KNOLLSECURE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

KNOLLSECURE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04257982

Incorporation date

24/07/2001

Size

Dormant

Contacts

Registered address

Registered address

Well Cottage, Manningford Bohune Common, Pewsey, Wiltshire SN9 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2001)
dot icon17/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon24/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon23/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon17/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon27/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon02/12/2022
Termination of appointment of Fergal Nolan as a director on 2022-11-01
dot icon14/11/2022
Accounts for a dormant company made up to 2021-07-31
dot icon26/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2020-07-31
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon17/09/2021
Registered office address changed from Barclays Bank Chambers Bridge Street Stratford upon Avon Warwickshire CV37 6AH to Well Cottage Manningford Bohune Common Pewsey Wiltshire SN9 6LY on 2021-09-17
dot icon17/05/2021
Termination of appointment of Mathew Arnold Wallace as a director on 2021-05-11
dot icon13/05/2021
Appointment of Mr Ninian Hubert Alexander Macgregor as a director on 2021-04-20
dot icon08/04/2021
Termination of appointment of Lindsay Gerald Davy Cameron as a director on 2021-03-25
dot icon08/09/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon09/08/2019
Accounts for a dormant company made up to 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon05/11/2018
Accounts for a dormant company made up to 2018-07-31
dot icon18/09/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon06/02/2018
Second filing for the appointment of Matthew Arnold Wallace as a director
dot icon14/12/2017
Second filing for the termination of Helena Marie Wallace as a director
dot icon10/10/2017
Accounts for a dormant company made up to 2017-07-31
dot icon18/09/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon29/08/2017
Appointment of Mr Mathew Wallace as a director on 2017-07-25
dot icon29/08/2017
Termination of appointment of Helena Marie Wallace as a director on 2017-07-24
dot icon06/01/2017
Accounts for a dormant company made up to 2016-07-31
dot icon25/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon24/08/2016
Termination of appointment of Matthew Arnold Wallace as a director on 2016-07-01
dot icon10/08/2016
Appointment of Mrs Helena Marie Wallace as a director on 2016-07-01
dot icon04/02/2016
Appointment of Mr Lindsay Gerald Davy Cameron as a director on 2015-07-25
dot icon11/09/2015
Accounts for a dormant company made up to 2015-07-31
dot icon11/09/2015
Annual return made up to 2015-07-24 no member list
dot icon22/10/2014
Accounts for a dormant company made up to 2014-07-31
dot icon07/10/2014
Annual return made up to 2014-07-24 no member list
dot icon07/10/2014
Director's details changed for Stuart James Leverton on 2014-07-24
dot icon07/10/2014
Director's details changed for Matthew Arnold Wallace on 2014-07-24
dot icon07/10/2014
Register(s) moved to registered office address Barclays Bank Chambers Bridge Street Stratford upon Avon Warwickshire CV37 6AH
dot icon07/10/2014
Register inspection address has been changed from Almswood House 93 High Street Evesham Worcestershire WR11 4DU United Kingdom to Barclays Bank Chambers Bridge Street Stratford-upon-Avon Warwickshire CV37 6AH
dot icon30/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon29/04/2014
Registered office address changed from Ground Floor 1 Taybridge Road London SW11 5PR on 2014-04-29
dot icon13/09/2013
Annual return made up to 2013-07-24 no member list
dot icon27/09/2012
Accounts for a dormant company made up to 2012-07-31
dot icon24/09/2012
Annual return made up to 2012-07-24 no member list
dot icon11/10/2011
Accounts for a dormant company made up to 2011-07-31
dot icon04/10/2011
Annual return made up to 2011-07-24 no member list
dot icon10/11/2010
Accounts for a dormant company made up to 2010-07-31
dot icon09/11/2010
Annual return made up to 2010-07-24 no member list
dot icon09/11/2010
Register(s) moved to registered inspection location
dot icon09/11/2010
Register inspection address has been changed
dot icon09/11/2010
Director's details changed for Matthew Arnold Wallace on 2009-10-01
dot icon09/11/2010
Director's details changed for Stuart James Leverton on 2009-10-01
dot icon23/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon24/08/2009
Annual return made up to 24/07/09
dot icon20/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon21/08/2008
Annual return made up to 24/07/08
dot icon26/03/2008
Accounts for a dormant company made up to 2007-07-31
dot icon02/11/2007
Annual return made up to 24/07/07
dot icon23/03/2007
Accounts for a dormant company made up to 2006-07-31
dot icon14/03/2007
Annual return made up to 24/07/06
dot icon14/03/2007
Director's particulars changed
dot icon10/11/2005
Accounts for a dormant company made up to 2005-07-31
dot icon07/10/2005
Annual return made up to 24/07/05
dot icon07/10/2005
Secretary's particulars changed
dot icon07/10/2005
Director's particulars changed
dot icon27/10/2004
Accounts for a dormant company made up to 2004-07-31
dot icon06/10/2004
Annual return made up to 24/07/04
dot icon14/10/2003
Accounts for a dormant company made up to 2003-07-31
dot icon14/10/2003
Annual return made up to 24/07/03
dot icon28/06/2003
Accounts for a dormant company made up to 2002-07-31
dot icon03/10/2002
Annual return made up to 24/07/02
dot icon29/07/2002
New secretary appointed
dot icon29/07/2002
New director appointed
dot icon29/07/2002
New director appointed
dot icon29/07/2002
New director appointed
dot icon29/07/2002
Registered office changed on 29/07/02 from: 1 mitchell lane bristol BS1 6BU
dot icon29/07/2002
Secretary resigned;director resigned
dot icon29/07/2002
Director resigned
dot icon24/07/2001
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
31/07/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nolan, Fergal
Director
21/03/2002 - 01/11/2022
5
Macgregor, Ninian Hubert Alexander
Director
20/04/2021 - Present
8
Leverton, Stuart James
Director
21/03/2002 - 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

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 KNOLLSECURE PROPERTY MANAGEMENT LIMITED

KNOLLSECURE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 24/07/2001 with the registered office located at Well Cottage, Manningford Bohune Common, Pewsey, Wiltshire SN9 6LY. There are currently 2 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 KNOLLSECURE PROPERTY MANAGEMENT LIMITED?

toggle

KNOLLSECURE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 24/07/2001 .

Where is KNOLLSECURE PROPERTY MANAGEMENT LIMITED located?

toggle

KNOLLSECURE PROPERTY MANAGEMENT LIMITED is registered at Well Cottage, Manningford Bohune Common, Pewsey, Wiltshire SN9 6LY.

What does KNOLLSECURE PROPERTY MANAGEMENT LIMITED do?

toggle

KNOLLSECURE PROPERTY MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KNOLLSECURE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 17/04/2026: Accounts for a dormant company made up to 2025-07-31.