KNOWLE LANE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

KNOWLE LANE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01320339

Incorporation date

06/07/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Christian Reid Estate Agents, 145 High Street, Cranleigh, Surrey GU6 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1986)
dot icon15/01/2026
Termination of appointment of Jennifer Ann Standish as a director on 2026-01-14
dot icon15/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon15/10/2025
Registered office address changed from Redways Mapledrakes Road Ewhurst Surrey GU6 7RG to Christian Reid Estate Agents 145 High Street Cranleigh Surrey GU6 8BB on 2025-10-15
dot icon02/01/2025
Confirmation statement made on 2024-12-23 with updates
dot icon13/11/2024
Micro company accounts made up to 2024-08-31
dot icon15/02/2024
Termination of appointment of Clive Nathan Hannah as a director on 2024-02-08
dot icon15/02/2024
Cessation of Clive Nathan Hannah as a person with significant control on 2024-02-08
dot icon29/12/2023
Confirmation statement made on 2023-12-23 with no updates
dot icon08/11/2023
Micro company accounts made up to 2023-08-31
dot icon29/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon28/10/2022
Micro company accounts made up to 2022-08-31
dot icon24/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-08-31
dot icon04/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon03/11/2020
Micro company accounts made up to 2020-08-31
dot icon23/01/2020
Second filing of Confirmation Statement dated 23/12/2019
dot icon27/12/2019
Confirmation statement made on 2019-12-23 with updates
dot icon27/12/2019
Notification of Jennifer Ann Standish as a person with significant control on 2019-10-15
dot icon27/12/2019
Cessation of John Parry as a person with significant control on 2019-10-15
dot icon26/11/2019
Micro company accounts made up to 2019-08-31
dot icon15/11/2019
Appointment of Mrs Jennifer Ann Standish as a director on 2019-10-15
dot icon15/11/2019
Termination of appointment of John Parry as a director on 2019-10-15
dot icon05/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon08/11/2018
Micro company accounts made up to 2018-08-31
dot icon28/12/2017
Confirmation statement made on 2017-12-28 with no updates
dot icon08/11/2017
Micro company accounts made up to 2017-08-31
dot icon04/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon14/11/2016
Appointment of Ivor Thomas Shackleton as a director on 2016-10-14
dot icon11/11/2016
Termination of appointment of Barry Gordon Booker as a director on 2016-10-14
dot icon10/11/2016
Total exemption full accounts made up to 2016-08-31
dot icon27/01/2016
Appointment of Elizabeth Jane Dray as a secretary on 2015-10-30
dot icon27/01/2016
Termination of appointment of John Parry as a secretary on 2015-10-30
dot icon25/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon20/01/2016
Appointment of Jane Elisabet Vaughan as a director on 2015-10-28
dot icon20/01/2016
Termination of appointment of William David Newsum Vaughan as a director on 2015-10-28
dot icon16/11/2015
Total exemption full accounts made up to 2015-08-31
dot icon08/10/2015
Termination of appointment of Jane Earle Porter Hardie as a director on 2015-01-07
dot icon08/10/2015
Appointment of Elizabeth Jane Dray as a director on 2015-09-23
dot icon03/10/2015
Appointment of Joyce Beryl Cook as a director on 2015-08-14
dot icon03/10/2015
Termination of appointment of Martin Roberts as a director on 2015-08-14
dot icon30/12/2014
Annual return made up to 2014-12-28 with full list of shareholders
dot icon18/11/2014
Appointment of Jean Smith as a director on 2014-06-25
dot icon18/11/2014
Appointment of Agnes Birgitta Pilling as a director on 2014-04-30
dot icon18/11/2014
Termination of appointment of Elizabeth Langham Mcewan as a director on 2014-04-30
dot icon18/11/2014
Total exemption full accounts made up to 2014-08-31
dot icon18/11/2014
Termination of appointment of Brenda Pearl Woollcott as a director on 2014-06-25
dot icon07/02/2014
Total exemption full accounts made up to 2013-08-31
dot icon09/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon09/01/2014
Director's details changed for Brenda Pearl Woollcott on 2013-12-28
dot icon09/01/2014
Director's details changed for William David Newsum Vaughan on 2013-12-28
dot icon09/01/2014
Director's details changed for John Parry on 2013-12-28
dot icon09/01/2014
Director's details changed for Elizabeth Langham Mcewan on 2013-12-28
dot icon09/01/2014
Director's details changed for Mr Barry Gordon Booker on 2013-12-28
dot icon09/01/2014
Director's details changed for Clive Nathan Hannah on 2013-12-28
dot icon28/01/2013
Total exemption full accounts made up to 2012-08-31
dot icon10/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon31/12/2012
Appointment of Jane Earle Porter Hardie as a director
dot icon31/12/2012
Termination of appointment of Alan Hardie as a director
dot icon17/02/2012
Auditor's resignation
dot icon31/01/2012
Full accounts made up to 2011-08-31
dot icon31/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon02/02/2011
Full accounts made up to 2010-08-31
dot icon17/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon10/02/2010
Full accounts made up to 2009-08-31
dot icon15/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon23/12/2009
Appointment of Dr Martin Roberts as a director
dot icon25/08/2009
Director appointed elizabeth langham mcewan
dot icon23/01/2009
Appointment terminated director and secretary rowland brown
