KNOLE ROAD FLAT OWNERS (BEXHILL) LIMITED

Register to unlock more data on OkredoRegister

KNOLE ROAD FLAT OWNERS (BEXHILL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02643885

Incorporation date

06/09/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

5a Carlton Court, Knole Rd, Bexhill On Sea, East Sussex TN40 1LGCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1991)
dot icon04/03/2026
Total exemption full accounts made up to 2025-09-29
dot icon18/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-29
dot icon14/04/2025
Appointment of Ms Jill Iliffe as a director on 2025-03-19
dot icon27/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon08/07/2024
Termination of appointment of Frances Marion Arnold as a director on 2024-07-05
dot icon28/05/2024
Total exemption full accounts made up to 2023-09-29
dot icon01/09/2023
Confirmation statement made on 2023-08-16 with updates
dot icon24/07/2023
Termination of appointment of Olivier Choron as a director on 2023-07-19
dot icon14/07/2023
Amended accounts for a small company made up to 2021-09-29
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-29
dot icon23/06/2023
Termination of appointment of Jill Iliffe as a director on 2022-10-19
dot icon14/09/2022
Appointment of Mrs Jill Iliffe as a director on 2022-07-20
dot icon14/09/2022
Appointment of Mr Michael Gilmore as a director on 2022-07-20
dot icon30/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon05/08/2022
Appointment of Mrs Frances Marion Arnold as a director on 2022-07-20
dot icon05/08/2022
Appointment of Mr Olivier Choron as a director on 2022-07-20
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-29
dot icon11/10/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon16/07/2021
Termination of appointment of Geoffrey Eric Howard as a secretary on 2021-07-06
dot icon10/06/2021
Termination of appointment of Margaret Durrant as a director on 2021-06-09
dot icon03/03/2021
Total exemption full accounts made up to 2020-09-29
dot icon02/03/2021
Appointment of Mr Stephen John Hunt as a director on 2021-02-19
dot icon09/11/2020
Termination of appointment of Philip Cottam as a director on 2020-11-09
dot icon09/11/2020
Termination of appointment of Anna Selby as a director on 2020-11-09
dot icon03/09/2020
Confirmation statement made on 2020-08-16 with updates
dot icon03/09/2020
Termination of appointment of Deborah Kenneally as a director on 2020-08-21
dot icon03/03/2020
Appointment of Mrs Margaret Durrant as a director on 2020-02-26
dot icon28/02/2020
Total exemption full accounts made up to 2019-09-29
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon13/08/2019
Termination of appointment of Caroline Tye as a director on 2019-08-06
dot icon22/04/2019
Appointment of Mr Gregory Peter David Hughes as a director on 2019-03-24
dot icon09/04/2019
Total exemption full accounts made up to 2018-09-29
dot icon09/10/2018
Confirmation statement made on 2018-09-06 with updates
dot icon21/05/2018
Appointment of Mrs Caroline Tye as a director on 2018-04-15
dot icon18/05/2018
Appointment of Mrs Deborah Kenneally as a director on 2018-04-15
dot icon16/04/2018
Total exemption full accounts made up to 2017-09-29
dot icon18/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon11/09/2017
Termination of appointment of Sandra Jolly as a director on 2017-08-30
dot icon11/09/2017
Termination of appointment of Deidre Avril Flower as a director on 2017-08-30
dot icon09/03/2017
Total exemption small company accounts made up to 2016-09-29
dot icon16/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon15/09/2016
Appointment of Mrs Deidre Avril Flower as a director on 2016-07-01
dot icon11/05/2016
Total exemption small company accounts made up to 2015-09-29
dot icon17/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon16/09/2015
Termination of appointment of Lyn Burn as a director on 2014-10-31
dot icon16/09/2015
Termination of appointment of Lyn Burn as a director on 2014-10-31
dot icon16/09/2015
Termination of appointment of Rebecca Duggan as a director on 2014-10-31
dot icon11/06/2015
Total exemption small company accounts made up to 2014-09-29
dot icon01/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon21/09/2014
Appointment of Mrs Lyn Burn as a director on 2014-09-14
dot icon21/09/2014
Termination of appointment of Ken Reid as a director on 2014-06-22
dot icon03/06/2014
Total exemption small company accounts made up to 2013-09-29
dot icon27/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon27/09/2013
Appointment of Miss Rebecca Duggan as a director on 2013-06-01
dot icon27/09/2013
Termination of appointment of John Tibble as a director on 2013-06-01
dot icon15/05/2013
Total exemption small company accounts made up to 2012-09-29
dot icon08/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon08/10/2012
Appointment of Mr John Tibble as a director on 2012-09-21
dot icon24/04/2012
Total exemption small company accounts made up to 2011-09-29
dot icon09/11/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon09/11/2011
Registered office address changed from 5a Carlton Court Knole Road Bexhill-on-Sea East Sussex TN40 1LG England on 2011-11-09
dot icon09/11/2011
Registered office address changed from Flat 8 Stonehaven Court Knole Road Bexhill-on-Sea East Sussex TN40 1LW United Kingdom on 2011-11-09
dot icon16/05/2011
Appointment of Mr Philip Cottam as a director
dot icon16/05/2011
Appointment of Mr Geoffrey Eric Howard as a secretary
dot icon16/05/2011
Termination of appointment of Geoffrey Howard as a director
dot icon16/05/2011
Termination of appointment of Kenneth Findley as a secretary
dot icon17/01/2011
Total exemption small company accounts made up to 2010-09-29
dot icon14/01/2011
Memorandum and Articles of Association
dot icon14/01/2011
Resolutions
dot icon27/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon27/09/2010
Registered office address changed from 1 Stonehaven Court Knole Road Bexhill-on-Sea East Sussex TN40 1LW on 2010-09-27
dot icon25/09/2010
Director's details changed for Ken Reid on 2010-09-06
dot icon07/09/2010
Termination of appointment of Dee Flower as a director
dot icon05/09/2010
Termination of appointment of Mary Loader as a director
dot icon31/08/2010
Appointment of Mrs Anna Selby as a director
dot icon31/08/2010
Appointment of Ms Sandra Jolly as a director
dot icon28/08/2010
Appointment of Mr Geoffrey Eric Howard as a director
dot icon20/03/2010
Termination of appointment of Kathleen Hayward as a director
dot icon05/01/2010
Total exemption small company accounts made up to 2009-09-29
dot icon16/09/2009
Return made up to 06/09/09; full list of members
dot icon13/07/2009
Secretary appointed kenneth bernard findley
