KNOLL AVENUE MANAGEMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

KNOLL AVENUE MANAGEMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01426225

Incorporation date

06/06/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ossington Chambers, 6-8 Castle Gate, Newark On Trent, Nottinghamshire NG24 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1987)
dot icon10/02/2026
Appointment of Ms Jade Howarth-Sharp as a director on 2025-12-09
dot icon17/12/2025
Director's details changed for Mr James Philip on 2025-12-17
dot icon17/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon05/12/2025
Termination of appointment of Norma Mary Scarth as a director on 2025-11-25
dot icon05/12/2025
Termination of appointment of Susan Catherine Hunton as a director on 2025-11-25
dot icon16/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon27/08/2024
Appointment of Mr Michael Peacock as a director on 2024-08-27
dot icon20/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon19/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/02/2023
Termination of appointment of John Peter Dooley as a director on 2023-02-20
dot icon03/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon11/10/2022
Appointment of Mr James Philip as a director on 2022-09-28
dot icon01/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/01/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon08/07/2021
Appointment of Mrs Norma Mary Scarth as a director on 2021-07-07
dot icon08/07/2021
Termination of appointment of Neville Gibson as a director on 2021-07-07
dot icon21/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon17/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon17/04/2019
Termination of appointment of John George Chambers as a director on 2019-01-17
dot icon17/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon15/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon28/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon13/12/2016
Appointment of Mr Neville Gibson as a director on 2016-11-30
dot icon13/12/2016
Appointment of Mr John Peter Dooley as a director on 2016-11-30
dot icon13/12/2016
Appointment of Mrs Susan Catherine Hunton as a director on 2016-11-30
dot icon13/12/2016
Appointment of Mr Allan Hunton as a director on 2016-11-30
dot icon08/12/2016
Total exemption full accounts made up to 2016-06-30
dot icon11/02/2016
Total exemption full accounts made up to 2015-06-30
dot icon04/01/2016
Annual return made up to 2015-12-06 no member list
dot icon18/12/2014
Annual return made up to 2014-12-06 no member list
dot icon24/10/2014
Total exemption full accounts made up to 2014-06-30
dot icon29/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon23/12/2013
Annual return made up to 2013-12-06 no member list
dot icon19/12/2012
Annual return made up to 2012-12-06 no member list
dot icon19/12/2012
Secretary's details changed for Mr Peter William Bigge on 2012-12-06
dot icon20/08/2012
Total exemption full accounts made up to 2012-06-30
dot icon19/12/2011
Annual return made up to 2011-12-06 no member list
dot icon04/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon17/05/2011
Total exemption full accounts made up to 2010-06-30
dot icon23/12/2010
Annual return made up to 2010-12-06 no member list
dot icon23/12/2010
Director's details changed for John George Chambers on 2010-12-06
dot icon15/12/2009
Annual return made up to 2009-12-06 no member list
dot icon15/12/2009
Director's details changed for John George Chambers on 2009-12-06
dot icon18/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon17/12/2008
Annual return made up to 06/12/08
dot icon17/12/2008
Registered office changed on 17/12/2008 from ossington chambers castle gate newark on trent NG24 1AX
dot icon17/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon25/09/2008
Total exemption full accounts made up to 2007-06-30
dot icon21/02/2008
Annual return made up to 06/12/07
dot icon03/05/2007
New secretary appointed
dot icon03/05/2007
Secretary resigned;director resigned
dot icon25/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon29/03/2007
Annual return made up to 06/12/06
dot icon07/01/2007
New director appointed
dot icon07/01/2007
Registered office changed on 07/01/07 from: 11 victoria road darlington county durham DL1 5SP
dot icon31/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon11/01/2006
Annual return made up to 06/12/05
dot icon07/02/2005
