KNOLLCROFT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

KNOLLCROFT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03443571

Incorporation date

02/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

5 Highgate Business Centre, Highgate Road, Birmingham B12 8EACopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1997)
dot icon09/03/2026
Registered office address changed from 80 Holloway Head Birmingham B1 1QP England to 5 Highgate Business Centre Highgate Road Birmingham B12 8EA on 2026-03-09
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon07/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon18/03/2025
Appointment of Ms Andrea Wai Ling Choi as a director on 2025-03-18
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon26/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon07/02/2024
Termination of appointment of Martha Amelia Gibson as a director on 2018-10-06
dot icon07/02/2024
Appointment of Miss Beatrice Alice Brown as a director on 2023-09-16
dot icon07/02/2024
Confirmation statement made on 2023-06-24 with updates
dot icon03/02/2024
Compulsory strike-off action has been discontinued
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon16/09/2023
Appointment of Mr Michael Thomas Brown as a director on 2023-09-16
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon22/06/2023
Registered office address changed from 80 Holloway Head Birmingham B1 1NG England to 80 Holloway Head Birmingham B1 1QP on 2023-06-22
dot icon12/06/2023
Registered office address changed from 8 Islington Row Birmingham B15 1LD to 80 Holloway Head Birmingham B1 1NG on 2023-06-12
dot icon22/07/2022
Micro company accounts made up to 2021-10-31
dot icon14/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon13/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon13/07/2021
Termination of appointment of Esawathie Upamalika Kottegoda as a director on 2021-07-08
dot icon28/10/2020
Micro company accounts made up to 2019-10-31
dot icon24/06/2020
Appointment of Miss Saaira Yasmin Mushtaq as a director on 2018-05-11
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon18/11/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon21/01/2019
Appointment of Mr Mohammed Attif as a director on 2019-01-21
dot icon21/01/2019
Termination of appointment of Attif Aslam as a director on 2019-01-21
dot icon18/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon05/01/2018
Confirmation statement made on 2017-10-05 with updates
dot icon05/01/2018
Appointment of Mr Emraan Javed as a director on 2017-10-05
dot icon05/01/2018
Termination of appointment of Iqbal Safraz Rahman as a director on 2017-10-05
dot icon14/11/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/12/2016
Confirmation statement made on 2016-10-02 with updates
dot icon06/12/2016
Registered office address changed from 17 Pear Tree Place Farnworth Bolton BL4 9RX to 8 Islington Row Birmingham B15 1LD on 2016-12-06
dot icon06/12/2016
Appointment of Iqbal Safraz Rahman as a director on 2016-05-27
dot icon06/12/2016
Appointment of Martha Amelia Gibson as a director on 2016-05-27
dot icon06/12/2016
Appointment of Lorraine Girling as a director on 2016-05-27
dot icon06/12/2016
Termination of appointment of Jonathan Kelly Brown as a secretary on 2016-05-27
dot icon06/12/2016
Termination of appointment of Jim Girling as a director on 2016-05-27
dot icon06/12/2016
Termination of appointment of Faizur Rahman as a director on 2016-05-27
dot icon06/12/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/12/2016
Total exemption small company accounts made up to 2014-10-31
dot icon06/12/2016
Administrative restoration application
dot icon28/06/2016
Final Gazette dissolved via compulsory strike-off
dot icon12/12/2015
Compulsory strike-off action has been suspended
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon31/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/02/2014
Registered office address changed from , 3 Knoll Croft Great Tindal Street, Birmingham, West Mids, B16 8DY on 2014-02-01
dot icon31/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon30/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon28/10/2010
Appointment of Mr Attif Aslam as a director
dot icon28/10/2010
Termination of appointment of Craig Higgins as a director