dot icon13/07/2009
Appointment terminated secretary anne-marie loader
dot icon25/06/2009
Total exemption full accounts made up to 2008-09-29
dot icon25/06/2009
Appointment terminated director susan kramer
dot icon02/06/2009
Director appointed dr susan kramer
dot icon20/05/2009
Appointment terminated director robert tranter
dot icon12/05/2009
Appointment terminated director linda johnson
dot icon12/05/2009
Appointment terminated secretary fairways management
dot icon12/05/2009
Secretary appointed anne-marie loader
dot icon12/05/2009
Registered office changed on 12/05/2009 from 16 the fairways bexhill on sea east sussex TN39 4ER
dot icon16/02/2009
Director appointed dee deirdre flower
dot icon16/02/2009
Director appointed kathleen elizabeth hayward
dot icon25/11/2008
Return made up to 06/09/08; full list of members
dot icon29/10/2008
Total exemption full accounts made up to 2007-09-29
dot icon01/10/2007
Return made up to 06/09/07; change of members
dot icon01/08/2007
Total exemption full accounts made up to 2006-09-29
dot icon20/12/2006
Return made up to 06/09/06; change of members
dot icon01/12/2006
New director appointed
dot icon01/08/2006
Total exemption full accounts made up to 2005-09-29
dot icon24/03/2006
Particulars of mortgage/charge
dot icon06/03/2006
Return made up to 06/09/05; full list of members
dot icon02/02/2006
Return made up to 06/09/03; change of members
dot icon02/02/2006
Return made up to 06/09/02; change of members
dot icon03/08/2005
Total exemption full accounts made up to 2004-09-29
dot icon03/08/2005
New secretary appointed
dot icon08/06/2005
Director resigned
dot icon31/05/2005
Director resigned
dot icon21/02/2005
Director resigned
dot icon19/10/2004
Secretary resigned
dot icon11/10/2004
Return made up to 06/09/04; change of members
dot icon22/06/2004
New director appointed
dot icon22/06/2004
Director resigned
dot icon08/04/2004
Total exemption full accounts made up to 2003-09-29
dot icon18/08/2003
New director appointed
dot icon02/05/2003
Total exemption full accounts made up to 2002-09-29
dot icon29/04/2003
Director resigned
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New director appointed
dot icon05/02/2003
Director resigned
dot icon30/11/2002
Director resigned
dot icon30/08/2002
New director appointed
dot icon21/08/2002
New director appointed
dot icon25/06/2002
Total exemption full accounts made up to 2001-09-29
dot icon24/01/2002
Secretary resigned
dot icon24/01/2002
New secretary appointed
dot icon12/10/2001
Return made up to 06/09/01; full list of members
dot icon03/10/2001
Secretary's particulars changed
dot icon11/09/2001
Director resigned
dot icon28/07/2001
Total exemption full accounts made up to 2000-09-29
dot icon12/07/2001
New director appointed
dot icon12/07/2001
Director resigned
dot icon26/03/2001
Director resigned
dot icon21/12/2000
Return made up to 06/09/99; change of members; amend
dot icon16/11/2000
Director resigned
dot icon13/09/2000
Return made up to 06/09/00; change of members
dot icon22/08/2000
New director appointed
dot icon01/08/2000
Director resigned
dot icon01/08/2000
Director resigned
dot icon19/04/2000
Registered office changed on 19/04/00 from: 21 eversley road bexhill-on-sea east sussex TN40 1HA
dot icon18/04/2000
Full accounts made up to 1999-09-29
dot icon03/04/2000
New director appointed
dot icon23/03/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon06/01/2000
New secretary appointed
dot icon25/11/1999
Director resigned
dot icon11/11/1999
Secretary resigned;director resigned
dot icon19/10/1999
Return made up to 06/09/99; change of members
dot icon07/10/1999
Location of register of members
dot icon05/10/1999
New secretary appointed;new director appointed
dot icon05/10/1999
Secretary resigned
dot icon17/08/1999
New secretary appointed
dot icon23/07/1999
Secretary resigned
dot icon30/06/1999
New director appointed
dot icon09/06/1999
Full accounts made up to 1998-09-29
dot icon10/03/1999
New director appointed
dot icon27/10/1998
New director appointed
dot icon05/10/1998
Return made up to 06/09/98; full list of members
dot icon23/07/1998
Full accounts made up to 1997-09-29
dot icon20/01/1998
Director resigned
dot icon26/11/1997
Return made up to 06/09/96; full list of members
dot icon26/11/1997
Return made up to 06/09/97; change of members
dot icon14/11/1997
Director resigned
dot icon14/11/1997
New director appointed
dot icon14/10/1997
Director resigned
dot icon04/07/1997
Full accounts made up to 1996-09-29
dot icon23/06/1997
New director appointed
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Secretary resigned;director resigned
dot icon10/04/1997
Secretary resigned;director resigned
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New secretary appointed;new director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon31/10/1996
Director resigned
dot icon23/07/1996
New director appointed
dot icon23/07/1996
New secretary appointed;new director appointed
dot icon08/02/1996
Full accounts made up to 1995-09-29
dot icon26/09/1995
New director appointed
dot icon18/09/1995
Return made up to 06/09/95; change of members
dot icon11/09/1995
New secretary appointed;new director appointed
dot icon08/03/1995
Full accounts made up to 1994-09-29
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
New director appointed
dot icon04/10/1994
Return made up to 06/09/94; full list of members
dot icon04/10/1994
New director appointed
dot icon01/03/1994
Full accounts made up to 1993-09-29
dot icon13/12/1993
New director appointed
dot icon07/09/1993
Return made up to 06/09/93; change of members
dot icon07/06/1993
Director resigned;new director appointed
dot icon23/04/1993
Full accounts made up to 1992-09-29
dot icon28/09/1992
New director appointed
dot icon28/09/1992
New director appointed
dot icon28/09/1992
Return made up to 06/09/92; full list of members
dot icon04/01/1992
Accounting reference date notified as 29/09
dot icon09/10/1991
New secretary appointed;director resigned;new director appointed
dot icon09/10/1991
Secretary resigned;new director appointed
dot icon09/10/1991
Director resigned;new director appointed
dot icon09/10/1991
Director resigned;new director appointed
dot icon09/10/1991
Director resigned;new director appointed
dot icon09/10/1991
Director resigned;new director appointed
dot icon09/10/1991
Director resigned;new director appointed
dot icon09/10/1991
Registered office changed on 09/10/91 from: 3 garden walk london EC2A 3EQ
dot icon06/09/1991
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
29/09/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.28K
-
0.00
-
-
2022
0
172.44K
-
0.00
-
-
2022
0
172.44K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

