KNUTSFORD APARTMENT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

KNUTSFORD APARTMENT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02633245

Incorporation date

29/07/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1991)
dot icon13/04/2026
Micro company accounts made up to 2025-12-31
dot icon12/01/2026
Secretary's details changed for Hml B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon20/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon19/05/2025
Micro company accounts made up to 2024-12-31
dot icon26/03/2025
Director's details changed for Chromeace Ltd on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Guy Anthony Howland on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon14/08/2024
Secretary's details changed for Hml Hml Company Secretary Services on 2024-08-10
dot icon14/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon28/05/2024
Micro company accounts made up to 2023-12-31
dot icon01/11/2023
Termination of appointment of Paul Stephen Simmons as a director on 2023-11-01
dot icon02/10/2023
Appointment of Chromeace Ltd as a director on 2023-09-18
dot icon18/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon24/07/2023
Micro company accounts made up to 2022-12-31
dot icon15/09/2022
Appointment of Mr Guy Anthony Howland as a director on 2022-09-12
dot icon19/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon23/06/2022
Micro company accounts made up to 2021-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon20/07/2021
Termination of appointment of Andrew Arthur Berwitz as a director on 2021-07-14
dot icon08/07/2021
Micro company accounts made up to 2020-12-31
dot icon22/09/2020
Micro company accounts made up to 2019-12-31
dot icon09/09/2020
Termination of appointment of Chromeace Limited as a director on 2020-09-01
dot icon20/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon25/06/2020
Appointment of Chromeace Limited as a director on 2020-06-10
dot icon23/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon08/05/2019
Micro company accounts made up to 2018-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon28/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon13/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/12/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon15/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon01/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon18/01/2016
Director's details changed for Mr Paul Stephen Simmons on 2016-01-18
dot icon18/01/2016
Director's details changed for Mr. Andrew Arthur Berwitz on 2016-01-18
dot icon30/09/2015
Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon03/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon24/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon04/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon30/05/2014
Secretary's details changed for Hml Hml Company Secretary Services on 2014-05-29
dot icon28/05/2014
Secretary's details changed for Hml Guthrie on 2014-05-28
dot icon23/05/2014
Accounts for a dormant company made up to 2013-11-30
dot icon14/05/2014
Appointment of Hml Guthrie as a secretary
dot icon14/05/2014
Termination of appointment of The Guthrie Partnership Limited as a secretary
dot icon14/05/2014
Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 2014-05-14
dot icon27/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon30/05/2013
Accounts for a dormant company made up to 2012-11-30
dot icon31/07/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon06/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon05/03/2012
Appointment of The Guthrie Partnership Limited as a secretary
dot icon29/02/2012
Termination of appointment of Charles Guthrie as a secretary
dot icon28/11/2011
Termination of appointment of Benjamin Beever as a director
dot icon12/09/2011
Director's details changed for Benjamin James Beever on 2011-09-10
dot icon10/09/2011
Director's details changed for Mr Paul Stephen Simmons on 2011-09-10
dot icon10/09/2011
Director's details changed for Mr. Andrew Arthur Berwitz on 2011-09-10
dot icon02/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/07/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon06/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/08/2009
Return made up to 29/07/09; full list of members
dot icon17/03/2009
Director appointed andrew arthur berwitz
dot icon13/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/01/2009
Appointment terminated director lisa kirkwood
dot icon23/01/2009
Appointment terminated director james mcbride
dot icon30/07/2008
Return made up to 29/07/08; full list of members
dot icon29/07/2008
Appointment terminated director pamela gerrard
dot icon29/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/08/2007
Return made up to 29/07/07; full list of members
dot icon18/05/2007
New director appointed
