KNOWL COURT FLAT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

KNOWL COURT FLAT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02087713

Incorporation date

08/01/1987

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park, Longbow Close, Bradley, Huddersfield, West Yorkshire HD2 1GQCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1987)
dot icon17/03/2026
Termination of appointment of Keith Geoffrey Brett as a director on 2026-03-17
dot icon17/03/2026
Micro company accounts made up to 2025-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with updates
dot icon13/06/2025
Micro company accounts made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon30/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-12-31
dot icon03/07/2023
Micro company accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon20/02/2023
Registered office address changed from C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA England to C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ on 2023-02-20
dot icon30/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon19/04/2022
Micro company accounts made up to 2021-12-31
dot icon18/06/2021
Confirmation statement made on 2021-05-23 with updates
dot icon18/06/2021
Termination of appointment of John Michael Walker as a director on 2020-09-17
dot icon22/03/2021
Micro company accounts made up to 2020-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon13/03/2020
Micro company accounts made up to 2019-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon08/02/2019
Micro company accounts made up to 2018-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon15/03/2018
Micro company accounts made up to 2017-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon19/05/2017
Micro company accounts made up to 2016-12-31
dot icon14/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon14/06/2016
Registered office address changed from C/O Walter Dawson & Son Saint Peters Chambers Primitive Street Huddersfield West Yorkshire HD1 1RA England to C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA on 2016-06-14
dot icon13/06/2016
Termination of appointment of June Hiley as a director on 2016-02-04
dot icon06/04/2016
Registered office address changed from Revenue Chambers C/O Walter Dawson and Son Revenue Chambers St Peters Street Huddersfield HD1 1DL to C/O Walter Dawson & Son Saint Peters Chambers Primitive Street Huddersfield West Yorkshire HD1 1RA on 2016-04-06
dot icon15/03/2016
Micro company accounts made up to 2015-12-31
dot icon27/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon19/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon20/04/2014
Appointment of Mr John Michael Walker as a director
dot icon07/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Termination of appointment of James Johnson as a director
dot icon11/02/2014
Termination of appointment of James Johnson as a secretary
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon06/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon14/06/2011
Termination of appointment of Margaret Barker as a director
dot icon14/06/2011
Termination of appointment of Margaret Barker as a secretary
dot icon09/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/04/2011
Appointment of Mr James Lindsay Johnson as a secretary
dot icon09/03/2011
Appointment of Keith Geoffrey Brett as a director
dot icon19/10/2010
Appointment of James Lindsay Johnson as a director
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/07/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon28/07/2010
Termination of appointment of Betty Taylor as a director
dot icon28/07/2010
Director's details changed for David Ian Shaw on 2009-10-01
dot icon28/07/2010
Director's details changed for June Hiley on 2009-10-01
dot icon28/07/2010
Director's details changed for Mrs Margaret Kendall Barker on 2009-10-01
dot icon28/07/2010
Termination of appointment of Betty Taylor as a director
dot icon13/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/06/2009
Director and secretary's change of particulars / margaret barker / 20/05/2009
dot icon12/06/2009
Appointment terminate, director and secretary jean clark logged form
dot icon12/06/2009
Secretary appointed margaret kendall barker
dot icon03/06/2009
Return made up to 23/05/09; full list of members
dot icon03/06/2009
Director's change of particulars / margaret barker / 20/05/2009
dot icon03/06/2009
Registered office changed on 03/06/2009 from c/o walter dawson and son revenue chambers, saint peters street huddersfield HD1 1DL
dot icon03/06/2009
Appointment terminated director jean clark
dot icon03/06/2009
Appointment terminated secretary jean clark
dot icon02/06/2008
Return made up to 23/05/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/01/2008
New director appointed
dot icon15/09/2007
Director resigned
dot icon25/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 23/05/07; change of members
dot icon05/06/2007
Director resigned
dot icon05/06/2007
New director appointed
dot icon05/07/2006
Director resigned
dot icon31/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/06/2005
Return made up to 23/05/05; full list of members
dot icon06/06/2005
New secretary appointed
dot icon06/06/2005
Secretary resigned
dot icon03/06/2004
Return made up to 23/05/04; full list of members
