KNOCKHALL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

KNOCKHALL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02324651

Incorporation date

02/12/1988

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1988)
dot icon09/01/2026
Information not on the register a notification of the termination of a director was removed on 09/01/2026 as it is no longer considered to form part of the register.
dot icon09/01/2026
Information not on the register a notification of the appointment of a director was removed on 09/01/2026 as it is no longer considered to form part of the register.
dot icon29/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-24
dot icon12/12/2025
-
dot icon09/12/2025
Appointment of Mr Oshane Ricardo Woodhouse as a director on 2025-12-08
dot icon08/12/2025
Termination of appointment of Oshane Woodhouse as a director on 2025-12-08
dot icon12/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon09/12/2024
Accounts for a dormant company made up to 2024-03-24
dot icon20/03/2024
Accounts for a dormant company made up to 2023-03-24
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-24
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon27/10/2022
Registered office address changed from 323 Bexley Road Erith Kent DA8 3EX to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-10-27
dot icon27/10/2022
Secretary's details changed for Jennings & Barrett Limited on 2022-10-27
dot icon13/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon21/09/2021
Micro company accounts made up to 2021-03-24
dot icon15/03/2021
Micro company accounts made up to 2020-03-24
dot icon01/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon08/10/2019
Micro company accounts made up to 2019-03-24
dot icon07/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon02/11/2018
Micro company accounts made up to 2018-03-24
dot icon15/10/2018
Director's details changed for Jane Tolley on 2018-10-15
dot icon15/10/2018
Director's details changed for Mr Alexander John Knights on 2018-10-15
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon14/11/2017
Accounts for a dormant company made up to 2017-03-24
dot icon10/11/2017
Termination of appointment of Philip John Darby as a director on 2017-09-25
dot icon13/06/2017
Appointment of Mr Oshane Woodhouse as a director on 2017-05-10
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon21/10/2016
Accounts for a dormant company made up to 2016-03-24
dot icon18/01/2016
Appointment of Mr Alexander John Knights as a director on 2016-01-15
dot icon02/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon05/10/2015
Accounts for a dormant company made up to 2015-03-24
dot icon17/08/2015
Termination of appointment of Glenn Aldrich as a director on 2015-07-29
dot icon15/12/2014
Accounts for a dormant company made up to 2014-03-24
dot icon09/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon09/12/2014
Director's details changed for Jane Tolley on 2014-12-09
dot icon06/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon11/10/2013
Accounts for a dormant company made up to 2013-03-24
dot icon23/01/2013
Accounts for a dormant company made up to 2012-03-24
dot icon15/01/2013
Appointment of Jennings & Barrett Limited as a secretary
dot icon06/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon05/12/2012
Termination of appointment of Christine Mccluggage as a director
dot icon25/08/2012
Registered office address changed from C/O C/O Kent Gateway Fort Pitt House New Road Rochester Kent ME1 1DX United Kingdom on 2012-08-25
dot icon25/08/2012
Termination of appointment of Kent Gateway Block Management Limited as a secretary
dot icon23/04/2012
Secretary's details changed for Kent Gateway Block Management Limited on 2012-04-23
dot icon23/04/2012
Registered office address changed from Kent Gateway Block Management 172 High Street Rochester Kent ME1 1EX United Kingdom on 2012-04-23
dot icon12/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon29/11/2011
Accounts for a dormant company made up to 2011-03-24
dot icon01/11/2011
Termination of appointment of John Wright as a director
dot icon14/06/2011
Appointment of Jane Tolley as a director
dot icon17/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon17/12/2010
Director's details changed for Christine Margaret Mccluggage on 2010-11-30
dot icon17/12/2010
Director's details changed for Philip John Darby on 2010-11-30
dot icon17/12/2010
Director's details changed for John Frederick Wright on 2010-11-30
dot icon09/12/2010
Total exemption full accounts made up to 2010-03-24
dot icon02/11/2010
Appointment of Kent Gateway Block Management Limited as a secretary
dot icon24/05/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-05-24
dot icon24/05/2010
Termination of appointment of Hml Andertons Ltd as a secretary
dot icon12/04/2010
Appointment of Mr Glenn Aldrich as a director
dot icon02/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon30/11/2009
Appointment of Hml Andertons Ltd as a secretary
dot icon30/11/2009
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon26/11/2009
Full accounts made up to 2009-03-24
dot icon12/01/2009
Full accounts made up to 2008-03-24
dot icon02/12/2008
Return made up to 30/11/08; full list of members
dot icon09/06/2008
Secretary appointed hml company secretarial services
dot icon06/06/2008
Appointment terminated secretary andertons LIMITED
