KNOWLE GATE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

KNOWLE GATE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02563150

Incorporation date

28/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall 71, Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1990)
dot icon29/08/2025
Liquidators' statement of receipts and payments to 2025-08-12
dot icon20/08/2024
Resolutions
dot icon20/08/2024
Appointment of a voluntary liquidator
dot icon20/08/2024
Declaration of solvency
dot icon20/08/2024
Registered office address changed from C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-08-20
dot icon04/07/2024
Satisfaction of charge 025631500003 in full
dot icon04/07/2024
Satisfaction of charge 025631500004 in full
dot icon14/06/2024
Previous accounting period extended from 2023-12-31 to 2024-04-30
dot icon14/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon01/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/09/2022
Notification of Sheila Rose Hale as a person with significant control on 2022-04-05
dot icon14/09/2022
Appointment of Ms Caroline Sarah Calcutt as a director on 2022-09-12
dot icon14/09/2022
Termination of appointment of Sheila Rose Hale as a director on 2022-09-12
dot icon14/09/2022
Termination of appointment of Sheila Rose Hale as a secretary on 2022-09-12
dot icon17/06/2022
Cessation of Douglas Alan Hale as a person with significant control on 2022-04-05
dot icon17/06/2022
Clarification document filed on company number 2563150 in error. Removed and put on correct company number 04435958
dot icon15/06/2022
Notification of Lindsey Jane Lee as a person with significant control on 2022-04-05
dot icon15/06/2022
Notification of Caroline Sarah Calcutt as a person with significant control on 2022-04-05
dot icon13/06/2022
Memorandum and Articles of Association
dot icon10/06/2022
Resolutions
dot icon09/06/2022
Particulars of variation of rights attached to shares
dot icon09/06/2022
Statement of company's objects
dot icon09/06/2022
Change of share class name or designation
dot icon22/12/2021
Termination of appointment of Douglas Alan Hale as a director on 2021-11-26
dot icon26/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon16/09/2021
Registered office address changed from C/O Rodliffe Accounting 25 Canada Square Level 33 London E14 5LB England to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on 2021-09-16
dot icon16/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Registered office address changed from 21 Temple Road Dorridge Solihull West Midlands B93 8LE to C/O Rodliffe Accounting 25 Canada Square Level 33 London E14 5LB on 2021-03-03
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Register inspection address has been changed from 21 Temple Road Dorridge Solihull West Midlands B93 8LE United Kingdom to 78-84 Colmore Row Birmingham West Midlands B3 2AB
dot icon18/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon18/12/2018
Director's details changed for Mr Andrew James Lee on 2018-11-01
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/04/2015
Registration of charge 025631500004, created on 2015-04-01
dot icon15/04/2015
Registration of charge 025631500003, created on 2015-04-01
dot icon05/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/08/2014
Appointment of Mr Andrew James Lee as a director on 2014-07-23
dot icon15/08/2014
Appointment of Mrs Lindsey Jane Lee as a director on 2014-07-23
dot icon26/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/01/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon10/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon01/02/2010
Register(s) moved to registered inspection location
dot icon01/02/2010
Director's details changed for Mr Douglas Alan Hale on 2009-10-01
dot icon01/02/2010
Director's details changed for Mrs Sheila Rose Hale on 2009-10-01
dot icon01/02/2010
Register inspection address has been changed
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 28/11/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/12/2007
Return made up to 28/11/07; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/12/2006
Return made up to 28/11/06; full list of members
dot icon21/09/2006
Registered office changed on 21/09/06 from: units 3-4 cotton drive dalehouse lane kenilworth CV8 2UE
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon24/04/2006
Accounts for a small company made up to 2005-12-31
dot icon23/02/2006
Return made up to 28/11/05; full list of members
dot icon17/10/2005
Accounts for a small company made up to 2004-12-31
dot icon21/12/2004
Return made up to 28/11/04; full list of members
dot icon21/09/2004
Accounts for a small company made up to 2003-12-31
dot icon03/04/2004
Particulars of mortgage/charge
dot icon15/12/2003
Return made up to 28/11/03; full list of members
dot icon16/09/2003
Accounts for a small company made up to 2002-12-31
dot icon13/12/2002
Return made up to 28/11/02; full list of members
dot icon11/11/2002
Registered office changed on 11/11/02 from: charter avenue canley coventry west midlands CV4 8AF
dot icon22/10/2002
Accounts for a small company made up to 2001-12-31
dot icon18/12/2001
Return made up to 28/11/01; full list of members
dot icon23/10/2001
Accounts for a small company made up to 2000-12-31
dot icon15/03/2001
Particulars of mortgage/charge
dot icon10/12/2000
Return made up to 28/11/00; full list of members
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon10/12/1999
Return made up to 28/11/99; full list of members
dot icon10/05/1999
Accounts for a small company made up to 1998-12-31
dot icon22/12/1998
Return made up to 28/11/98; no change of members
dot icon09/07/1998
Accounts for a small company made up to 1997-12-31
dot icon23/12/1997
Return made up to 28/11/97; no change of members
dot icon11/09/1997
Accounts for a small company made up to 1996-12-31
dot icon11/12/1996
Return made up to 28/11/96; full list of members
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon12/12/1995
Return made up to 28/11/95; no change of members
dot icon25/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 28/11/94; full list of members
dot icon25/10/1994
Accounts for a small company made up to 1993-12-31
dot icon20/12/1993
Return made up to 28/11/93; no change of members
dot icon22/10/1993
Accounts for a small company made up to 1992-12-31
dot icon21/05/1993
Return made up to 28/11/92; no change of members
dot icon02/10/1992
Accounts for a small company made up to 1991-12-31
dot icon29/11/1991
Return made up to 28/11/91; full list of members
dot icon10/07/1991
Memorandum and Articles of Association
dot icon18/06/1991
Resolutions
dot icon18/06/1991
Resolutions
dot icon18/06/1991
Resolutions
dot icon18/06/1991
Resolutions
dot icon18/06/1991
Registered office changed on 18/06/91 from: 10TH floor bank house 8 cherry street birmingham B2 5JY
dot icon18/06/1991
Secretary resigned;new secretary appointed
dot icon18/06/1991
New director appointed
dot icon18/06/1991
Director resigned;new director appointed
dot icon18/06/1991
Ad 07/06/91--------- £ si 126200@1=126200 £ ic 2/126202
dot icon18/06/1991
£ nc 1000/200000 07/06/91
dot icon18/06/1991
Accounting reference date notified as 31/12
dot icon17/06/1991
Certificate of change of name
dot icon17/06/1991
Certificate of change of name
dot icon28/11/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon+30.73 % *