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/11/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon02/11/2009
Director's details changed for Dr Faizur Rahman on 2009-10-29
dot icon01/11/2009
Director's details changed for Craig Anthony Higgins on 2009-10-29
dot icon01/11/2009
Director's details changed for Jim Girling on 2009-10-29
dot icon01/11/2009
Director's details changed for Dr Esawathie Upamalika Kottegoda on 2009-10-29
dot icon28/09/2009
Miscellaneous
dot icon13/07/2009
Secretary appointed jonathan brown
dot icon04/06/2009
Appointment terminated secretary stephen michael gussin
dot icon04/06/2009
Registered office changed on 04/06/2009 from, 52 three acres lane, shirley, solihull, west midlands, B90 1NY
dot icon02/01/2009
Return made up to 06/10/08; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/10/2008
Return made up to 02/10/07; no change of members
dot icon08/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/10/2006
Return made up to 02/10/06; full list of members
dot icon01/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon10/10/2005
Return made up to 02/10/05; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon25/11/2004
Total exemption small company accounts made up to 2003-10-31
dot icon07/10/2004
Return made up to 02/10/04; full list of members
dot icon21/05/2004
Return made up to 02/10/03; full list of members
dot icon20/03/2003
Total exemption small company accounts made up to 2002-10-31
dot icon20/03/2003
Total exemption small company accounts made up to 2001-10-31
dot icon20/03/2003
Total exemption small company accounts made up to 2000-10-31
dot icon20/03/2003
Total exemption small company accounts made up to 1999-10-31
dot icon20/03/2003
Total exemption small company accounts made up to 1998-10-31
dot icon20/03/2003
Return made up to 02/10/02; full list of members
dot icon20/03/2003
Return made up to 02/10/01; no change of members
dot icon20/03/2003
Return made up to 02/10/00; full list of members
dot icon20/03/2003
Return made up to 02/10/99; no change of members
dot icon20/03/2003
Return made up to 02/10/98; full list of members
dot icon20/03/2003
New secretary appointed
dot icon20/03/2003
New director appointed
dot icon20/03/2003
Registered office changed on 20/03/03 from: knollcroft ladywood, birmingham, B16 8DY
dot icon17/03/2003
Restoration by order of the court
dot icon30/11/1999
Final Gazette dissolved via compulsory strike-off
dot icon01/06/1999
First Gazette notice for compulsory strike-off
dot icon13/04/1999
Secretary resigned;director resigned
dot icon13/11/1997
New director appointed
dot icon13/11/1997
New director appointed
dot icon13/11/1997
New director appointed
dot icon13/11/1997
New secretary appointed;new director appointed
dot icon13/11/1997
New director appointed
dot icon13/11/1997
Director resigned
dot icon13/11/1997
Secretary resigned
dot icon02/10/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
224.95K
-
0.00
-
-
2022
0
235.47K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Javed, Emraan
Director
05/10/2017 - Present
5
Mushtaq, Saaira Yasmin
Director
11/05/2018 - Present
-
Attif, Mohammed
Director
21/01/2019 - Present
1
Mr Michael Thomas Brown
Director
16/09/2023 - Present
2
Gibson, Martha Amelia
Director
27/05/2016 - 06/10/2018
-

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 KNOLLCROFT MANAGEMENT COMPANY LIMITED

KNOLLCROFT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/10/1997 with the registered office located at 5 Highgate Business Centre, Highgate Road, Birmingham B12 8EA. There are currently 7 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 KNOLLCROFT MANAGEMENT COMPANY LIMITED?

toggle

KNOLLCROFT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/10/1997 .

Where is KNOLLCROFT MANAGEMENT COMPANY LIMITED located?

toggle

KNOLLCROFT MANAGEMENT COMPANY LIMITED is registered at 5 Highgate Business Centre, Highgate Road, Birmingham B12 8EA.

What does KNOLLCROFT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for KNOLLCROFT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Registered office address changed from 80 Holloway Head Birmingham B1 1QP England to 5 Highgate Business Centre Highgate Road Birmingham B12 8EA on 2026-03-09.