KNOWSLEY COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

KNOWSLEY COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02096905

Incorporation date

05/02/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Vicars Lane, Chester, Cheshire CH1 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1987)
dot icon05/02/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon03/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2024-12-14 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon20/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon06/11/2019
Appointment of Mrs Barbara Constance Smith as a director on 2019-11-06
dot icon09/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon12/12/2018
Registered office address changed from 35 White Friars Chester Cheshire CH1 1NZ to 3 Vicars Lane Chester Cheshire CH1 1QX on 2018-12-12
dot icon25/10/2018
Termination of appointment of Agnes Mcdougall Macdonald as a director on 2018-09-29
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon08/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/01/2017
Termination of appointment of Margaret Pamela Dobson as a director on 2016-12-27
dot icon07/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-31
dot icon28/05/2015
Appointment of Mavis Helen Payne as a director on 2015-04-28
dot icon11/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/01/2015
Registered office address changed from 35 White Friars Chester Cheshire CH1 1QF to 35 White Friars Chester Cheshire CH1 1NZ on 2015-01-28
dot icon28/01/2015
Annual return made up to 2014-12-31
dot icon07/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-31
dot icon26/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/04/2013
Appointment of Agnes Mcdougall Macdonald as a director
dot icon26/04/2013
Termination of appointment of Josephine Coleman as a director
dot icon21/01/2013
Annual return made up to 2012-12-31
dot icon23/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-12-31
dot icon18/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/02/2011
Registered office address changed from 6 Saint John Street Chester Cheshire CH1 1DA on 2011-02-15
dot icon09/02/2011
Annual return made up to 2011-01-31
dot icon12/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/03/2010
Appointment of Josephine Mary Coleman as a director
dot icon12/03/2010
Appointment of Robert Ian Speechley as a secretary
dot icon12/03/2010
Appointment of Robert Ian Speechley as a director
dot icon08/03/2010
Appointment of Margaret Pamela Dobson as a director
dot icon08/03/2010
Termination of appointment of Doreen Mcnamara as a director
dot icon08/03/2010
Termination of appointment of Ellen Sadler as a director
dot icon08/03/2010
Termination of appointment of Ellen Sadler as a secretary
dot icon19/01/2010
Annual return made up to 2009-12-31
dot icon09/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/01/2009
Annual return made up to 31/12/08
dot icon08/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/01/2008
Annual return made up to 31/12/07
dot icon14/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/01/2007
Annual return made up to 31/12/06
dot icon10/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/01/2006
Annual return made up to 31/12/05
dot icon11/03/2005
New director appointed
dot icon11/03/2005
Director resigned
dot icon11/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/01/2005
Annual return made up to 31/12/04
dot icon18/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/01/2004
Annual return made up to 31/12/03
dot icon25/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/01/2003
Annual return made up to 31/12/02
dot icon19/03/2002
New director appointed
dot icon12/03/2002
New secretary appointed;new director appointed
dot icon12/03/2002
Secretary resigned;director resigned
dot icon12/03/2002
Director resigned
dot icon12/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/01/2002
Annual return made up to 31/12/01
dot icon21/03/2001
Full accounts made up to 2000-12-31
dot icon08/01/2001
Annual return made up to 31/12/00
dot icon20/03/2000
Full accounts made up to 1999-12-31
dot icon06/01/2000
Annual return made up to 31/12/99
dot icon02/05/1999
Registered office changed on 02/05/99 from: park house lower bridge street chester CH1 1RS
dot icon15/03/1999
Full accounts made up to 1998-12-31
dot icon15/03/1999
Secretary resigned;director resigned
dot icon15/03/1999
New secretary appointed;new director appointed
dot icon05/01/1999
Annual return made up to 31/12/98
dot icon11/03/1998
Full accounts made up to 1997-12-31
dot icon09/01/1998
Annual return made up to 31/12/97
dot icon17/03/1997
Full accounts made up to 1996-12-31
dot icon06/01/1997
Annual return made up to 31/12/96
dot icon12/03/1996
Full accounts made up to 1995-12-31
dot icon12/01/1996
Annual return made up to 31/12/95
dot icon05/02/1995
Accounts for a small company made up to 1994-12-31
dot icon10/01/1995
Annual return made up to 31/12/94
dot icon15/06/1994
Full accounts made up to 1993-12-31
dot icon05/02/1994
Registered office changed on 05/02/94 from: victoria house 10/12 st. Werburgh street chester CH1 2JY
dot icon23/12/1993
Annual return made up to 31/12/93
dot icon19/04/1993
Full accounts made up to 1992-12-31
dot icon19/01/1993
Annual return made up to 31/12/92
dot icon08/04/1992
Full accounts made up to 1991-12-31
dot icon13/01/1992
Annual return made up to 31/12/91
dot icon02/05/1991
Secretary resigned;director resigned
dot icon02/05/1991
Director resigned
dot icon17/04/1991
Annual return made up to 31/12/90
dot icon17/04/1991
Annual return made up to 31/12/89
dot icon17/04/1991
Annual return made up to 31/12/88
dot icon09/04/1991
Full accounts made up to 1990-12-31
dot icon18/07/1990
Full accounts made up to 1989-12-31
dot icon31/05/1990
New secretary appointed
dot icon31/05/1990
New director appointed
dot icon21/05/1990
Registered office changed on 21/05/90 from: 76 hoole road hoole chester CH2 3NL
dot icon26/03/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon17/07/1989
Certificate of change of name
dot icon22/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/04/1987
Registered office changed on 22/04/87 from: 15 pembroke road bristol BS99 7DX
dot icon05/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nuttall, Jean Elizabeth
Director
07/03/2002 - 13/01/2005
2
Smith, Barbara Constance
Director
06/11/2019 - Present
-
Speechley, Robert Ian
Director
02/03/2010 - Present
-
Payne, Mavis Helen
Director
28/04/2015 - Present
-
Speechley, Robert Ian
Secretary
02/03/2010 - Present
-

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 KNOWSLEY COURT MANAGEMENT LIMITED

KNOWSLEY COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 05/02/1987 with the registered office located at 3 Vicars Lane, Chester, Cheshire CH1 1QX. There are currently 4 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 KNOWSLEY COURT MANAGEMENT LIMITED?

toggle

KNOWSLEY COURT MANAGEMENT LIMITED is currently Active. It was registered on 05/02/1987 .

Where is KNOWSLEY COURT MANAGEMENT LIMITED located?

toggle

KNOWSLEY COURT MANAGEMENT LIMITED is registered at 3 Vicars Lane, Chester, Cheshire CH1 1QX.

What does KNOWSLEY COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for KNOWSLEY COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2025-12-14 with no updates.