172.44K £Ascended843.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnold, Frances Marion
Director
20/07/2022 - 05/07/2024
-
Gilmore, Michael
Director
20/07/2022 - Present
2
Iliffe, Jill
Director
20/07/2022 - 19/10/2022
4
Iliffe, Jill
Director
19/03/2025 - Present
4
Rose, Trevor
Director
11/03/2000 - 22/07/2000
59

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 KNOLE ROAD FLAT OWNERS (BEXHILL) LIMITED

KNOLE ROAD FLAT OWNERS (BEXHILL) LIMITED is an(a) Active company incorporated on 06/09/1991 with the registered office located at 5a Carlton Court, Knole Rd, Bexhill On Sea, East Sussex TN40 1LG. There are currently 4 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 KNOLE ROAD FLAT OWNERS (BEXHILL) LIMITED?

toggle

KNOLE ROAD FLAT OWNERS (BEXHILL) LIMITED is currently Active. It was registered on 06/09/1991 .

Where is KNOLE ROAD FLAT OWNERS (BEXHILL) LIMITED located?

toggle

KNOLE ROAD FLAT OWNERS (BEXHILL) LIMITED is registered at 5a Carlton Court, Knole Rd, Bexhill On Sea, East Sussex TN40 1LG.

What does KNOLE ROAD FLAT OWNERS (BEXHILL) LIMITED do?

toggle

KNOLE ROAD FLAT OWNERS (BEXHILL) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for KNOLE ROAD FLAT OWNERS (BEXHILL) LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-09-29.