KNOWLE HILL PARK LIMITED

Register to unlock more data on OkredoRegister

KNOWLE HILL PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09972397

Incorporation date

27/01/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Estate Office, 2 Park Hill Drive, Cobham, SurreyCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2016)
dot icon27/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon06/01/2026
Termination of appointment of John Dewhurst as a director on 2026-01-01
dot icon01/09/2025
Termination of appointment of Richard Michael Berns as a director on 2025-08-25
dot icon12/08/2025
Appointment of Mr David Allott as a director on 2025-08-07
dot icon12/08/2025
Appointment of Mr Richard Paul Daly as a director on 2025-08-07
dot icon06/05/2025
Termination of appointment of David Thomas Donnelly as a director on 2025-05-01
dot icon06/05/2025
Termination of appointment of Vanessa Jane Allen as a director on 2025-05-02
dot icon19/03/2025
Micro company accounts made up to 2024-12-31
dot icon27/01/2025
Termination of appointment of Christine Klein as a director on 2024-12-05
dot icon27/01/2025
Appointment of Mr Richard Michael Berns as a director on 2024-12-05
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon08/07/2024
Micro company accounts made up to 2023-12-31
dot icon28/02/2024
Termination of appointment of Chansecs Limited as a secretary on 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon11/12/2023
Appointment of Mr Barry Laurence Smith as a director on 2023-12-07
dot icon09/12/2023
Director's details changed for Mr David Thomas Donnelly on 2023-12-07
dot icon09/12/2023
Director's details changed for Mrs Christine Klein on 2023-12-07
dot icon09/12/2023
Director's details changed for Mr John Dewhurst on 2023-12-07
dot icon09/12/2023
Director's details changed for Mrs Vanessa Jane Allen on 2023-12-07
dot icon16/10/2023
Registered office address changed from Chiltern House Marsack Street Caversham Reading RG4 5AP England to Estate Office 2 Park Hill Drive Cobham Surrey on 2023-10-16
dot icon31/08/2023
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to Chiltern House Marsack Street Caversham Reading RG4 5AP on 2023-08-31
dot icon10/08/2023
Termination of appointment of Richard Paul Daly as a director on 2023-06-30
dot icon25/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon27/04/2022
Appointment of Mr John Dewhurst as a director on 2022-04-22
dot icon12/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon10/12/2021
Termination of appointment of Andrea Louise Price as a director on 2021-12-09
dot icon03/08/2021
Memorandum and Articles of Association
dot icon03/08/2021
Resolutions
dot icon21/06/2021
Appointment of Mrs Christine Klein as a director on 2021-06-14
dot icon08/04/2021
Termination of appointment of Alistair Keir as a director on 2021-04-06
dot icon30/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon14/01/2021
Appointment of Mr David Thomas Donnelly as a director on 2020-12-11
dot icon17/12/2020
Termination of appointment of Philip James Davies as a director on 2020-12-09
dot icon17/12/2020
Appointment of Mrs Vanessa Jane Allen as a director on 2020-12-09
dot icon17/12/2020
Appointment of Mrs Andrea Louise Price as a director on 2020-12-09
dot icon17/12/2020
Termination of appointment of Roy Gregory Reynolds as a director on 2020-12-09
dot icon17/12/2020
Termination of appointment of Timothy James Moyles as a director on 2020-12-09
dot icon30/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/11/2020
Appointment of Mr Richard Paul Daly as a director on 2020-03-23
dot icon05/11/2020
Termination of appointment of Andrew Anderson as a director on 2020-10-28
dot icon03/04/2020
Previous accounting period shortened from 2020-01-31 to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/03/2019
Notification of a person with significant control statement
dot icon28/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon11/01/2019
Appointment of Dr Roy Gregory Reynolds as a director on 2018-12-17
dot icon11/01/2019
Director's details changed for Mr Peter Anderson on 2019-01-03
dot icon11/01/2019
Appointment of Mr Timothy James Moyles as a director on 2018-12-17
dot icon19/12/2018
Cessation of Paul Andrew Wills as a person with significant control on 2018-06-21
dot icon19/12/2018
Appointment of Mr Peter Anderson as a director on 2018-12-18
dot icon19/12/2018
Appointment of Mr Alistair Keir as a director on 2018-12-18
dot icon19/12/2018
Termination of appointment of Paul Andrew Wills as a director on 2018-12-18
dot icon19/12/2018
Appointment of Mr Philip James Davies as a director on 2018-12-17
dot icon19/12/2018
Cessation of Jonathan Gary Cranley as a person with significant control on 2018-06-21
dot icon16/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon26/06/2018
Termination of appointment of Jonathan Gary Cranley as a director on 2018-06-22
dot icon09/03/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon03/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon06/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon03/02/2017
Secretary's details changed for Chansecs Limited on 2017-02-03
dot icon18/03/2016
Registered office address changed from 115, Crockhamwell Road Reading RG5 3JP United Kingdom to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 2016-03-18
dot icon27/01/2016
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
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHANSECS LIMITED
Corporate Secretary
27/01/2016 - 31/12/2023
247
Dewhurst, John
Director
22/04/2022 - 01/01/2026
1
Anderson, Andrew
Director
18/12/2018 - 28/10/2020
-
Berns, Richard Michael
Director
05/12/2024 - 25/08/2025
12
Davies, Philip James
Director
17/12/2018 - 09/12/2020
48

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KNOWLE HILL PARK LIMITED

KNOWLE HILL PARK LIMITED is an(a) Active company incorporated on 27/01/2016 with the registered office located at Estate Office, 2 Park Hill Drive, Cobham, Surrey. There are currently 3 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 HILL PARK LIMITED?

toggle

KNOWLE HILL PARK LIMITED is currently Active. It was registered on 27/01/2016 .

Where is KNOWLE HILL PARK LIMITED located?

toggle

KNOWLE HILL PARK LIMITED is registered at Estate Office, 2 Park Hill Drive, Cobham, Surrey.

What does KNOWLE HILL PARK LIMITED do?

toggle

KNOWLE HILL PARK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for KNOWLE HILL PARK LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-23 with no updates.