dot icon14/03/2008
Registered office changed on 14/03/2008 from first floor, christopher wren yard, 117 high street croydon surrey CR0 1QG
dot icon11/01/2008
Full accounts made up to 2007-03-24
dot icon07/12/2007
Return made up to 30/11/07; full list of members
dot icon24/01/2007
Full accounts made up to 2006-03-24
dot icon03/01/2007
Return made up to 30/11/06; full list of members
dot icon11/05/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon27/01/2006
Full accounts made up to 2005-03-24
dot icon30/11/2005
Return made up to 30/11/05; full list of members
dot icon17/11/2005
Director's particulars changed
dot icon15/09/2005
Director resigned
dot icon29/03/2005
New secretary appointed
dot icon29/03/2005
Secretary resigned
dot icon24/03/2005
Return made up to 01/12/04; full list of members
dot icon27/01/2005
Full accounts made up to 2004-03-24
dot icon09/01/2004
Return made up to 01/12/03; full list of members
dot icon19/12/2003
Full accounts made up to 2003-03-24
dot icon18/12/2003
Director resigned
dot icon18/06/2003
New director appointed
dot icon12/06/2003
New director appointed
dot icon12/06/2003
Director resigned
dot icon01/06/2003
New director appointed
dot icon31/12/2002
Return made up to 01/12/02; full list of members
dot icon18/11/2002
Full accounts made up to 2002-03-24
dot icon11/06/2002
New director appointed
dot icon27/01/2002
Full accounts made up to 2001-03-24
dot icon21/12/2001
Return made up to 01/12/01; full list of members
dot icon04/01/2001
New secretary appointed
dot icon04/01/2001
Secretary resigned
dot icon18/12/2000
Return made up to 01/12/00; full list of members
dot icon26/07/2000
Full accounts made up to 2000-03-24
dot icon23/06/2000
New director appointed
dot icon16/03/2000
Director resigned
dot icon07/12/1999
Return made up to 01/12/99; full list of members
dot icon16/11/1999
Full accounts made up to 1999-03-24
dot icon20/12/1998
Return made up to 01/12/98; change of members
dot icon15/09/1998
Full accounts made up to 1998-03-24
dot icon20/08/1998
Registered office changed on 20/08/98 from: 5-7 selsdon road south croydon surrey CR2 6PU
dot icon09/01/1998
Full accounts made up to 1997-03-24
dot icon02/01/1998
Return made up to 01/12/97; full list of members
dot icon11/12/1996
Return made up to 01/12/96; no change of members
dot icon04/09/1996
Full accounts made up to 1996-03-24
dot icon13/02/1996
New director appointed
dot icon07/12/1995
Return made up to 01/12/95; no change of members
dot icon30/10/1995
Full accounts made up to 1995-03-24
dot icon08/12/1994
Return made up to 01/12/94; full list of members
dot icon09/11/1994
Accounts for a small company made up to 1994-03-24
dot icon26/09/1994
Director resigned
dot icon25/01/1994
Full accounts made up to 1993-03-24
dot icon05/01/1994
Return made up to 01/12/93; no change of members
dot icon11/12/1992
Return made up to 01/12/92; no change of members
dot icon23/11/1992
Full accounts made up to 1992-03-24
dot icon12/03/1992
New secretary appointed;director resigned
dot icon12/03/1992
New director appointed
dot icon12/03/1992
Secretary resigned;new director appointed
dot icon12/03/1992
Return made up to 02/12/91; full list of members
dot icon04/02/1992
Full accounts made up to 1991-03-24
dot icon03/12/1991
New secretary appointed;director resigned
dot icon03/12/1991
New director appointed
dot icon03/12/1991
Secretary resigned;new director appointed
dot icon28/07/1991
Return made up to 31/03/91; no change of members
dot icon04/02/1991
Return made up to 27/07/90; no change of members
dot icon18/10/1990
Full accounts made up to 1990-03-31
dot icon18/10/1990
Return made up to 31/12/89; full list of members
dot icon10/08/1990
Accounting reference date shortened from 31/03 to 24/03
dot icon13/06/1989
Certificate of change of name
dot icon08/06/1989
Secretary resigned;new secretary appointed
dot icon08/06/1989
Director resigned;new director appointed
dot icon08/06/1989
Registered office changed on 08/06/89 from: 2 baches street london N1 6UB
dot icon02/12/1988
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HML ANDERTONS LTD
Corporate Secretary
01/10/2009 - 23/05/2010
174
KENT GATEWAY BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/06/2010 - 25/08/2012
38
JENNINGS & BARRETT LIMITED
Corporate Secretary
25/08/2012 - Present
1
Woodhouse, Oshane Ricardo
Director
10/05/2017 - Present
2
Knights, Alexander John
Director
15/01/2016 - Present
6

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+
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 KNOCKHALL MANAGEMENT COMPANY LIMITED

KNOCKHALL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/12/1988 with the registered office located at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ. 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 KNOCKHALL MANAGEMENT COMPANY LIMITED?

toggle

KNOCKHALL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/12/1988 .

Where is KNOCKHALL MANAGEMENT COMPANY LIMITED located?

toggle

KNOCKHALL MANAGEMENT COMPANY LIMITED is registered at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ.

What does KNOCKHALL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for KNOCKHALL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/01/2026: Information not on the register a notification of the termination of a director was removed on 09/01/2026 as it is no longer considered to form part of the register..