KNOWLE ACRE LIMITED

Register to unlock more data on OkredoRegister

KNOWLE ACRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04572203

Incorporation date

24/10/2002

Size

Dormant

Contacts

Registered address

Registered address

Kent House, 81 High Street, Cranleigh, Surrey GU6 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2002)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2023
First Gazette notice for voluntary strike-off
dot icon06/01/2023
Application to strike the company off the register
dot icon24/10/2022
Accounts for a dormant company made up to 2022-08-30
dot icon04/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon15/12/2021
Accounts for a dormant company made up to 2021-08-30
dot icon06/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon20/10/2020
Accounts for a dormant company made up to 2020-08-30
dot icon07/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-08-30
dot icon09/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon06/09/2018
Accounts for a dormant company made up to 2018-08-30
dot icon10/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon04/12/2017
Accounts for a dormant company made up to 2017-08-30
dot icon03/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon13/02/2017
Accounts for a dormant company made up to 2016-08-30
dot icon02/08/2016
Confirmation statement made on 2016-07-02 with updates
dot icon27/10/2015
Accounts for a dormant company made up to 2015-08-30
dot icon09/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-08-30
dot icon02/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon02/07/2014
Appointment of Mr Michael John Wilson as a secretary
dot icon02/07/2014
Termination of appointment of John Bresnahan as a secretary
dot icon02/07/2014
Termination of appointment of John Bresnahan as a director
dot icon02/07/2014
Satisfaction of charge 5 in full
dot icon02/07/2014
Satisfaction of charge 6 in full
dot icon02/07/2014
Satisfaction of charge 8 in full
dot icon16/05/2014
Total exemption small company accounts made up to 2013-08-30
dot icon28/02/2014
Previous accounting period extended from 2013-05-31 to 2013-08-30
dot icon04/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon20/10/2010
Registered office address changed from 4Th Floor Portwall House Portwall Lane Bristol BS1 6NA on 2010-10-20
dot icon11/03/2010
Auditor's resignation
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr Michael John Wilson on 2009-10-24
dot icon13/04/2009
Accounts for a small company made up to 2008-05-31
dot icon06/11/2008
Return made up to 24/10/08; full list of members
dot icon06/11/2008
Registered office changed on 06/11/2008 from 4TH floor portwall place portwall lane bristol BS1 6NA
dot icon06/11/2008
Location of register of members
dot icon06/11/2008
Location of debenture register
dot icon01/07/2008
Accounts for a small company made up to 2007-05-31
dot icon28/05/2008
Registered office changed on 28/05/2008 from oakfield house, oakfield grove clifton bristol BS8 2BN
dot icon01/11/2007
Return made up to 24/10/07; full list of members
dot icon11/10/2007
Accounts for a small company made up to 2006-05-31
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon26/01/2007
Return made up to 24/10/06; full list of members
dot icon26/01/2007
Secretary's particulars changed;director's particulars changed
dot icon13/10/2006
Accounts for a small company made up to 2005-05-31
dot icon12/08/2006
Declaration of satisfaction of mortgage/charge
dot icon28/06/2006
Declaration of satisfaction of mortgage/charge
dot icon27/06/2006
Particulars of mortgage/charge
dot icon27/06/2006
Particulars of mortgage/charge
dot icon23/06/2006
Particulars of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon10/01/2006
Return made up to 24/10/05; full list of members
dot icon10/01/2006
Location of debenture register
dot icon10/01/2006
Location of register of members
dot icon10/01/2006
Registered office changed on 10/01/06 from: bennett high street, wrington bristol BS40 5QB
dot icon04/04/2005
Accounts for a small company made up to 2004-05-31
dot icon12/11/2004
Return made up to 24/10/04; full list of members
dot icon05/10/2004
Accounts for a small company made up to 2003-05-31
dot icon03/09/2004
Particulars of mortgage/charge
dot icon26/03/2004
Miscellaneous
dot icon24/03/2004
Ad 06/03/04--------- £ si 999@1=999 £ ic 1/1000
dot icon14/11/2003
Return made up to 24/10/03; full list of members
dot icon05/09/2003
Accounting reference date shortened from 31/10/03 to 31/05/03
dot icon06/04/2003
Ad 06/03/03--------- £ si 99999@1=99999 £ ic 1/100000
dot icon04/04/2003
Particulars of mortgage/charge
dot icon22/03/2003
Particulars of mortgage/charge
dot icon22/03/2003
Particulars of mortgage/charge
dot icon13/02/2003
New secretary appointed
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Secretary resigned
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
Nc inc already adjusted 31/01/03
dot icon07/02/2003
Resolutions
dot icon07/02/2003
Resolutions
dot icon07/02/2003
Registered office changed on 07/02/03 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon03/02/2003
Certificate of change of name
dot icon24/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2022
dot iconLast change occurred
30/08/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2022
dot iconNext account date
30/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bresnahan, John
Director
31/01/2003 - 01/07/2014
11
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
24/10/2002 - 31/01/2003
3976
BOURSE NOMINEES LIMITED
Nominee Director
24/10/2002 - 31/01/2003
1082
Wilson, Michael John
Director
31/01/2003 - Present
19
Bresnahan, John
Secretary
31/01/2003 - 01/07/2014
2

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KNOWLE ACRE LIMITED

KNOWLE ACRE LIMITED is an(a) Dissolved company incorporated on 24/10/2002 with the registered office located at Kent House, 81 High Street, Cranleigh, Surrey GU6 8AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of KNOWLE ACRE LIMITED?

toggle

KNOWLE ACRE LIMITED is currently Dissolved. It was registered on 24/10/2002 and dissolved on 04/04/2023.

Where is KNOWLE ACRE LIMITED located?

toggle

KNOWLE ACRE LIMITED is registered at Kent House, 81 High Street, Cranleigh, Surrey GU6 8AU.

What does KNOWLE ACRE LIMITED do?

toggle

KNOWLE ACRE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KNOWLE ACRE LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.