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon03/03/2005
Return made up to 09/02/05; full list of members
dot icon13/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon17/02/2004
Return made up to 09/02/04; full list of members
dot icon16/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon14/03/2003
Return made up to 09/02/03; full list of members
dot icon29/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon28/02/2002
New director appointed
dot icon28/02/2002
Return made up to 09/02/02; full list of members
dot icon27/04/2001
Secretary resigned;director resigned
dot icon20/04/2001
Registered office changed on 20/04/01 from: 1 mitchell lane bristol BS1 6BU
dot icon20/04/2001
New director appointed
dot icon20/04/2001
New secretary appointed;new director appointed
dot icon20/04/2001
Director resigned
dot icon09/02/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.00
-
0.00
-
-
2022
3
9.57K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
09/02/2001 - 22/03/2001
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/02/2001 - 22/03/2001
99599
INSTANT COMPANIES LIMITED
Nominee Director
09/02/2001 - 22/03/2001
43699
Mr John Clifford Holton
Director
22/03/2001 - 17/02/2020
-
Mr Rupert Charles Jolyon Eve
Director
01/02/2002 - 31/08/2018
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUILDKNOLL PROPERTY MANAGEMENT LIMITED

BUILDKNOLL PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 09/02/2001 with the registered office located at Flat A, 10 Gateley Road, London SW9 9SZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDKNOLL PROPERTY MANAGEMENT LIMITED?

toggle

BUILDKNOLL PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 09/02/2001 .

Where is BUILDKNOLL PROPERTY MANAGEMENT LIMITED located?

toggle

BUILDKNOLL PROPERTY MANAGEMENT LIMITED is registered at Flat A, 10 Gateley Road, London SW9 9SZ.

What does BUILDKNOLL PROPERTY MANAGEMENT LIMITED do?

toggle

BUILDKNOLL PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUILDKNOLL PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 07/04/2026: Cessation of Robert Henry Fausset as a person with significant control on 2022-04-07.