KNOCKHOLT MANSIONS RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

KNOCKHOLT MANSIONS RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01990912

Incorporation date

19/02/1986

Size

Micro Entity

Contacts

Registered address

Registered address

57a Ravensbourne Park Crescent, London SE6 4YGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon31/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon29/12/2025
-
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/09/2025
Appointment of Ms Alice Duffy as a director on 2025-09-01
dot icon01/09/2025
Appointment of Ms Jessica Florence Granger as a director on 2025-09-01
dot icon06/08/2025
Termination of appointment of Alice Malthouse as a director on 2025-08-06
dot icon06/08/2025
Termination of appointment of Stephen Cherng as a director on 2025-08-06
dot icon06/08/2025
Termination of appointment of George James Byrne as a director on 2025-08-06
dot icon05/05/2025
Appointment of Mr Adam Stewart as a director on 2025-05-05
dot icon29/03/2025
Appointment of Miss Sonia Carrera as a director on 2025-03-29
dot icon20/02/2025
Termination of appointment of Emese Peter as a director on 2025-02-08
dot icon20/02/2025
Termination of appointment of Daniel Herendi as a director on 2025-02-08
dot icon13/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon08/12/2024
Termination of appointment of Martin Darbyshire as a director on 2024-12-08
dot icon08/12/2024
Termination of appointment of Ilaria Tercelli as a director on 2024-12-08
dot icon29/07/2024
Appointment of Mr Peter William Larkam as a director on 2024-06-28
dot icon27/06/2024
Micro company accounts made up to 2024-03-31
dot icon27/05/2024
Termination of appointment of Alice Malthouse as a secretary on 2024-05-17
dot icon27/05/2024
Appointment of Mrs Tase Oputu as a secretary on 2024-05-17
dot icon01/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon10/10/2023
Micro company accounts made up to 2023-03-31
dot icon02/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon21/09/2022
Micro company accounts made up to 2022-03-31
dot icon07/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon05/12/2021
Termination of appointment of Carrie Patricia Mulcahy as a director on 2021-11-22
dot icon25/11/2021
Appointment of Ms Lucie Alexandra Miles as a director on 2021-11-11
dot icon22/11/2021
Termination of appointment of Carrie Patricia Mulcahy as a secretary on 2021-11-09
dot icon01/11/2021
Appointment of Miss Alice Malthouse as a secretary on 2021-10-25
dot icon17/08/2021
Micro company accounts made up to 2021-03-31
dot icon16/02/2021
Appointment of Mr Stephen Cherng as a director on 2021-01-29
dot icon16/02/2021
Appointment of Miss Alice Malthouse as a director on 2021-01-29
dot icon16/02/2021
Termination of appointment of Valerie Jordan as a director on 2021-01-28
dot icon16/02/2021
Termination of appointment of Miguel Neumann as a director on 2021-01-28
dot icon10/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon10/07/2020
Micro company accounts made up to 2020-03-31
dot icon08/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon07/11/2019
Appointment of Mr Martin Darbyshire as a director on 2019-06-04
dot icon07/11/2019
Appointment of Ilaria Tercelli as a director on 2019-11-01
dot icon01/10/2019
Micro company accounts made up to 2019-03-31
dot icon27/09/2019
Termination of appointment of Jennifer Rachel Hannah as a director on 2019-09-27
dot icon27/09/2019
Termination of appointment of Guy Christian Hannah as a director on 2019-09-27
dot icon12/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon12/12/2018
Registered office address changed from 57G Ravensbourne Park Crescent London SE6 4YG to 57a Ravensbourne Park Crescent London SE6 4YG on 2018-12-12
dot icon24/08/2018
Appointment of Ms Emese Peter as a director on 2018-07-10
dot icon19/08/2018
Appointment of Mr Daniel Herendi as a director on 2018-07-10
dot icon19/08/2018
Termination of appointment of William Walsh as a director on 2018-06-30
dot icon19/08/2018
Termination of appointment of Amanda Kate Powell as a director on 2018-06-07
dot icon19/08/2018
Termination of appointment of Miguel Neumann as a secretary on 2018-08-19
dot icon19/08/2018
Appointment of Miss Carrie Patricia Mulcahy as a secretary on 2018-08-19
dot icon08/06/2018
Micro company accounts made up to 2018-03-31
dot icon12/04/2018
Director's details changed for Mr Miguel Neumann on 2018-04-12
dot icon12/04/2018
Director's details changed for Miss Valerie Jordan on 2018-04-12
dot icon10/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon28/06/2017
Micro company accounts made up to 2017-03-31
dot icon07/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Appointment of Mr George James Byrne as a director on 2016-05-18
dot icon13/06/2016
Appointment of Ms Amanda Kate Powell as a director on 2016-05-18
dot icon13/06/2016
Appointment of Ms Carrie Patricia Mulcahy as a director on 2015-06-17
dot icon13/06/2016
Appointment of Dr Jennifer Rachel Hannah as a director on 2014-10-08
dot icon13/06/2016
Appointment of Dr Guy Christian Hannah as a director on 2014-10-08
dot icon08/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/07/2015
Appointment of Mr Miguel Neumann as a secretary on 2015-06-16
dot icon14/07/2015
