KNOWLHILL PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

KNOWLHILL PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05010056

Incorporation date

08/01/2004

Size

Dormant

Contacts

Registered address

Registered address

3 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2004)
dot icon05/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon05/01/2026
Appointment of Mr Thomas James Anderton as a director on 2026-01-05
dot icon05/01/2026
Termination of appointment of Simon Jonathon Miles as a director on 2026-01-05
dot icon19/12/2025
Termination of appointment of Ben Allott as a director on 2025-12-19
dot icon15/12/2025
Cessation of Peter Stephen Stiles as a person with significant control on 2025-10-31
dot icon15/12/2025
Cessation of Thomas James Anderton as a person with significant control on 2025-07-10
dot icon18/02/2025
Accounts for a dormant company made up to 2025-01-31
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon20/09/2024
Accounts for a dormant company made up to 2024-01-31
dot icon08/01/2024
Cessation of Paul Andrew Dowling as a person with significant control on 2023-09-06
dot icon08/01/2024
Notification of Thomas James Anderton as a person with significant control on 2023-09-06
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon02/02/2023
Accounts for a dormant company made up to 2023-01-31
dot icon10/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon02/02/2022
Accounts for a dormant company made up to 2022-01-31
dot icon09/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon01/03/2021
Registered office address changed from Hawkswick House Hawkswick Harpenden Road St Albans Hertfordshire AL3 6JG to 3 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2021-03-01
dot icon02/02/2021
Accounts for a dormant company made up to 2021-01-31
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon09/04/2020
Accounts for a dormant company made up to 2020-01-31
dot icon14/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon14/01/2020
Notification of Anthony Slann as a person with significant control on 2019-12-19
dot icon14/01/2020
Notification of Peter Stephen Stiles as a person with significant control on 2019-12-19
dot icon14/01/2020
Notification of Paul Andrew Dowling as a person with significant control on 2019-12-19
dot icon14/01/2020
Cessation of Simon Jonathon Miles as a person with significant control on 2019-12-19
dot icon14/01/2020
Cessation of Edward David White as a person with significant control on 2019-12-19
dot icon24/04/2019
Accounts for a dormant company made up to 2019-01-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon24/04/2018
Accounts for a dormant company made up to 2018-01-31
dot icon18/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon09/10/2017
Appointment of Ben Allott as a director on 2017-09-27
dot icon26/07/2017
Termination of appointment of Peter Doherty as a director on 2017-07-19
dot icon26/07/2017
Cessation of Peter James Doherty as a person with significant control on 2017-07-19
dot icon06/07/2017
Accounts for a dormant company made up to 2017-01-31
dot icon11/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon22/08/2016
Termination of appointment of David Henry Kingston as a director on 2016-07-18
dot icon22/04/2016
Accounts for a dormant company made up to 2016-01-31
dot icon31/03/2016
Appointment of Dr Simon Jonathon Miles as a director on 2016-02-22
dot icon31/03/2016
Appointment of Catherine Ellis as a director on 2016-02-22
dot icon19/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon25/08/2015
Appointment of Peter Doherty as a director on 2015-06-26
dot icon22/07/2015
Termination of appointment of Peter Kenneth Morgan as a director on 2015-06-26
dot icon22/07/2015
Termination of appointment of Peter Kenneth Morgan as a secretary on 2015-06-26
dot icon01/04/2015
Accounts for a dormant company made up to 2015-01-31
dot icon16/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon27/02/2014
Accounts for a dormant company made up to 2014-01-31
dot icon21/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon20/02/2013
Accounts for a dormant company made up to 2013-01-31
dot icon21/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon05/03/2012
Accounts for a dormant company made up to 2012-01-31
dot icon09/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon14/02/2011
Accounts for a dormant company made up to 2011-01-31
dot icon31/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon16/03/2010
Accounts for a dormant company made up to 2010-01-31
dot icon21/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon21/01/2010
Director's details changed for Peter Kenneth Morgan on 2010-01-07
dot icon21/01/2010
Director's details changed for David Henry Kingston on 2010-01-07
dot icon23/06/2009
Registered office changed on 23/06/2009 from the white cottage 41 high street wheathampstead st albans hertfordshire AL4 8BB
dot icon18/02/2009
Accounts for a dormant company made up to 2009-01-31
dot icon22/01/2009
Return made up to 08/01/09; full list of members
dot icon05/03/2008
Accounts for a dormant company made up to 2008-01-31
dot icon29/02/2008
Return made up to 08/01/08; full list of members
dot icon28/02/2008
Registered office changed on 28/02/2008 from the white cottage 41 high street wheathampstead st albans hertfordshire AL4 8BB
dot icon28/02/2008
Location of register of members
dot icon28/02/2008
Location of debenture register
dot icon06/06/2007
Secretary resigned
dot icon06/06/2007
Registered office changed on 06/06/07 from: the white cottage 41 high street wheathampstead hertfordshire AL4 8BB
dot icon21/05/2007
Return made up to 08/01/07; full list of members
dot icon17/05/2007
Accounts for a dormant company made up to 2007-01-31
dot icon17/05/2007
New secretary appointed
dot icon17/05/2007
Registered office changed on 17/05/07 from: marlborough house, keller close kiln farm milton keynes MK11 3LL
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New secretary appointed
dot icon17/03/2006
Director resigned
dot icon17/03/2006
Secretary resigned;director resigned
dot icon16/02/2006
Accounts for a dormant company made up to 2006-01-31
dot icon08/02/2006
Return made up to 08/01/06; full list of members
dot icon08/02/2006
Location of debenture register
dot icon08/02/2006
Location of register of members
dot icon08/02/2006
Registered office changed on 08/02/06 from: upper tilers barn keller close kiln farm milton keynes MK11 3LL
dot icon26/08/2005
Accounts for a dormant company made up to 2005-01-31
dot icon24/05/2005
Return made up to 08/01/05; full list of members
dot icon16/02/2004
Ad 05/02/04--------- £ si 2@1=2 £ ic 1/3
dot icon21/01/2004
Registered office changed on 21/01/04 from: 31 corsham street london N1 6DR
dot icon21/01/2004
New secretary appointed;new director appointed
dot icon21/01/2004
New director appointed
dot icon21/01/2004
Secretary resigned
dot icon21/01/2004
Director resigned
dot icon08/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2023
-
3.00
-
0.00
-
-
2023
-
3.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doherty, Peter
Director
26/06/2015 - 19/07/2017
1
Ms Catherine Ellis
Director
22/02/2016 - Present
5
L & A SECRETARIAL LIMITED
Nominee Secretary
08/01/2004 - 08/01/2004
6844
L & A REGISTRARS LIMITED
Nominee Director
08/01/2004 - 08/01/2004
6842
Davies, Geoffrey Walter
Director
08/01/2004 - 08/02/2006
14

Persons with Significant Control

12
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 KNOWLHILL PROPERTY MANAGEMENT COMPANY LIMITED

KNOWLHILL PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/01/2004 with the registered office located at 3 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There are currently 2 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 KNOWLHILL PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

KNOWLHILL PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/01/2004 .

Where is KNOWLHILL PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

KNOWLHILL PROPERTY MANAGEMENT COMPANY LIMITED is registered at 3 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does KNOWLHILL PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

KNOWLHILL PROPERTY MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KNOWLHILL PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-05 with no updates.