KNIGHTSWOOD (CHEADLE HULME) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

KNIGHTSWOOD (CHEADLE HULME) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07801749

Incorporation date

07/10/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 Knightswood Square, Cheadle Hulme, Cheadle SK8 6BFCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2011)
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon26/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon28/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon25/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon23/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon07/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon19/11/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/04/2019
Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 2019-04-01
dot icon02/04/2019
Registered office address changed from The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU to 5 Knightswood Square Cheadle Hulme Cheadle SK8 6BF on 2019-04-02
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon02/10/2018
Notification of a person with significant control statement
dot icon02/10/2018
Cessation of Arley Homes North West Limited as a person with significant control on 2018-10-02
dot icon22/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/06/2018
Appointment of Mr Ghulam Murtza Khokhar as a director on 2018-06-21
dot icon21/06/2018
Appointment of Mrs Mairead Bernadette Connolly as a director on 2018-06-21
dot icon21/06/2018
Appointment of Mr Guy Michael Rogers as a director on 2018-06-21
dot icon21/06/2018
Termination of appointment of Adrian Martin Povey as a director on 2018-06-21
dot icon21/06/2018
Termination of appointment of Chamonix Estates Limited as a director on 2018-06-21
dot icon26/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon29/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-10-07 with updates
dot icon12/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/10/2015
Annual return made up to 2015-10-07 no member list
dot icon15/01/2015
Accounts made up to 2014-12-31
dot icon10/12/2014
Appointment of Chamonix Estates Limited as a director on 2014-12-10
dot icon07/10/2014
Annual return made up to 2014-10-07 no member list
dot icon07/03/2014
Appointment of Fairfield Company Secretaries as a secretary on 2014-03-07
dot icon07/03/2014
Appointment of Mr Adrian Martin Povey as a director on 2014-03-07
dot icon07/03/2014
Termination of appointment of John Cosgrove as a director on 2014-03-06
dot icon07/03/2014
Termination of appointment of Simon Robert Burrows as a director on 2014-03-06
dot icon07/03/2014
Termination of appointment of Simon Burrows as a secretary on 2014-03-06
dot icon17/01/2014
Accounts made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-10-07 no member list
dot icon30/04/2013
Accounts made up to 2012-12-31
dot icon16/10/2012
Registered office address changed from The Old Rectory Rectory Lane Winwick Warrington WA2 8LE on 2012-10-16
dot icon11/10/2012
Annual return made up to 2012-10-07 no member list
dot icon27/07/2012
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon07/10/2011
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
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.96K
-
0.00
7.98K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chamonix Estates Limited
Corporate Director
10/12/2014 - 21/06/2018
234
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/03/2014 - 01/04/2019
19
Povey, Adrian Martin
Director
07/03/2014 - 21/06/2018
279
Burrows, Simon Robert
Director
07/10/2011 - 06/03/2014
43
Khokhar, Ghulam Murtza
Director
21/06/2018 - Present
4

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 KNIGHTSWOOD (CHEADLE HULME) MANAGEMENT COMPANY LIMITED

KNIGHTSWOOD (CHEADLE HULME) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/10/2011 with the registered office located at 5 Knightswood Square, Cheadle Hulme, Cheadle SK8 6BF. There are currently 3 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 KNIGHTSWOOD (CHEADLE HULME) MANAGEMENT COMPANY LIMITED?

toggle

KNIGHTSWOOD (CHEADLE HULME) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/10/2011 .

Where is KNIGHTSWOOD (CHEADLE HULME) MANAGEMENT COMPANY LIMITED located?

toggle

KNIGHTSWOOD (CHEADLE HULME) MANAGEMENT COMPANY LIMITED is registered at 5 Knightswood Square, Cheadle Hulme, Cheadle SK8 6BF.

What does KNIGHTSWOOD (CHEADLE HULME) MANAGEMENT COMPANY LIMITED do?

toggle

KNIGHTSWOOD (CHEADLE HULME) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for KNIGHTSWOOD (CHEADLE HULME) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-16 with no updates.