KNOWLE HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

KNOWLE HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11766844

Incorporation date

15/01/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

Apt 8 Apartment 8, Rockside Hydro, Cavendish Road, Matlock, Derbyshire DE4 3RXCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2019)
dot icon28/10/2025
Termination of appointment of Vanessa Leeming as a director on 2025-10-19
dot icon29/09/2025
Termination of appointment of Joseph Leech as a director on 2025-09-29
dot icon21/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon19/09/2025
Confirmation statement made on 2025-08-20 with updates
dot icon09/06/2025
Appointment of Mr Joseph Leech as a director on 2025-06-09
dot icon12/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/07/2024
Termination of appointment of Rebecca Catherine Wilson as a director on 2024-07-12
dot icon18/04/2024
Termination of appointment of Enid Coulson as a director on 2024-04-17
dot icon16/04/2024
Registered office address changed from 8 Cavendish Road Matlock DE4 3RX England to Apt 8 Apartment 8, Rockside Hydro Cavendish Road Matlock Derbyshire DE4 3RX on 2024-04-16
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-08-20 with updates
dot icon25/10/2022
Registered office address changed from 3 Kenwood Road Sheffield S7 1NP England to 8 Cavendish Road Matlock DE4 3RX on 2022-10-25
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon02/08/2022
Notification of a person with significant control statement
dot icon04/05/2022
Appointment of Mr Martin John Manning as a director on 2022-05-04
dot icon04/05/2022
Termination of appointment of Robert Androsch as a director on 2022-05-04
dot icon21/04/2022
Previous accounting period shortened from 2022-01-31 to 2021-12-31
dot icon14/04/2022
Cessation of Vanessa Leeming as a person with significant control on 2022-04-14
dot icon23/02/2022
Appointment of Ms Enid Coulson as a director on 2022-02-23
dot icon19/02/2022
Withdrawal of a person with significant control statement on 2022-02-19
dot icon19/02/2022
Notification of Vanessa Leeming as a person with significant control on 2022-02-19
dot icon19/02/2022
Notification of a person with significant control statement
dot icon19/02/2022
Appointment of Ms Vanessa Leeming as a director on 2022-02-19
dot icon19/02/2022
Appointment of Mr Robert Androsch as a director on 2022-02-18
dot icon19/02/2022
Cessation of Martin John Manning as a person with significant control on 2022-02-18
dot icon19/02/2022
Termination of appointment of Martin John Manning as a director on 2022-02-18
dot icon03/12/2021
Accounts for a dormant company made up to 2021-01-31
dot icon27/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon28/01/2021
Termination of appointment of Matthew James Viney as a director on 2021-01-28
dot icon14/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with updates
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon24/10/2019
Statement of capital following an allotment of shares on 2019-10-23
dot icon05/05/2019
Appointment of Mr Benjamin Stewart Vaughan as a director on 2019-05-05
dot icon01/05/2019
Director's details changed for Mr Matthhew James Viney on 2019-05-01
dot icon01/05/2019
Appointment of Mr Matthhew James Viney as a director on 2019-05-01
dot icon01/05/2019
Appointment of Ms Rebecca Catherine Wilson as a director on 2019-05-01
dot icon01/05/2019
Appointment of Mr Richard Siham Jones as a director on 2019-05-01
dot icon24/01/2019
Memorandum and Articles of Association
dot icon24/01/2019
Resolutions
dot icon15/01/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
7.00
-
0.00
-
-
2021
0
7.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

7.00 £Ascended- *

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
Mr Martin John Manning
Director
04/05/2022 - Present
51
Mr Martin John Manning
Director
15/01/2019 - 18/02/2022
51
Ms Vanessa Leeming
Director
19/02/2022 - 19/10/2025
-
Leech, Joseph
Director
09/06/2025 - 29/09/2025
-
Mr Matthew James Viney
Director
01/05/2019 - 28/01/2021
4

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+
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 HOUSE MANAGEMENT COMPANY LIMITED

KNOWLE HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/01/2019 with the registered office located at Apt 8 Apartment 8, Rockside Hydro, Cavendish Road, Matlock, Derbyshire DE4 3RX. 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 HOUSE MANAGEMENT COMPANY LIMITED?

toggle

KNOWLE HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/01/2019 .

Where is KNOWLE HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

KNOWLE HOUSE MANAGEMENT COMPANY LIMITED is registered at Apt 8 Apartment 8, Rockside Hydro, Cavendish Road, Matlock, Derbyshire DE4 3RX.

What does KNOWLE HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for KNOWLE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/10/2025: Termination of appointment of Vanessa Leeming as a director on 2025-10-19.