Registered office address changed from Flat a 57 Ravensbourne Park Crescent Catford London SE6 4YG to 57G Ravensbourne Park Crescent London SE6 4YG on 2015-07-14
dot icon16/06/2015
Termination of appointment of Emma Louise Smith as a secretary on 2015-06-16
dot icon16/06/2015
Termination of appointment of Emma Louise Smith as a director on 2015-06-16
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon29/12/2014
Termination of appointment of Ruth Cooper as a director on 2014-10-07
dot icon02/07/2014
Appointment of Miss Valerie Jordan as a director
dot icon01/07/2014
Appointment of Mr Miguel Neumann as a director
dot icon30/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon30/12/2013
Termination of appointment of Nicola Potter as a director
dot icon30/12/2013
Termination of appointment of Christopher Wall as a director
dot icon23/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Director's details changed for Mr William Walsh Walsh on 2012-04-08
dot icon29/05/2013
Appointment of Miss Tase Oputu as a director
dot icon29/05/2013
Appointment of Miss Ruth Cooper as a director
dot icon28/04/2013
Appointment of Miss Sophie Cowell as a director
dot icon08/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon23/10/2012
Termination of appointment of Nermina Hallam as a director
dot icon23/10/2012
Termination of appointment of Brian Hallam as a director
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/08/2011
Director's details changed for Emma Louise Smith on 2011-08-27
dot icon27/08/2011
Appointment of Miss Emma Louise Smith as a secretary
dot icon06/07/2011
Appointment of Dr Nicola Potter as a director
dot icon05/07/2011
Termination of appointment of Sally Bloxham as a secretary
dot icon05/07/2011
Appointment of Mr Christopher James Wall as a director
dot icon05/07/2011
Appointment of Mrs Nermina Hallam as a director
dot icon05/07/2011
Appointment of Mr Brian James Hallam as a director
dot icon05/07/2011
Appointment of Mr William Walsh Walsh as a director
dot icon05/07/2011
Appointment of Miss Judy Chetram as a director
dot icon18/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon29/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon21/12/2009
Director's details changed for Emma Louise Smith on 2009-12-20
dot icon19/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/01/2009
Return made up to 30/11/08; full list of members
dot icon24/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/12/2007
Return made up to 30/11/07; full list of members
dot icon08/02/2007
Return made up to 30/11/06; full list of members
dot icon08/02/2007
Director resigned
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/01/2006
Return made up to 30/11/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon30/12/2004
Return made up to 30/11/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/12/2003
Return made up to 30/11/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon20/12/2002
Return made up to 30/11/02; full list of members
dot icon26/07/2002
New secretary appointed
dot icon03/01/2002
Secretary resigned;director resigned
dot icon12/12/2001
Return made up to 30/11/01; full list of members
dot icon09/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon21/12/2000
Return made up to 30/11/00; full list of members
dot icon19/10/2000
Full accounts made up to 2000-03-31
dot icon21/01/2000
Return made up to 30/11/99; full list of members
dot icon02/12/1999
Full accounts made up to 1999-03-31
dot icon19/01/1999
Full accounts made up to 1998-03-31
dot icon14/01/1999
Return made up to 30/11/98; full list of members
dot icon12/01/1998
Return made up to 30/11/97; full list of members
dot icon12/01/1998
New director appointed
dot icon26/11/1997
Accounts for a small company made up to 1997-03-31
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon08/01/1997
Return made up to 30/11/96; full list of members
dot icon18/12/1995
Return made up to 30/11/95; change of members
dot icon08/09/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 30/11/94; full list of members
dot icon30/11/1994
Accounts for a small company made up to 1994-03-31
dot icon22/12/1993
Accounts for a small company made up to 1993-03-31
dot icon30/11/1993
Return made up to 30/11/93; change of members
dot icon30/04/1993
Accounts for a small company made up to 1992-03-31
dot icon27/04/1993
Return made up to 30/11/92; change of members
dot icon07/05/1992
Full accounts made up to 1991-03-31
dot icon27/04/1992
Return made up to 31/12/91; full list of members
dot icon17/05/1991
Return made up to 31/12/90; no change of members
dot icon29/01/1991
Full accounts made up to 1990-03-31
dot icon08/01/1990
Return made up to 30/11/89; full list of members
dot icon08/12/1989
Full accounts made up to 1989-03-31
dot icon25/01/1989
Return made up to 03/09/88; full list of members
dot icon12/01/1989
Full accounts made up to 1988-03-31
dot icon20/09/1987
New director appointed
dot icon20/09/1987
Full accounts made up to 1987-03-31
dot icon20/09/1987
Return made up to 03/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
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
11
17.14K
-
0.00
-
-
2022
11
20.62K
-
0.00
-
-
2023
11
12.83K
-
0.00
-
-
2023
11
12.83K
-
0.00
-
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