Annual return made up to 06/12/04
dot icon04/02/2005
New director appointed
dot icon26/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon27/01/2004
Annual return made up to 06/12/03
dot icon27/01/2004
New director appointed
dot icon03/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon03/01/2003
Annual return made up to 06/12/02
dot icon11/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon02/02/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
Annual return made up to 06/12/01
dot icon04/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon14/04/2001
Full accounts made up to 2000-06-30
dot icon01/02/2001
Annual return made up to 06/12/00
dot icon20/10/2000
Registered office changed on 20/10/00 from: 23/27 victoria road darlington DL1 5SF
dot icon04/01/2000
Annual return made up to 06/12/99
dot icon04/01/2000
New director appointed
dot icon04/01/2000
New director appointed
dot icon07/10/1999
Full accounts made up to 1999-06-30
dot icon09/12/1998
Annual return made up to 06/12/98
dot icon09/12/1998
New secretary appointed
dot icon09/12/1998
New director appointed
dot icon09/12/1998
New director appointed
dot icon25/09/1998
Full accounts made up to 1998-06-30
dot icon19/12/1997
Annual return made up to 06/12/97
dot icon26/10/1997
Full accounts made up to 1997-06-30
dot icon06/10/1997
Memorandum and Articles of Association
dot icon06/10/1997
Resolutions
dot icon17/09/1997
Auditor's resignation
dot icon11/12/1996
Annual return made up to 06/12/96
dot icon13/09/1996
Full accounts made up to 1996-06-30
dot icon13/12/1995
Annual return made up to 06/12/95
dot icon21/09/1995
Full accounts made up to 1995-06-30
dot icon17/03/1995
New director appointed
dot icon05/12/1994
Annual return made up to 06/12/94
dot icon05/12/1994
Director resigned;new director appointed
dot icon19/08/1994
Full accounts made up to 1994-06-30
dot icon09/02/1994
New director appointed
dot icon09/02/1994
New director appointed
dot icon09/02/1994
New director appointed
dot icon09/02/1994
New director appointed
dot icon01/02/1994
New secretary appointed
dot icon25/01/1994
Annual return made up to 06/12/93
dot icon03/12/1993
Full accounts made up to 1993-06-30
dot icon11/12/1992
Full accounts made up to 1992-06-30
dot icon11/12/1992
Annual return made up to 06/12/92
dot icon06/01/1992
Auditor's resignation
dot icon20/12/1991
Annual return made up to 06/12/91
dot icon17/12/1991
Full accounts made up to 1991-06-30
dot icon07/02/1991
Full accounts made up to 1990-06-30
dot icon07/02/1991
Annual return made up to 06/12/90
dot icon21/01/1990
Full accounts made up to 1989-06-30
dot icon21/01/1990
Annual return made up to 06/12/89
dot icon03/01/1989
Full accounts made up to 1988-06-30
dot icon03/01/1989
Annual return made up to 30/11/88
dot icon22/12/1987
Full accounts made up to 1987-06-30
dot icon22/12/1987
Annual return made up to 03/12/87
dot icon25/02/1987
Annual return made up to 04/12/86
dot icon20/01/1987
Full accounts made up to 1986-06-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
238.00
-
0.00
-
-
2022
0
238.00
-
19.73K
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunton, Allan
Director
30/11/2016 - Present
6
Dooley, John Peter
Director
29/11/2016 - 19/02/2023
-
Peacock, Michael
Director
27/08/2024 - Present
-
Philip, James
Director
28/09/2022 - Present
-
Scarth, Norma Mary
Director
07/07/2021 - 25/11/2025
-

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 KNOLL AVENUE MANAGEMENT COMPANY LIMITED(THE)

KNOLL AVENUE MANAGEMENT COMPANY LIMITED(THE) is an(a) Active company incorporated on 06/06/1979 with the registered office located at Ossington Chambers, 6-8 Castle Gate, Newark On Trent, Nottinghamshire NG24 1AX. 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 KNOLL AVENUE MANAGEMENT COMPANY LIMITED(THE)?

toggle

KNOLL AVENUE MANAGEMENT COMPANY LIMITED(THE) is currently Active. It was registered on 06/06/1979 .

Where is KNOLL AVENUE MANAGEMENT COMPANY LIMITED(THE) located?

toggle

KNOLL AVENUE MANAGEMENT COMPANY LIMITED(THE) is registered at Ossington Chambers, 6-8 Castle Gate, Newark On Trent, Nottinghamshire NG24 1AX.

What does KNOLL AVENUE MANAGEMENT COMPANY LIMITED(THE) do?

toggle

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

What is the latest filing for KNOLL AVENUE MANAGEMENT COMPANY LIMITED(THE)?

toggle

The latest filing was on 10/02/2026: Appointment of Ms Jade Howarth-Sharp as a director on 2025-12-09.