KNEBWORTH AND MARYMEAD LIMITED

Register to unlock more data on OkredoRegister

KNEBWORTH AND MARYMEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07002319

Incorporation date

27/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London N12 8QJCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2009)
dot icon21/10/2025
Confirmation statement made on 2025-09-27 with updates
dot icon17/10/2025
Change of details for Dr Alex James Rubin as a person with significant control on 2025-09-27
dot icon04/09/2025
Termination of appointment of Michael David Smith as a director on 2025-07-26
dot icon03/09/2025
Micro company accounts made up to 2025-03-31
dot icon21/08/2025
Cessation of Mohammed Amar Latif as a person with significant control on 2025-05-20
dot icon21/08/2025
Notification of Joseph Edward Turner as a person with significant control on 2025-07-29
dot icon21/08/2025
Change of details for Dr Kathryn Mcmanus as a person with significant control on 2025-07-29
dot icon21/08/2025
Cessation of Michael David Smith as a person with significant control on 2025-07-29
dot icon21/05/2025
Change of details for Dr Mohammed Amar Latif as a person with significant control on 2025-05-20
dot icon21/05/2025
Change of details for Dr Michael David Smith as a person with significant control on 2025-05-20
dot icon21/05/2025
Change of details for Dr Alex James Rubin as a person with significant control on 2025-05-20
dot icon21/05/2025
Change of details for Dr Kathryn Mcmanus as a person with significant control on 2025-05-20
dot icon19/05/2025
Change of details for Dr Kathryn Mcmanus as a person with significant control on 2025-05-19
dot icon19/05/2025
Notification of Alex James Rubin as a person with significant control on 2025-05-19
dot icon19/05/2025
Notification of Michael David Smith as a person with significant control on 2025-05-19
dot icon19/05/2025
Notification of Mohammed Amar Latif as a person with significant control on 2025-05-19
dot icon08/05/2025
Director's details changed for Dr Michael David Smith on 2025-05-07
dot icon07/05/2025
Director's details changed for Dr. Kathryn Mcmanus on 2025-05-07
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-09-27 with updates
dot icon29/07/2024
Termination of appointment of Andrew George Patrick Harrington as a director on 2024-03-31
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with updates
dot icon12/09/2023
Termination of appointment of Rabia Osman as a director on 2022-12-31
dot icon12/09/2023
Appointment of Mr Andrew George Patrick Harrington as a director on 2023-02-01
dot icon12/09/2023
Confirmation statement made on 2023-08-27 with updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-08-27 with updates
dot icon20/09/2022
Termination of appointment of Robert Thomas Newby as a director on 2022-04-30
dot icon13/09/2022
Appointment of Dr Michael David Smith as a director on 2022-04-30
dot icon06/09/2021
Confirmation statement made on 2021-08-27 with updates
dot icon23/08/2021
Micro company accounts made up to 2021-03-31
dot icon07/10/2020
Confirmation statement made on 2020-08-27 with updates
dot icon17/08/2020
Micro company accounts made up to 2020-03-31
dot icon11/06/2020
Registered office address changed from , Ramsay House 18 Vera Avenue, London, N21 1RA, England to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 2020-06-11
dot icon28/08/2019
Confirmation statement made on 2019-08-27 with updates
dot icon05/08/2019
Micro company accounts made up to 2019-03-31
dot icon13/09/2018
Confirmation statement made on 2018-08-27 with updates
dot icon13/09/2018
Appointment of Dr Rabia Osman as a director on 2017-09-07
dot icon13/09/2018
Appointment of Dr Joseph Edward Turner as a director on 2017-09-07
dot icon22/08/2018
Termination of appointment of Angus James Brooke as a director on 2018-07-11
dot icon11/07/2018
Micro company accounts made up to 2018-03-31
dot icon02/05/2018
Director's details changed for Dr. Kathryn Mcmanus on 2018-05-02
dot icon02/05/2018
Director's details changed for Dr. Kathryn Mcmanus on 2018-05-02
dot icon06/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon01/02/2017
Appointment of Dr Robert Newby as a director on 2017-01-01
dot icon01/02/2017
Appointment of Dr Alex Rubin as a director on 2017-01-01
dot icon01/02/2017
Appointment of Dr Angus James Brooke as a director on 2017-01-01
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Registered office address changed from , the Surgery, Station Road, Knebworth, SG3 6AP to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 2016-12-14
dot icon09/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon25/09/2015
Termination of appointment of Eckart Loeffler as a director on 2015-08-31
dot icon25/09/2015
Termination of appointment of Rahul Shah as a director on 2014-04-30
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon19/09/2013
Termination of appointment of Mrutyunjaya Kuruvatti as a director
dot icon19/09/2013
Termination of appointment of Caroline Keen as a director
dot icon19/09/2013
Termination of appointment of Sarah Dawes as a director
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon06/10/2011
Appointment of Dr Mrutyunjaya Kuruvatti as a director
dot icon15/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon09/09/2010
Register(s) moved to registered inspection location
dot icon09/09/2010
Director's details changed for Dr. Kathryn Mcmanus on 2010-08-27
dot icon09/09/2010
Director's details changed for Dr Sarah Dawes on 2010-08-27
dot icon09/09/2010
Director's details changed for Dr Rahul Shah on 2010-08-27
dot icon09/09/2010
Director's details changed for Dr Eckart Loeffler on 2010-08-27
dot icon09/09/2010
Director's details changed for Dr Caroline Keen on 2010-08-27
dot icon09/09/2010
Register inspection address has been changed
dot icon09/09/2010
Secretary's details changed for Dr Kathryn Mcmanus on 2010-08-27
dot icon09/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon27/05/2010
Previous accounting period shortened from 2010-08-31 to 2010-03-31
dot icon26/05/2010
Termination of appointment of Sachin Gupta as a director
dot icon27/08/2009
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
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
160.81K
-
0.00
-
-
2022
0
178.75K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Michael David Smith
Director
30/04/2022 - 26/07/2025
15
Newby, Robert Thomas, Dr.
Director
01/01/2017 - 30/04/2022
2
Dr Rabia Osman
Director
07/09/2017 - 31/12/2022
5
Mcmanus, Kathryn, Dr.
Director
27/08/2009 - Present
-
Shah, Rahul, Dr
Director
27/08/2009 - 30/04/2014
7

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 KNEBWORTH AND MARYMEAD LIMITED

KNEBWORTH AND MARYMEAD LIMITED is an(a) Active company incorporated on 27/08/2009 with the registered office located at Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London N12 8QJ. 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 KNEBWORTH AND MARYMEAD LIMITED?

toggle

KNEBWORTH AND MARYMEAD LIMITED is currently Active. It was registered on 27/08/2009 .

Where is KNEBWORTH AND MARYMEAD LIMITED located?

toggle

KNEBWORTH AND MARYMEAD LIMITED is registered at Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London N12 8QJ.

What does KNEBWORTH AND MARYMEAD LIMITED do?

toggle

KNEBWORTH AND MARYMEAD LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for KNEBWORTH AND MARYMEAD LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-09-27 with updates.