dot icon20/01/2009
Return made up to 28/12/08; full list of members
dot icon20/01/2009
Secretary appointed john parry
dot icon20/01/2009
Full accounts made up to 2008-08-31
dot icon22/09/2008
Appointment terminated director john smith
dot icon22/09/2008
Director appointed john parry
dot icon31/01/2008
Return made up to 28/12/07; no change of members
dot icon23/01/2008
Director resigned
dot icon23/01/2008
Secretary resigned
dot icon23/01/2008
New secretary appointed
dot icon02/12/2007
Full accounts made up to 2007-08-31
dot icon16/03/2007
Return made up to 28/12/06; full list of members
dot icon06/03/2007
Director resigned
dot icon06/03/2007
New director appointed
dot icon06/03/2007
Full accounts made up to 2006-08-31
dot icon06/04/2006
Full accounts made up to 2005-08-31
dot icon06/01/2006
Return made up to 28/12/05; full list of members
dot icon06/10/2005
New director appointed
dot icon06/10/2005
Director resigned
dot icon09/03/2005
Return made up to 28/12/04; full list of members
dot icon09/03/2005
Director resigned
dot icon09/03/2005
New director appointed
dot icon09/03/2005
Full accounts made up to 2004-08-31
dot icon11/03/2004
Full accounts made up to 2003-08-31
dot icon16/01/2004
Return made up to 28/12/03; full list of members
dot icon15/01/2003
Return made up to 28/12/02; full list of members
dot icon28/10/2002
Full accounts made up to 2002-08-31
dot icon09/01/2002
Return made up to 28/12/01; full list of members
dot icon19/12/2001
Full accounts made up to 2001-08-31
dot icon28/01/2001
New secretary appointed
dot icon28/01/2001
Secretary resigned
dot icon03/01/2001
Return made up to 28/12/00; full list of members
dot icon14/11/2000
Full accounts made up to 2000-08-31
dot icon27/01/2000
Return made up to 28/12/99; full list of members
dot icon26/01/2000
Director resigned
dot icon26/01/2000
New director appointed
dot icon19/01/2000
Full accounts made up to 1999-08-31
dot icon16/12/1998
Return made up to 28/12/98; full list of members
dot icon10/12/1998
Full accounts made up to 1998-08-31
dot icon29/10/1998
Director resigned
dot icon29/10/1998
New director appointed
dot icon12/01/1998
Return made up to 28/12/97; full list of members
dot icon08/01/1998
Full accounts made up to 1997-08-31
dot icon04/01/1998
New director appointed
dot icon04/01/1998
New director appointed
dot icon04/01/1998
Director resigned
dot icon04/01/1998
Director resigned
dot icon25/02/1997
Director resigned
dot icon25/02/1997
New secretary appointed
dot icon08/01/1997
Return made up to 28/12/96; no change of members
dot icon08/01/1997
Full accounts made up to 1996-08-31
dot icon03/01/1996
Return made up to 28/12/95; no change of members
dot icon21/12/1995
Full accounts made up to 1995-08-31
dot icon31/01/1995
Director resigned;new director appointed
dot icon31/01/1995
Return made up to 28/12/94; full list of members
dot icon12/01/1995
Full accounts made up to 1994-08-31
dot icon20/02/1994
Full accounts made up to 1993-08-31
dot icon24/01/1994
Return made up to 28/12/93; full list of members
dot icon10/02/1993
Full accounts made up to 1992-08-31
dot icon10/02/1993
Secretary resigned;new secretary appointed
dot icon10/02/1993
Director resigned;new director appointed
dot icon07/01/1993
Return made up to 01/12/92; full list of members
dot icon14/02/1992
Full accounts made up to 1991-08-31
dot icon23/01/1992
Registered office changed on 23/01/92 from: 76 cambridge rd kingston on thames surrey KT1 3NA
dot icon08/01/1992
Return made up to 28/12/91; no change of members
dot icon29/01/1991
Return made up to 28/12/90; full list of members
dot icon29/01/1991
Full accounts made up to 1990-08-31
dot icon20/09/1990
Secretary resigned
dot icon20/09/1990
Secretary resigned;new secretary appointed
dot icon08/03/1990
Director resigned;new director appointed
dot icon13/02/1990
Full accounts made up to 1989-08-31
dot icon13/02/1990
Return made up to 12/01/90; full list of members
dot icon06/02/1989
Full accounts made up to 1988-08-31
dot icon06/02/1989
Return made up to 13/01/89; full list of members
dot icon08/02/1988
Return made up to 13/01/88; full list of members
dot icon23/01/1988
Full accounts made up to 1987-08-31
dot icon23/01/1988
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/12/1986
Full accounts made up to 1986-08-31
dot icon13/12/1986
Return made up to 12/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Parry
Director
25/08/2008 - 15/10/2019
-
Roberts, Martin, Dr
Director
01/10/2009 - 14/08/2015
4
Mrs Jean Smith
Director
25/06/2014 - Present
-
Mrs Joyce Beryl Cook
Director
14/08/2015 - Present
-
Vaughan, Jane Elisabet
Director
28/10/2015 - Present
-

Persons with Significant Control

10
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 LANE MANAGEMENT LIMITED

KNOWLE LANE MANAGEMENT LIMITED is an(a) Active company incorporated on 06/07/1977 with the registered office located at Christian Reid Estate Agents, 145 High Street, Cranleigh, Surrey GU6 8BB. There are currently 7 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 LANE MANAGEMENT LIMITED?

toggle

KNOWLE LANE MANAGEMENT LIMITED is currently Active. It was registered on 06/07/1977 .

Where is KNOWLE LANE MANAGEMENT LIMITED located?

toggle

KNOWLE LANE MANAGEMENT LIMITED is registered at Christian Reid Estate Agents, 145 High Street, Cranleigh, Surrey GU6 8BB.

What does KNOWLE LANE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for KNOWLE LANE MANAGEMENT LIMITED?

toggle

The latest filing was on 15/01/2026: Termination of appointment of Jennifer Ann Standish as a director on 2026-01-14.