dot icon20/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/08/2006
Return made up to 29/07/06; change of members
dot icon31/07/2006
New director appointed
dot icon31/07/2006
New director appointed
dot icon20/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon05/09/2005
Return made up to 29/07/05; change of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon12/10/2004
Director's particulars changed
dot icon25/08/2004
Return made up to 29/07/04; full list of members
dot icon25/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon17/04/2004
Registered office changed on 17/04/04 from: 1 princess street knutsford cheshire WA16 6BY
dot icon18/08/2003
Return made up to 29/07/03; full list of members
dot icon25/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon20/03/2003
Director resigned
dot icon10/08/2002
Return made up to 29/07/02; full list of members
dot icon08/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon17/12/2001
New director appointed
dot icon02/08/2001
Return made up to 29/07/01; full list of members
dot icon14/04/2001
Director resigned
dot icon27/03/2001
Full accounts made up to 2000-11-30
dot icon05/03/2001
Registered office changed on 05/03/01 from: 63A king street knutsford cheshire WA16 6DX
dot icon10/08/2000
Return made up to 29/07/00; change of members
dot icon09/05/2000
Full accounts made up to 1999-11-30
dot icon03/12/1999
Director resigned
dot icon22/10/1999
New director appointed
dot icon02/08/1999
Return made up to 29/07/99; full list of members
dot icon09/05/1999
Registered office changed on 09/05/99 from: chalfont court hayfields knutsford WA16 8LE
dot icon02/05/1999
Full accounts made up to 1998-11-30
dot icon30/04/1999
Secretary resigned
dot icon30/04/1999
New secretary appointed
dot icon15/03/1999
Director resigned
dot icon12/03/1999
Director resigned
dot icon25/08/1998
Return made up to 29/07/98; full list of members
dot icon20/05/1998
New director appointed
dot icon06/05/1998
Director resigned
dot icon22/04/1998
Full accounts made up to 1997-11-30
dot icon19/03/1998
Director resigned
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon07/08/1997
Return made up to 29/07/97; full list of members
dot icon07/08/1997
Director resigned
dot icon08/04/1997
Accounts for a small company made up to 1996-11-30
dot icon03/09/1996
Return made up to 29/07/96; full list of members
dot icon12/05/1996
Accounts for a small company made up to 1995-11-30
dot icon01/04/1996
Director resigned
dot icon05/03/1996
Return made up to 29/07/95; full list of members
dot icon23/11/1995
Director resigned
dot icon23/11/1995
Secretary resigned
dot icon23/11/1995
New director appointed
dot icon23/11/1995
New director appointed
dot icon23/11/1995
New secretary appointed;new director appointed
dot icon23/11/1995
New director appointed
dot icon23/11/1995
New director appointed
dot icon04/10/1995
Full accounts made up to 1994-11-30
dot icon20/03/1995
Registered office changed on 20/03/95 from: 37 stamford park rd altrincham cheshire WA15 9EL
dot icon08/08/1994
Return made up to 29/07/94; change of members
dot icon22/03/1994
Accounts for a small company made up to 1993-11-30
dot icon27/07/1993
Return made up to 29/07/93; no change of members
dot icon27/05/1993
Accounts for a small company made up to 1992-11-30
dot icon04/01/1993
Return made up to 29/07/92; full list of members
dot icon20/11/1992
Director resigned;new director appointed
dot icon20/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon10/06/1992
Accounting reference date extended from 31/07 to 30/11
dot icon26/05/1992
Registered office changed on 26/05/92 from: development house crofts bank road, urmston manchester greater manchester M31 1UH
dot icon02/08/1991
Secretary resigned
dot icon02/08/1991
Secretary resigned
dot icon29/07/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.00
-
0.00
-
-
2022
0
18.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/05/2014 - Present
2825
Howland, Guy Anthony
Director
12/09/2022 - Present
6
Simmons, Paul Stephen
Director
03/07/2006 - 01/11/2023
1
CHROMEACE LTD
Corporate Director
18/09/2023 - 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 KNUTSFORD APARTMENT MANAGEMENT COMPANY LIMITED

KNUTSFORD APARTMENT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/07/1991 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 KNUTSFORD APARTMENT MANAGEMENT COMPANY LIMITED?

toggle

KNUTSFORD APARTMENT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/07/1991 .

Where is KNUTSFORD APARTMENT MANAGEMENT COMPANY LIMITED located?

toggle

KNUTSFORD APARTMENT MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does KNUTSFORD APARTMENT MANAGEMENT COMPANY LIMITED do?

toggle

KNUTSFORD APARTMENT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for KNUTSFORD APARTMENT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Micro company accounts made up to 2025-12-31.