KNOWL PIECE BUSINESS PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

KNOWL PIECE BUSINESS PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06367720

Incorporation date

11/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Portmill House, Portmill Lane, Hitchin SG5 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2007)
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon04/04/2024
Micro company accounts made up to 2024-03-31
dot icon13/10/2023
Micro company accounts made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/10/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon17/01/2022
Termination of appointment of Stanley Jobson as a director on 2022-01-14
dot icon17/01/2022
Termination of appointment of Jason Marc Wannerton Burns as a director on 2022-01-14
dot icon13/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon01/06/2021
Micro company accounts made up to 2021-03-31
dot icon27/05/2021
Micro company accounts made up to 2020-03-31
dot icon14/05/2021
Termination of appointment of Ian Edward William Toon as a director on 2021-05-01
dot icon31/03/2021
Appointment of Mrs Sally Marianne Reeve as a director on 2021-03-01
dot icon31/03/2021
Appointment of Rushbrook & Rathbone Ltd as a secretary on 2021-03-01
dot icon12/03/2021
Termination of appointment of Stanley Jobson as a secretary on 2021-02-28
dot icon11/03/2021
Termination of appointment of Matthew Charles Reeve as a director on 2021-02-28
dot icon11/03/2021
Registered office address changed from Ravensworth House Pierson Court Knowl Piece Hitchin Hertfordshire SG4 0TY to Portmill House Portmill Lane Hitchin SG5 1DJ on 2021-03-11
dot icon23/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon23/09/2020
Appointment of Mr Martin David Cottenden as a director on 2019-11-21
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon09/01/2018
Appointment of Mr Timothy John Haywood as a director on 2017-12-21
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon22/12/2016
Appointment of Mr Ian Edward William Toon as a director on 2016-12-22
dot icon22/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/09/2015
Annual return made up to 2015-09-11 no member list
dot icon15/09/2015
Termination of appointment of David Edward Patrick as a director on 2015-06-30
dot icon28/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Appointment of Mr Jason Marc Wannerton Burns as a director on 2015-04-15
dot icon17/04/2015
Termination of appointment of Paul Starling as a director on 2015-04-15
dot icon29/09/2014
Annual return made up to 2014-09-11 no member list
dot icon16/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2013
Annual return made up to 2013-09-11 no member list
dot icon14/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/09/2012
Annual return made up to 2012-09-11 no member list
dot icon13/09/2012
Termination of appointment of Alvin Fan as a director
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Appointment of Mr David Edward Patrick as a director
dot icon21/06/2012
Termination of appointment of Kevin Hughes as a director
dot icon13/02/2012
Appointment of Mr Paul Starling as a director
dot icon13/02/2012
Termination of appointment of Edward Coates as a director
dot icon28/09/2011
Annual return made up to 2011-09-11 no member list
dot icon21/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/09/2010
Annual return made up to 2010-09-11 no member list
dot icon13/09/2010
Registered office address changed from Ravensworth House B1-B2 Knowl Piece Business Centre Knowl Piece Hitchin Hertfordshire SG4 0TY on 2010-09-13
dot icon13/09/2010
Director's details changed for Kevin Hughes on 2010-09-11
dot icon11/08/2010
Termination of appointment of Timothy Thomson as a director
dot icon11/08/2010
Appointment of Mark French as a director
dot icon25/09/2009
Annual return made up to 11/09/09
dot icon22/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2008
Annual return made up to 11/09/08
dot icon06/11/2008
Director appointed tim thomson
dot icon05/11/2008
Director appointed edward coates logged form
dot icon05/11/2008
Director and secretary appointed stanley jobson logged form
dot icon05/11/2008
Appointment terminated director mark robinson
dot icon30/10/2008
Director appointed kevin hughes
dot icon30/10/2008
Director appointed stanley jobson
dot icon30/10/2008
Director appointed edward coates
dot icon30/10/2008
Secretary appointed stanley jobson
dot icon30/10/2008
Director appointed alvin fan
dot icon30/10/2008
Accounting reference date shortened from 30/09/2008 to 31/03/2008
dot icon20/10/2008
Director appointed matthew reeve
dot icon17/10/2008
Appointment terminated director nigel lewis
dot icon17/10/2008
Appointment terminated secretary mark robinson
dot icon15/09/2008
Registered office changed on 15/09/2008 from heath house, princess mews royston hertfordshire SG8 9RT
dot icon11/09/2007
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
31/03/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00K
-
0.00
-
-
2022
0
5.00K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jobson, Stanley
Director
08/09/2008 - 14/01/2022
5
RUSHBROOK & RATHBONE LIMITED
Corporate Secretary
01/03/2021 - Present
9
Lewis, Nigel
Director
11/09/2007 - 08/09/2008
36
French, Mark
Director
21/05/2010 - Present
4
Mr Paul Starling
Director
20/01/2012 - 15/04/2015
3

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 KNOWL PIECE BUSINESS PARK MANAGEMENT COMPANY LIMITED

KNOWL PIECE BUSINESS PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/09/2007 with the registered office located at Portmill House, Portmill Lane, Hitchin SG5 1DJ. There are currently 5 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 KNOWL PIECE BUSINESS PARK MANAGEMENT COMPANY LIMITED?

toggle

KNOWL PIECE BUSINESS PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/09/2007 .

Where is KNOWL PIECE BUSINESS PARK MANAGEMENT COMPANY LIMITED located?

toggle

KNOWL PIECE BUSINESS PARK MANAGEMENT COMPANY LIMITED is registered at Portmill House, Portmill Lane, Hitchin SG5 1DJ.

What does KNOWL PIECE BUSINESS PARK MANAGEMENT COMPANY LIMITED do?

toggle

KNOWL PIECE BUSINESS PARK MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for KNOWL PIECE BUSINESS PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-31.