KNAPTON HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

KNAPTON HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01053510

Incorporation date

08/05/1972

Size

Micro Entity

Contacts

Registered address

Registered address

Knapton House, North Walsham Road, North Walsham, Norfolk NR28 0RTCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1972)
dot icon30/04/2025
Appointment of Mr Timothy Winter as a director on 2023-10-01
dot icon30/04/2025
Confirmation statement made on 2025-03-22 with updates
dot icon30/04/2025
Termination of appointment of Mary Ann Phillips as a director on 2024-03-08
dot icon30/04/2025
Micro company accounts made up to 2025-04-05
dot icon27/01/2025
Termination of appointment of Christopher Mark Graham as a director on 2024-10-28
dot icon10/05/2024
Micro company accounts made up to 2024-04-05
dot icon22/03/2024
Appointment of Mr Colin Michael Edward Jones as a director on 2024-03-08
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon13/01/2024
Micro company accounts made up to 2023-04-01
dot icon26/07/2023
Cessation of Mary Anne Philips as a person with significant control on 2023-07-25
dot icon26/07/2023
Appointment of Ms Laura Evans as a secretary on 2023-07-26
dot icon26/07/2023
Termination of appointment of Mary Ann Phillips as a secretary on 2023-07-25
dot icon26/07/2023
Cessation of Linda Cooper as a person with significant control on 2023-07-26
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon23/04/2023
Confirmation statement made on 2023-01-18 with updates
dot icon18/01/2023
Micro company accounts made up to 2022-04-05
dot icon18/01/2023
Appointment of Miss Laura Evans as a director on 2022-07-22
dot icon09/08/2022
Termination of appointment of Martin Frederick Ridgway as a director on 2022-07-28
dot icon07/05/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon01/02/2022
Micro company accounts made up to 2021-04-05
dot icon29/03/2021
Appointment of Mrs Mary Ann Phillips as a secretary on 2021-03-19
dot icon29/03/2021
Termination of appointment of Paul Stuart Renowden as a secretary on 2021-03-19
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with updates
dot icon22/03/2021
Cessation of Paul Stuart Renowden as a person with significant control on 2021-03-19
dot icon22/03/2021
Appointment of Mrs Denise Dalby as a director on 2021-03-19
dot icon22/03/2021
Termination of appointment of Paul Renowden as a director on 2021-03-19
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon12/03/2021
Cessation of Jane Clare Renowden as a person with significant control on 2021-03-10
dot icon12/03/2021
Appointment of Mr Christopher Mark Graham as a director on 2021-03-12
dot icon12/03/2021
Termination of appointment of Jane Renowden as a director on 2021-03-11
dot icon31/12/2020
Micro company accounts made up to 2020-04-05
dot icon18/09/2020
Appointment of Ms Joanne Sarah Smith as a director on 2020-08-01
dot icon04/09/2020
Confirmation statement made on 2020-08-30 with updates
dot icon04/09/2020
Cessation of John Ralph Tucker as a person with significant control on 2020-02-21
dot icon19/12/2019
Appointment of Mr Martin Frederick Ridgway as a director on 2019-12-10
dot icon19/12/2019
Termination of appointment of John Ralph Tucker as a director on 2019-12-10
dot icon19/12/2019
Micro company accounts made up to 2019-04-05
dot icon11/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-04-05
dot icon10/10/2018
Termination of appointment of Angela Mary Ender as a director on 2018-08-22
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-04-05
dot icon29/12/2017
Director's details changed for Miss Angela Mary Ender on 2017-12-20
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with updates
dot icon30/08/2017
Appointment of Miss Angela Mary Ender as a director on 2017-08-20
dot icon29/08/2017
Termination of appointment of Amanda Cook as a director on 2017-08-20
dot icon29/08/2017
Termination of appointment of Corinne Bennet as a director on 2017-08-20
dot icon15/12/2016
Micro company accounts made up to 2016-04-05
dot icon19/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon04/01/2016
Appointment of Miss Cleo Hale as a director on 2015-12-01
dot icon02/01/2016
Appointment of Mr John Ralph Tucker as a director on 2016-01-02
dot icon02/01/2016
Micro company accounts made up to 2015-04-05
dot icon30/12/2015
Appointment of Mr Paul Stuart Renowden as a secretary on 2015-12-30
dot icon30/12/2015
Termination of appointment of Luke West as a secretary on 2015-12-30
dot icon30/12/2015
Termination of appointment of Luke West as a director on 2015-12-30
dot icon30/12/2015
Termination of appointment of Luke West as a director on 2015-12-30
dot icon30/12/2015
Termination of appointment of Zara Constance Elizabeth Leaper as a director on 2015-02-01
dot icon28/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon25/09/2015
Appointment of Dr Jane Renowden as a director on 2015-01-15
dot icon25/09/2015
Appointment of Mr Paul Renowden as a director on 2015-01-15
dot icon25/09/2015
Termination of appointment of William Frederick Leaper as a director on 2015-01-15
dot icon16/12/2014
Appointment of Mr Luke West as a director on 2013-10-01
dot icon16/12/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon16/12/2014
Termination of appointment of Gail Therese Williams as a director on 2013-10-01
dot icon16/12/2014
Appointment of Mrs Amanda Cook as a director on 2013-10-01
dot icon16/12/2014
Termination of appointment of Peter Stevenson as a director on 2013-10-01
dot icon16/12/2014
Appointment of Mrs Corinne Bennet as a director on 2013-10-01
dot icon16/12/2014
Appointment of Mrs Linda Cooper as a director on 2013-10-01
dot icon16/12/2014
Appointment of Mr Luke West as a secretary on 2013-10-01
dot icon16/12/2014
Termination of appointment of Gail Therese Williams as a secretary on 2013-10-01
dot icon29/10/2014
Total exemption small company accounts made up to 2014-04-05
dot icon03/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon23/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon11/10/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon11/10/2012