12.83K £Descended-37.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neumann, Miguel
Director
16/09/2013 - 28/01/2021
15
Herendi, Daniel
Director
10/07/2018 - 08/02/2025
2
Byrne, George James
Director
18/05/2016 - 06/08/2025
1
Cherng, Stephen
Director
29/01/2021 - 06/08/2025
-
Chetram, Judy
Director
05/07/2011 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About KNOCKHOLT MANSIONS RESIDENTS ASSOCIATION LIMITED

KNOCKHOLT MANSIONS RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 19/02/1986 with the registered office located at 57a Ravensbourne Park Crescent, London SE6 4YG. There are currently 10 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of KNOCKHOLT MANSIONS RESIDENTS ASSOCIATION LIMITED?

toggle

KNOCKHOLT MANSIONS RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 19/02/1986 .

Where is KNOCKHOLT MANSIONS RESIDENTS ASSOCIATION LIMITED located?

toggle

KNOCKHOLT MANSIONS RESIDENTS ASSOCIATION LIMITED is registered at 57a Ravensbourne Park Crescent, London SE6 4YG.

What does KNOCKHOLT MANSIONS RESIDENTS ASSOCIATION LIMITED do?

toggle

KNOCKHOLT MANSIONS RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does KNOCKHOLT MANSIONS RESIDENTS ASSOCIATION LIMITED have?

toggle

KNOCKHOLT MANSIONS RESIDENTS ASSOCIATION LIMITED had 11 employees in 2023.

What is the latest filing for KNOCKHOLT MANSIONS RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-11-30 with updates.