KNOLL HOUSE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

KNOLL HOUSE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11071056

Incorporation date

20/11/2017

Size

Dormant

Contacts

Registered address

Registered address

1st Floor Fairclough House, Church Street, Chorley, Lancashire PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2017)
dot icon14/08/2025
Liquidators' statement of receipts and payments to 2025-06-25
dot icon25/06/2024
Liquidators' statement of receipts and payments to 2024-06-25
dot icon29/02/2024
Registered office address changed from PO Box 4385 11071056 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-29
dot icon22/02/2024
Registered office address changed to PO Box 4385, 11071056 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-22
dot icon03/07/2023
Statement of affairs
dot icon03/07/2023
Resolutions
dot icon03/07/2023
Registered office address changed from 189 Lynchford Road Farnborough Hampshire GU14 6HD England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-07-03
dot icon27/06/2023
Appointment of a voluntary liquidator
dot icon05/04/2023
Accounts for a dormant company made up to 2022-05-31
dot icon08/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon30/10/2022
Satisfaction of charge 110710560001 in full
dot icon30/10/2022
Satisfaction of charge 110710560002 in full
dot icon21/05/2022
Compulsory strike-off action has been discontinued
dot icon20/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon15/01/2022
Confirmation statement made on 2021-11-19 with no updates
dot icon15/01/2022
Director's details changed for Mr David John Joyner on 2021-12-09
dot icon02/07/2021
Termination of appointment of Jaskirat Singh Mattu as a director on 2021-06-22
dot icon13/05/2021
Current accounting period extended from 2020-11-30 to 2021-05-31
dot icon15/01/2021
Confirmation statement made on 2020-11-19 with updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/01/2020
Confirmation statement made on 2019-11-19 with updates
dot icon29/10/2019
Registered office address changed from Victoria House 50-58 Victoria Road Farnborough GU14 7PG England to 189 Lynchford Road Farnborough Hampshire GU14 6HD on 2019-10-29
dot icon18/06/2019
Registration of charge 110710560002, created on 2019-06-17
dot icon09/05/2019
Sub-division of shares on 2019-03-29
dot icon01/05/2019
Registered office address changed from 9 Bonhill Street London EC2A 4DJ United Kingdom to Victoria House 50-58 Victoria Road Farnborough GU14 7PG on 2019-05-01
dot icon23/04/2019
Resolutions
dot icon02/04/2019
Cessation of Henry Richard Cook as a person with significant control on 2019-03-29
dot icon02/04/2019
Termination of appointment of Ross Peter Ballerino as a director on 2019-03-29
dot icon02/04/2019
Termination of appointment of Henry Richard Cook as a director on 2019-03-29
dot icon02/04/2019
Registration of charge 110710560001, created on 2019-03-29
dot icon01/04/2019
Notification of Homes by Me Ltd as a person with significant control on 2019-03-29
dot icon01/04/2019
Appointment of David John Paul Joyner as a director on 2019-03-29
dot icon01/04/2019
Appointment of Mr Jaskirat Singh Mattu as a director on 2019-03-29
dot icon01/04/2019
Appointment of Sunnie Singh Mathara as a director on 2019-03-29
dot icon01/04/2019
Appointment of Mr Prittpaul Singh Sehmi as a director on 2019-03-29
dot icon14/02/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon20/11/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+174.89 % *

* during past year

Cash in Bank

£35,928.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
19/11/2023
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
14.25K
-
0.00
13.07K
-
2022
4
7.32K
-
0.00
35.93K
-
2022
4
7.32K
-
0.00
35.93K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

7.32K £Descended-48.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.93K £Ascended174.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joyner, David John
Director
29/03/2019 - Present
15
Ballerino, Ross Peter
Director
20/11/2017 - 29/03/2019
12
Cook, Henry Richard
Director
20/11/2017 - 29/03/2019
14
Sehmi, Prittpaul Singh
Director
29/03/2019 - Present
20
Mathara, Sunnie Singh
Director
29/03/2019 - 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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

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

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

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

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About KNOLL HOUSE DEVELOPMENTS LIMITED

KNOLL HOUSE DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 20/11/2017 with the registered office located at 1st Floor Fairclough House, Church Street, Chorley, Lancashire PR7 4EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of KNOLL HOUSE DEVELOPMENTS LIMITED?

toggle

KNOLL HOUSE DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 20/11/2017 .

Where is KNOLL HOUSE DEVELOPMENTS LIMITED located?

toggle

KNOLL HOUSE DEVELOPMENTS LIMITED is registered at 1st Floor Fairclough House, Church Street, Chorley, Lancashire PR7 4EX.

What does KNOLL HOUSE DEVELOPMENTS LIMITED do?

toggle

KNOLL HOUSE DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does KNOLL HOUSE DEVELOPMENTS LIMITED have?

toggle

KNOLL HOUSE DEVELOPMENTS LIMITED had 4 employees in 2022.

What is the latest filing for KNOLL HOUSE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 14/08/2025: Liquidators' statement of receipts and payments to 2025-06-25.