Director's details changed for Gail Therese Williams on 2011-10-01
dot icon02/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon22/11/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon21/11/2011
Director's details changed for Luke West on 2010-09-01
dot icon21/11/2011
Director's details changed for Mrs Mary Ann Phillips on 2010-09-01
dot icon21/11/2011
Director's details changed for Peter Stevenson on 2010-09-01
dot icon21/11/2011
Director's details changed for Zara Constance Elizabeth Leaper on 2010-09-01
dot icon21/11/2011
Director's details changed for Mr William Frederick Leaper on 2010-09-01
dot icon18/11/2011
Termination of appointment of Harold Last as a director
dot icon06/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon09/11/2010
Termination of appointment of Dorothy Quartly as a director
dot icon09/11/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/01/2010
Total exemption full accounts made up to 2008-03-31
dot icon09/12/2009
Annual return made up to 2009-08-30 with full list of shareholders
dot icon09/12/2009
Director's details changed for Gail Therese Williams on 2009-02-02
dot icon03/06/2009
Return made up to 30/08/08; full list of members
dot icon03/06/2009
Secretary's change of particulars / gail williams / 01/08/2008
dot icon03/06/2009
Director's change of particulars / zara leaper / 01/01/2008
dot icon04/02/2009
Director's change of particulars / william leaper / 31/12/2004
dot icon15/07/2008
Total exemption full accounts made up to 2007-03-31
dot icon24/10/2007
Return made up to 30/08/07; no change of members
dot icon06/08/2007
Full accounts made up to 2006-03-31
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon03/11/2006
Return made up to 30/08/06; full list of members
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon12/09/2005
Return made up to 30/08/05; full list of members
dot icon19/01/2005
Full accounts made up to 2004-03-31
dot icon22/10/2004
Return made up to 30/08/04; full list of members
dot icon28/01/2004
Full accounts made up to 2003-03-31
dot icon18/10/2003
Return made up to 30/08/03; full list of members
dot icon26/01/2003
Full accounts made up to 2002-03-31
dot icon01/10/2002
Return made up to 30/08/02; full list of members
dot icon25/01/2002
Full accounts made up to 2001-03-31
dot icon18/10/2001
Return made up to 30/08/01; full list of members
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon09/11/2000
Return made up to 30/08/00; full list of members
dot icon18/04/2000
Return made up to 30/08/99; full list of members
dot icon18/04/2000
New director appointed
dot icon17/02/2000
Full accounts made up to 1999-03-31
dot icon04/01/2000
New director appointed
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon17/09/1998
Return made up to 30/08/98; no change of members
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon27/10/1997
New secretary appointed
dot icon27/10/1997
New director appointed
dot icon27/10/1997
Return made up to 25/08/97; no change of members
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon27/08/1996
Return made up to 30/08/96; full list of members
dot icon19/01/1996
Full accounts made up to 1995-03-31
dot icon31/08/1995
Return made up to 30/08/95; no change of members
dot icon17/01/1995
Accounts for a small company made up to 1994-03-31
dot icon06/09/1994
Return made up to 30/08/94; no change of members
dot icon28/01/1994
Accounts for a medium company made up to 1993-03-31
dot icon18/11/1993
Director resigned;new director appointed
dot icon07/10/1993
Return made up to 14/09/93; full list of members
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon06/10/1992
Return made up to 14/09/92; full list of members
dot icon15/01/1992
Full accounts made up to 1991-03-31
dot icon15/01/1992
Return made up to 28/10/91; full list of members
dot icon18/03/1991
Secretary resigned;new secretary appointed;director resigned
dot icon14/02/1991
Return made up to 30/09/90; full list of members
dot icon04/02/1991
Full accounts made up to 1990-03-31
dot icon25/09/1989
Full accounts made up to 1989-03-31
dot icon25/09/1989
Return made up to 14/09/89; full list of members
dot icon14/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/06/1988
Full accounts made up to 1988-03-31
dot icon14/06/1988
Return made up to 31/05/88; full list of members
dot icon23/07/1987
Auditor's resignation
dot icon23/07/1987
Full accounts made up to 1987-03-31
dot icon23/07/1987
Return made up to 02/06/87; full list of members
dot icon21/01/1987
Accounts for a small company made up to 1986-03-31
dot icon21/01/1987
Return made up to 22/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/05/1972
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
13.01K
-
0.00
-
-
2022
0
13.01K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.01K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ridgway, Martin Frederick
Director
10/12/2019 - 28/07/2022
-
Mrs Linda Cooper
Director
01/10/2013 - Present
-
Renowden, Paul
Director
15/01/2015 - 19/03/2021
-
Renowden, Jane, Dr
Director
15/01/2015 - 11/03/2021
-
Winter, Timothy
Director
01/10/2023 - Present
2

Persons with Significant Control

8
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 KNAPTON HOUSE MANAGEMENT LIMITED

KNAPTON HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 08/05/1972 with the registered office located at Knapton House, North Walsham Road, North Walsham, Norfolk NR28 0RT. There are currently 8 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 KNAPTON HOUSE MANAGEMENT LIMITED?

toggle

KNAPTON HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 08/05/1972 .

Where is KNAPTON HOUSE MANAGEMENT LIMITED located?

toggle

KNAPTON HOUSE MANAGEMENT LIMITED is registered at Knapton House, North Walsham Road, North Walsham, Norfolk NR28 0RT.

What does KNAPTON HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for KNAPTON HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 30/04/2025: Appointment of Mr Timothy Winter as a director on 2023-10-01.