dot icon03/06/2004
New secretary appointed
dot icon03/06/2004
Secretary resigned
dot icon22/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/03/2004
New director appointed
dot icon01/03/2004
Director resigned
dot icon12/06/2003
Return made up to 23/05/03; full list of members
dot icon10/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/06/2002
Return made up to 23/05/02; full list of members
dot icon08/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/06/2001
Return made up to 23/05/01; full list of members
dot icon26/03/2001
Accounts for a small company made up to 2000-12-31
dot icon26/03/2001
New director appointed
dot icon30/08/2000
Registered office changed on 30/08/00 from: st georges house 7 saint georges square huddersfield west yorkshire HD1 1LA
dot icon11/07/2000
New director appointed
dot icon22/06/2000
Return made up to 23/05/00; full list of members
dot icon25/02/2000
Registered office changed on 25/02/00 from: c/o fred jaggar and son po box A29 11A john william street huddersfield HD1 1BP
dot icon25/02/2000
Accounts for a small company made up to 1999-12-31
dot icon28/09/1999
Accounts for a small company made up to 1998-12-31
dot icon14/09/1999
Director resigned
dot icon14/09/1999
New secretary appointed
dot icon23/06/1999
Return made up to 23/05/99; no change of members
dot icon08/10/1998
New director appointed
dot icon12/08/1998
Accounts for a small company made up to 1997-12-31
dot icon12/08/1998
Secretary resigned;director resigned
dot icon12/08/1998
New director appointed
dot icon12/08/1998
New secretary appointed
dot icon12/06/1998
Return made up to 23/05/98; full list of members
dot icon30/06/1997
Accounts for a small company made up to 1996-12-31
dot icon17/06/1997
Secretary resigned;director resigned
dot icon17/06/1997
New secretary appointed
dot icon17/06/1997
Return made up to 23/05/97; no change of members
dot icon28/05/1996
Return made up to 23/05/96; full list of members
dot icon03/04/1996
Accounts for a small company made up to 1995-12-31
dot icon23/05/1995
Return made up to 23/05/95; full list of members
dot icon10/05/1995
Accounts for a small company made up to 1994-12-31
dot icon28/04/1995
Auditor's resignation
dot icon25/05/1994
Return made up to 23/05/94; no change of members
dot icon19/05/1994
Accounts for a small company made up to 1993-12-31
dot icon19/05/1994
Registered office changed on 19/05/94 from: knowl court knowl road mirfield west yorkshire WF14 8DL
dot icon19/05/1994
Secretary resigned;new secretary appointed
dot icon21/02/1994
Return made up to 27/05/93; no change of members
dot icon16/03/1993
Accounts for a small company made up to 1992-12-31
dot icon18/06/1992
Director resigned;new director appointed
dot icon09/06/1992
Accounts for a small company made up to 1991-12-31
dot icon09/06/1992
Return made up to 27/05/92; full list of members
dot icon09/04/1991
Accounts for a small company made up to 1990-12-31
dot icon09/04/1991
Return made up to 27/03/91; no change of members
dot icon30/03/1990
Accounts for a small company made up to 1989-12-31
dot icon30/03/1990
Return made up to 28/03/90; full list of members
dot icon23/03/1990
Director resigned;new director appointed
dot icon30/03/1989
Accounts for a small company made up to 1988-12-31
dot icon30/03/1989
Return made up to 22/03/89; full list of members
dot icon22/03/1989
New director appointed
dot icon24/03/1988
Accounts for a small company made up to 1987-12-31
dot icon24/03/1988
Return made up to 16/03/88; full list of members
dot icon02/03/1987
Accounting reference date notified as 01/01
dot icon16/02/1987
Director resigned;new director appointed
dot icon19/01/1987
Secretary resigned;new secretary appointed
dot icon08/01/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
31/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
01/01/2026
dot iconNext due on
01/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
120.00
-
0.00
-
-
2022
3
120.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, James Lindsay
Director
13/09/2010 - 03/07/2013
-
Shaw, David Ian
Director
20/01/2008 - Present
-
Barker, Margaret Kendall
Director
26/02/2004 - 16/11/2010
-
Clark, Jean Kendall
Director
30/10/2000 - 09/03/2009
-
Miller, George Edward
Director
05/08/1998 - 18/12/2003
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About KNOWL COURT FLAT MANAGEMENT LIMITED

KNOWL COURT FLAT MANAGEMENT LIMITED is an(a) Active company incorporated on 08/01/1987 with the registered office located at C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park, Longbow Close, Bradley, Huddersfield, West Yorkshire HD2 1GQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KNOWL COURT FLAT MANAGEMENT LIMITED?

toggle

KNOWL COURT FLAT MANAGEMENT LIMITED is currently Active. It was registered on 08/01/1987 .

Where is KNOWL COURT FLAT MANAGEMENT LIMITED located?

toggle

KNOWL COURT FLAT MANAGEMENT LIMITED is registered at C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park, Longbow Close, Bradley, Huddersfield, West Yorkshire HD2 1GQ.

What does KNOWL COURT FLAT MANAGEMENT LIMITED do?

toggle

KNOWL COURT FLAT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for KNOWL COURT FLAT MANAGEMENT LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Keith Geoffrey Brett as a director on 2026-03-17.