KNOWLE ROAD LIMITED

Register to unlock more data on OkredoRegister

KNOWLE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06382529

Incorporation date

26/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

18 Badminton Road, Downend, Bristol BS16 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2007)
dot icon05/11/2025
Micro company accounts made up to 2025-03-24
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with updates
dot icon02/12/2024
Micro company accounts made up to 2024-03-24
dot icon29/10/2024
Termination of appointment of Jessie Ashmore as a director on 2024-10-29
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon11/06/2024
Termination of appointment of Fiona Macadie as a director on 2024-06-10
dot icon03/05/2024
Appointment of Ms Molly Efford as a director on 2024-04-22
dot icon20/12/2023
Micro company accounts made up to 2023-03-24
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon04/05/2023
Termination of appointment of Elizabeth Jane Verde as a director on 2023-05-04
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-24
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon26/01/2022
Appointment of Miss Alys Bendon as a director on 2021-12-16
dot icon17/12/2021
Micro company accounts made up to 2021-03-24
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon01/09/2021
Termination of appointment of Rebecca Brown as a director on 2020-11-03
dot icon01/09/2021
Appointment of Ms Fiona Macadie as a director on 2021-08-27
dot icon17/05/2021
Appointment of Ms Jessie Ashmore as a director on 2021-05-15
dot icon24/03/2021
Appointment of Ms Emily Downes as a director on 2021-03-19
dot icon05/03/2021
Appointment of Mr Barrie Len Hauser as a director on 2021-03-04
dot icon24/02/2021
Appointment of Ms Elizabeth Jane Verde as a director on 2021-02-24
dot icon10/02/2021
Appointment of Miss Louise Basey as a director on 2021-02-09
dot icon10/02/2021
Termination of appointment of Joseph Doyle as a director on 2021-01-29
dot icon03/02/2021
Micro company accounts made up to 2020-03-24
dot icon19/10/2020
Confirmation statement made on 2020-09-26 with updates
dot icon18/02/2020
Current accounting period extended from 2019-09-30 to 2020-03-24
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon15/08/2019
Appointment of Mrs Rebecca Brown as a director on 2018-08-15
dot icon16/05/2019
Micro company accounts made up to 2018-09-30
dot icon15/11/2018
Termination of appointment of Alexander Keith Topham as a director on 2018-11-14
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with updates
dot icon29/06/2017
Micro company accounts made up to 2016-09-30
dot icon19/06/2017
Termination of appointment of Mary Elizabeth Harryman as a director on 2017-06-16
dot icon19/06/2017
Termination of appointment of Paula Johanna Gray as a director on 2017-06-16
dot icon19/06/2017
Termination of appointment of Alan John Gray as a director on 2017-06-16
dot icon27/02/2017
Appointment of Mr Richard Alexander Peck as a director on 2017-02-27
dot icon27/02/2017
Appointment of Mr Joseph Doyle as a director on 2017-02-27
dot icon27/02/2017
Appointment of Mr Alexander Keith Topham as a director on 2017-02-27
dot icon15/12/2016
Termination of appointment of Rodney Harryman as a director on 2016-12-14
dot icon30/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon21/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon24/11/2015
Appointment of Bns Services Limited as a secretary on 2015-11-24
dot icon24/11/2015
Termination of appointment of Rodney Harryman as a secretary on 2015-11-24
dot icon24/11/2015
Registered office address changed from Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU to 18 Badminton Road Downend Bristol BS16 6BQ on 2015-11-24
dot icon13/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon03/03/2015
Accounts for a dormant company made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon13/02/2014
Accounts for a dormant company made up to 2013-09-30
dot icon27/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon20/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon28/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon27/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon27/09/2011
Director's details changed for Paula Johanna Gray on 2011-09-26
dot icon27/09/2011
Director's details changed for Alan John Gray on 2011-09-26
dot icon26/09/2011
Director's details changed for Mr Rodney Harryman on 2011-09-26
dot icon26/09/2011
Secretary's details changed for Mr Rodney Harryman on 2011-09-26
dot icon26/09/2011
Director's details changed for Mrs Mary Elizabeth Harryman on 2011-09-26
dot icon29/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon05/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon05/10/2010
Director's details changed for Paula Joanne Gray on 2010-09-26
dot icon17/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon06/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon29/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon01/05/2009
Return made up to 26/09/08; full list of members
dot icon30/04/2009
Ad 26/09/07-26/09/07\gbp si 1@1=1\gbp ic 1/2\
dot icon31/03/2009
Registered office changed on 31/03/2009 from oakfield house oakfield grove, clifton bristol BS8 2BN
dot icon31/12/2007
New director appointed
dot icon20/12/2007
Secretary resigned
dot icon20/12/2007
Director resigned
dot icon20/12/2007
New secretary appointed;new director appointed
dot icon20/12/2007
New director appointed
dot icon20/12/2007
New director appointed
dot icon26/09/2007
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.56K
-
0.00
-
-
2022
-
9.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
24/11/2015 - Present
361
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/09/2007 - 26/09/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
26/09/2007 - 26/09/2007
67500
Hauser, Barrie Len
Director
04/03/2021 - Present
6
Topham, Alexander Keith
Director
27/02/2017 - 14/11/2018
3

Persons with Significant Control

1
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 ROAD LIMITED

KNOWLE ROAD LIMITED is an(a) Active company incorporated on 26/09/2007 with the registered office located at 18 Badminton Road, Downend, Bristol BS16 6BQ. 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 ROAD LIMITED?

toggle

KNOWLE ROAD LIMITED is currently Active. It was registered on 26/09/2007 .

Where is KNOWLE ROAD LIMITED located?

toggle

KNOWLE ROAD LIMITED is registered at 18 Badminton Road, Downend, Bristol BS16 6BQ.

What does KNOWLE ROAD LIMITED do?

toggle

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

What is the latest filing for KNOWLE ROAD LIMITED?

toggle

The latest filing was on 05/11/2025: Micro company accounts made up to 2025-03-24.