KNOWLHILL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

KNOWLHILL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05165093

Incorporation date

29/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Neil Douglas Block Management Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GUCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2004)
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon16/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon30/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon28/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon02/05/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/02/2023
Registered office address changed from Estate Office Oakley House Church Lane Oakley Bedford Bedfordshire MK43 7st to C/O Neil Douglas Block Management Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2023-02-14
dot icon18/10/2022
Termination of appointment of Jacqueline Michelle Burrows as a secretary on 2022-10-18
dot icon18/10/2022
Appointment of Neil Douglas Block Management Limited as a secretary on 2022-10-18
dot icon05/09/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon20/01/2022
Compulsory strike-off action has been discontinued
dot icon19/01/2022
Confirmation statement made on 2021-04-15 with updates
dot icon18/01/2022
First Gazette notice for compulsory strike-off
dot icon07/06/2021
Total exemption full accounts made up to 2020-07-31
dot icon19/01/2021
Confirmation statement made on 2020-10-27 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon25/01/2020
Compulsory strike-off action has been discontinued
dot icon23/01/2020
Confirmation statement made on 2019-10-27 with no updates
dot icon14/01/2020
First Gazette notice for compulsory strike-off
dot icon17/01/2019
Confirmation statement made on 2018-10-27 with updates
dot icon16/01/2019
Compulsory strike-off action has been discontinued
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon14/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon19/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon15/11/2017
Confirmation statement made on 2017-10-27 with updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/02/2017
Appointment of Mrs Jacqueline Michelle Burrows as a secretary on 2017-02-14
dot icon15/02/2017
Termination of appointment of Toni Marian Brook as a secretary on 2016-11-24
dot icon07/12/2016
Confirmation statement made on 2016-10-27 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/12/2015
Director's details changed for Mr Richard Ian Parrott on 2010-11-01
dot icon04/12/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/10/2014
Compulsory strike-off action has been discontinued
dot icon28/10/2014
Termination of appointment of Charles Terence Lousada as a director on 2012-07-31
dot icon28/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon28/10/2014
Appointment of Mr Simon Lousada as a director on 2012-07-31
dot icon21/10/2014
First Gazette notice for compulsory strike-off
dot icon01/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/04/2014
Registered office address changed from Estate Office Crawley Park Husbourne Crawley Bedford Bedfordshire MK43 0UU on 2014-04-14
dot icon06/09/2013
Annual return made up to 2013-06-11
dot icon05/06/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/07/2012
Total exemption full accounts made up to 2011-07-31
dot icon13/07/2012
Termination of appointment of John Herd as a director
dot icon13/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon01/07/2011
Total exemption full accounts made up to 2010-07-31
dot icon01/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon25/09/2010
Compulsory strike-off action has been discontinued
dot icon25/09/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon24/09/2010
Total exemption full accounts made up to 2009-07-31
dot icon14/09/2010
First Gazette notice for compulsory strike-off
dot icon19/08/2009
Return made up to 29/06/09; full list of members
dot icon13/08/2009
Amended accounts made up to 2008-07-31
dot icon13/08/2009
Total exemption full accounts made up to 2008-07-31
dot icon06/10/2008
Return made up to 29/06/08; full list of members
dot icon16/11/2007
New director appointed
dot icon13/11/2007
Accounts for a dormant company made up to 2007-07-31
dot icon31/08/2007
Return made up to 29/06/07; full list of members
dot icon12/01/2007
Accounts for a dormant company made up to 2006-07-31
dot icon23/08/2006
Return made up to 29/06/06; full list of members
dot icon20/03/2006
Accounts for a dormant company made up to 2005-07-31
dot icon01/03/2006
Resolutions
dot icon01/03/2006
Resolutions
dot icon01/03/2006
Resolutions
dot icon01/03/2006
Resolutions
dot icon08/12/2005
Return made up to 29/06/05; full list of members
dot icon15/07/2005
Secretary resigned
dot icon15/07/2005
Director resigned
dot icon15/07/2005
New director appointed
dot icon15/07/2005
New director appointed
dot icon05/04/2005
New secretary appointed
dot icon23/03/2005
Accounting reference date extended from 30/06/05 to 31/07/05
dot icon23/03/2005
Registered office changed on 23/03/05 from: oxford house, cliftonville, northampton, northamptonshire NN1 5PN
dot icon01/09/2004
Certificate of change of name
dot icon29/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+118.73 % *

* during past year

Cash in Bank

£14,806.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.00
-
0.00
6.33K
-
2022
2
100.00
-
0.00
6.77K
-
2023
2
100.00
-
0.00
14.81K
-
2023
2
100.00
-
0.00
14.81K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.81K £Ascended118.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEIL DOUGLAS BLOCK MANAGEMENT LIMITED
Corporate Secretary
18/10/2022 - Present
93
Herd, John Kenelm Charles
Director
09/11/2007 - 01/01/2012
18
Lousada, Simon Charles
Director
31/07/2012 - 23/04/2026
103
HP SECRETARIAL SERVICES LIMITED
Nominee Secretary
29/06/2004 - 07/07/2005
275
HP DIRECTORS LIMITED
Nominee Director
29/06/2004 - 07/07/2005
298

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About KNOWLHILL MANAGEMENT LIMITED

KNOWLHILL MANAGEMENT LIMITED is an(a) Active company incorporated on 29/06/2004 with the registered office located at C/O Neil Douglas Block Management Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of KNOWLHILL MANAGEMENT LIMITED?

toggle

KNOWLHILL MANAGEMENT LIMITED is currently Active. It was registered on 29/06/2004 .

Where is KNOWLHILL MANAGEMENT LIMITED located?

toggle

KNOWLHILL MANAGEMENT LIMITED is registered at C/O Neil Douglas Block Management Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU.

What does KNOWLHILL MANAGEMENT LIMITED do?

toggle

KNOWLHILL MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does KNOWLHILL MANAGEMENT LIMITED have?

toggle

KNOWLHILL MANAGEMENT LIMITED had 2 employees in 2023.

What is the latest filing for KNOWLHILL MANAGEMENT LIMITED?

toggle

The latest filing was on 30/04/2025: Total exemption full accounts made up to 2024-07-31.