* during past year

Cash in Bank

£58,113.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
25/11/2024
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.98M
-
0.00
44.45K
-
2022
2
2.74M
-
0.00
58.11K
-
2022
2
2.74M
-
0.00
58.11K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

2.74M £Ascended38.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.11K £Ascended30.73 % *

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
Mrs Lindsey Jane Lee
Director
23/07/2014 - Present
4
Calcutt, Caroline Sarah
Director
12/09/2022 - Present
1
Lee, Andrew James
Director
23/07/2014 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About KNOWLE GATE HOLDINGS LIMITED

KNOWLE GATE HOLDINGS LIMITED is an(a) Liquidation company incorporated on 28/11/1990 with the registered office located at The Old Town Hall 71, Christchurch Road, Ringwood BH24 1DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of KNOWLE GATE HOLDINGS LIMITED?

toggle

KNOWLE GATE HOLDINGS LIMITED is currently Liquidation. It was registered on 28/11/1990 .

Where is KNOWLE GATE HOLDINGS LIMITED located?

toggle

KNOWLE GATE HOLDINGS LIMITED is registered at The Old Town Hall 71, Christchurch Road, Ringwood BH24 1DH.

What does KNOWLE GATE HOLDINGS LIMITED do?

toggle

KNOWLE GATE HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does KNOWLE GATE HOLDINGS LIMITED have?

toggle

KNOWLE GATE HOLDINGS LIMITED had 2 employees in 2022.

What is the latest filing for KNOWLE GATE HOLDINGS LIMITED?

toggle

The latest filing was on 29/08/2025: Liquidators' statement of receipts and payments to 2025-08-12.