HIGH STREET KNARESBOROUGH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

HIGH STREET KNARESBOROUGH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04932728

Incorporation date

15/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

102 High Street, Knaresborough HG5 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2003)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon21/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon26/07/2024
Micro company accounts made up to 2023-10-31
dot icon21/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon26/07/2023
Micro company accounts made up to 2022-10-31
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon19/10/2022
Statement of capital following an allotment of shares on 2022-10-18
dot icon12/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon22/07/2022
Micro company accounts made up to 2021-10-31
dot icon02/11/2021
Notification of a person with significant control statement
dot icon02/11/2021
Cessation of Morleys Property Management Ltd as a person with significant control on 2021-10-31
dot icon02/11/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon06/07/2021
Micro company accounts made up to 2020-10-31
dot icon11/05/2021
Notification of Morleys Property Management Ltd as a person with significant control on 2021-05-07
dot icon21/01/2021
Termination of appointment of David Sykes Rymer as a director on 2021-01-21
dot icon04/12/2020
Confirmation statement made on 2020-10-06 with updates
dot icon06/09/2020
Registered office address changed from Flat 4 the Old Post Office Hilton Lane Knaresborough North Yorkshire HG5 8BF to 102 High Street Knaresborough HG5 0HN on 2020-09-06
dot icon06/09/2020
Cessation of Andrew Parkhouse as a person with significant control on 2020-09-04
dot icon12/08/2020
Termination of appointment of Andrew Parkhouse as a director on 2020-08-12
dot icon12/08/2020
Termination of appointment of Linda Susan Parkhouse as a director on 2020-08-12
dot icon20/07/2020
Termination of appointment of Caroline Lee as a secretary on 2020-07-20
dot icon23/06/2020
Micro company accounts made up to 2019-10-31
dot icon06/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon09/09/2019
Appointment of Reverend Stuart William Lewis as a director on 2019-09-01
dot icon17/08/2019
Cessation of Leslie Dennis Dawson as a person with significant control on 2019-08-01
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/06/2019
Notification of Andrew Parkhouse as a person with significant control on 2019-06-01
dot icon29/05/2019
Notification of Leslie Dennis Dawson as a person with significant control on 2019-05-01
dot icon30/03/2019
Cessation of Leslie Dennis Dawson as a person with significant control on 2019-03-29
dot icon30/03/2019
Appointment of Mr Andrew Parkhouse as a director on 2019-03-29
dot icon30/03/2019
Appointment of Mrs Linda Susan Parkhouse as a director on 2019-03-29
dot icon30/03/2019
Appointment of Mr David Sykes Rymer as a director on 2019-03-29
dot icon30/03/2019
Appointment of Mr Laurent Simon as a director on 2019-03-29
dot icon30/03/2019
Appointment of Ms Caroline Lee as a secretary on 2019-03-29
dot icon20/03/2019
Registered office address changed from Mitchell Wellock Accountants Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD to Flat 4 the Old Post Office Hilton Lane Knaresborough North Yorkshire HG5 8BF on 2019-03-20
dot icon08/03/2019
Registered office address changed from Corner Croft 62 Scriven Road Knaresborough North Yorkshire HG5 9EJ to Mitchell Wellock Accountants Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 2019-03-08
dot icon06/03/2019
Termination of appointment of Patience Anna Dawson as a secretary on 2019-02-16
dot icon26/02/2019
Termination of appointment of Leslie Dennis Dawson as a director on 2019-02-01
dot icon16/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon26/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon15/10/2015
Secretary's details changed for Patience Anna Dawson on 2015-07-21
dot icon15/10/2015
Director's details changed for Mr Leslie Dennis Dawson on 2015-07-21
dot icon21/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/02/2015
Registered office address changed from The Farm House Castle Ings Road Knaresborough North Yorkshire HG5 8DL to Corner Croft 62 Scriven Road Knaresborough North Yorkshire HG5 9EJ on 2015-02-12
dot icon24/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/12/2011
Appointment of Leslie Dennis Dawson as a director
dot icon20/10/2011
Termination of appointment of Judith Armstrong as a director
dot icon18/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon20/10/2009
Director's details changed for Judith Anne Armstrong on 2009-10-15
dot icon13/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/11/2008
Return made up to 15/10/08; full list of members
dot icon17/11/2008
Director's change of particulars / judith armstrong / 10/10/2008
dot icon16/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon09/11/2007
Return made up to 15/10/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon03/08/2007
Secretary resigned
dot icon03/08/2007
New secretary appointed
dot icon03/08/2007
Registered office changed on 03/08/07 from: 39 high street, alconbury huntingdon cambridgeshire PE28 4DP
dot icon09/11/2006
Return made up to 15/10/06; full list of members
dot icon09/11/2006
Secretary's particulars changed
dot icon09/11/2006
Registered office changed on 09/11/06 from: 32A church road willington bedford bedfordshire MK44 3QB
dot icon22/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/08/2006
Director's particulars changed
dot icon02/12/2005
Return made up to 15/10/05; full list of members
dot icon18/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon17/01/2005
New director appointed
dot icon21/12/2004
Registered office changed on 21/12/04 from: 16 clifton moor business village james nicolson link clifton york north yorkshire YO30 4XG
dot icon21/12/2004
New secretary appointed
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Secretary resigned
dot icon10/11/2004
Ad 29/10/04--------- £ si 1@1=1 £ ic 6/7
dot icon08/11/2004
Return made up to 15/10/04; full list of members
dot icon03/11/2004
Nc inc already adjusted 27/09/04
dot icon03/11/2004
Resolutions
dot icon02/11/2004
Ad 28/09/04--------- £ si 4@1=4 £ ic 2/6
dot icon11/10/2004
Ad 15/10/03-15/10/03 £ si 1@1=1 £ ic 1/2
dot icon30/10/2003
Registered office changed on 30/10/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New secretary appointed
dot icon30/10/2003
Secretary resigned
dot icon30/10/2003
Director resigned
dot icon15/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.46K
-
0.00
-
-
2022
0
9.52K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simon, Laurent
Director
29/03/2019 - Present
-
Lewis, Stuart William, Reverend
Director
01/09/2019 - Present
-

Persons with Significant Control

4
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 HIGH STREET KNARESBOROUGH MANAGEMENT COMPANY LIMITED

HIGH STREET KNARESBOROUGH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/10/2003 with the registered office located at 102 High Street, Knaresborough HG5 0HN. There are currently 2 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 HIGH STREET KNARESBOROUGH MANAGEMENT COMPANY LIMITED?

toggle

HIGH STREET KNARESBOROUGH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/10/2003 .

Where is HIGH STREET KNARESBOROUGH MANAGEMENT COMPANY LIMITED located?

toggle

HIGH STREET KNARESBOROUGH MANAGEMENT COMPANY LIMITED is registered at 102 High Street, Knaresborough HG5 0HN.

What does HIGH STREET KNARESBOROUGH MANAGEMENT COMPANY LIMITED do?

toggle

HIGH STREET KNARESBOROUGH MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HIGH STREET KNARESBOROUGH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with no updates.