KNOWLE HILL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

KNOWLE HILL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04046938

Incorporation date

31/07/2000

Size

Dormant

Contacts

Registered address

Registered address

Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire SL5 7PWCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2000)
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon29/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon01/10/2024
Accounts for a dormant company made up to 2023-10-31
dot icon08/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon03/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon28/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon08/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon27/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon26/07/2022
Satisfaction of charge 040469380004 in full
dot icon07/07/2022
Registration of charge 040469380005, created on 2022-07-01
dot icon27/06/2022
Notification of Stockbourne Group Ltd as a person with significant control on 2017-01-01
dot icon08/11/2021
Satisfaction of charge 3 in full
dot icon13/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon23/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon17/09/2020
Micro company accounts made up to 2019-10-31
dot icon18/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon01/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon17/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon02/08/2018
Accounts for a dormant company made up to 2017-10-31
dot icon21/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon07/08/2017
Accounts for a dormant company made up to 2016-10-31
dot icon24/05/2017
Registration of charge 040469380004, created on 2017-05-19
dot icon28/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon05/08/2016
Accounts for a dormant company made up to 2015-10-31
dot icon27/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon04/08/2015
Total exemption full accounts made up to 2014-10-31
dot icon02/02/2015
Auditor's resignation
dot icon28/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2013-10-31
dot icon12/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2012-10-31
dot icon06/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon25/07/2012
Full accounts made up to 2011-10-31
dot icon11/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon03/08/2011
Full accounts made up to 2010-10-31
dot icon12/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon27/07/2010
Full accounts made up to 2009-10-31
dot icon14/08/2009
Full accounts made up to 2008-10-31
dot icon12/08/2009
Return made up to 31/07/09; full list of members
dot icon23/09/2008
Return made up to 31/07/08; full list of members
dot icon01/09/2008
Full accounts made up to 2007-10-31
dot icon07/09/2007
Full accounts made up to 2006-10-31
dot icon28/08/2007
Return made up to 31/07/07; full list of members
dot icon06/09/2006
Full accounts made up to 2005-10-31
dot icon17/08/2006
Return made up to 31/07/06; full list of members
dot icon17/05/2006
Director's particulars changed
dot icon19/01/2006
Registered office changed on 19/01/06 from: the courtyard new lodge drift road winkfield windsor berkshire SL4 4RR
dot icon07/09/2005
Full accounts made up to 2004-10-31
dot icon16/08/2005
Return made up to 31/07/05; full list of members
dot icon08/06/2005
Director's particulars changed
dot icon06/09/2004
Full accounts made up to 2003-10-31
dot icon18/08/2004
Return made up to 31/07/04; full list of members
dot icon18/08/2004
Director resigned
dot icon28/04/2004
New director appointed
dot icon05/02/2004
Registered office changed on 05/02/04 from: emerald house east street epsom surrey KT17 1HS
dot icon08/01/2004
Auditor's resignation
dot icon06/10/2003
Secretary resigned
dot icon06/10/2003
New secretary appointed
dot icon06/10/2003
Registered office changed on 06/10/03 from: the courtyard, new lodge drift road, winkfield windsor berkshire SL4 4RR
dot icon11/09/2003
Return made up to 31/07/03; full list of members
dot icon09/08/2003
Accounting reference date extended from 31/05/03 to 31/10/03
dot icon15/05/2003
Declaration of satisfaction of mortgage/charge
dot icon29/04/2003
Amended full accounts made up to 2002-05-31
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon10/04/2003
Full accounts made up to 2002-05-31
dot icon02/04/2003
Particulars of mortgage/charge
dot icon27/03/2003
Resolutions
dot icon27/03/2003
Director resigned
dot icon27/03/2003
Director resigned
dot icon06/12/2002
Return made up to 31/07/02; full list of members
dot icon23/08/2002
Certificate of re-registration from Public Limited Company to Private
dot icon23/08/2002
Re-registration of Memorandum and Articles
dot icon23/08/2002
Application for reregistration from PLC to private
dot icon23/08/2002
Resolutions
dot icon30/01/2002
Full accounts made up to 2001-05-31
dot icon10/01/2002
Accounting reference date shortened from 31/12/01 to 31/05/01
dot icon26/09/2001
Return made up to 31/07/01; full list of members
dot icon08/11/2000
Particulars of mortgage/charge
dot icon21/08/2000
Particulars of mortgage/charge
dot icon16/08/2000
New director appointed
dot icon16/08/2000
New secretary appointed
dot icon16/08/2000
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Secretary resigned;director resigned
dot icon16/08/2000
Ad 04/08/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon16/08/2000
New director appointed
dot icon16/08/2000
New director appointed
dot icon16/08/2000
New director appointed
dot icon07/08/2000
Certificate of authorisation to commence business and borrow
dot icon07/08/2000
Application to commence business
dot icon31/07/2000
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
31/10/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.45M
-
0.00
-
-
2022
2
18.45M
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rickards, Michael James
Director
04/08/2000 - Present
25
Williams, David John
Director
04/08/2000 - Present
30
Birnie, Neil
Director
03/08/2000 - 18/03/2003
62
HACKWOOD SECRETARIES LIMITED
Nominee Director
30/07/2000 - 03/08/2000
1312
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
30/07/2000 - 03/08/2000
1312

Persons with Significant Control

3
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 KNOWLE HILL PROPERTIES LIMITED

KNOWLE HILL PROPERTIES LIMITED is an(a) Active company incorporated on 31/07/2000 with the registered office located at Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire SL5 7PW. There are currently 3 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 KNOWLE HILL PROPERTIES LIMITED?

toggle

KNOWLE HILL PROPERTIES LIMITED is currently Active. It was registered on 31/07/2000 .

Where is KNOWLE HILL PROPERTIES LIMITED located?

toggle

KNOWLE HILL PROPERTIES LIMITED is registered at Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire SL5 7PW.

What does KNOWLE HILL PROPERTIES LIMITED do?

toggle

KNOWLE HILL PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for KNOWLE HILL PROPERTIES LIMITED?

toggle

The latest filing was on 31/07/2025: Confirmation statement made on 2025-07-31 with no updates.