KNUTSFORD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

KNUTSFORD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03069064

Incorporation date

16/06/1995

Size

Full

Contacts

Registered address

Registered address

Edmundson House, Tatton Street, Knutsford, Cheshire WA16 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1995)
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon18/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon09/04/2025
Director's details changed for Mr Benjamin James Armstrong on 2025-03-20
dot icon02/12/2024
Appointment of Mr Benjamin James Armstrong as a director on 2024-11-25
dot icon26/11/2024
Termination of appointment of Douglas Talbot Mcnair as a director on 2024-11-25
dot icon26/11/2024
Appointment of Mr Gordon Douglas Mcnair as a director on 2024-11-25
dot icon26/11/2024
Termination of appointment of Douglas Brash Christie as a director on 2024-11-25
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon31/07/2024
Termination of appointment of Philip Graham Elsegood as a secretary on 2024-07-31
dot icon31/07/2024
Appointment of Benjamin James Armstrong as a secretary on 2024-07-31
dot icon21/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon29/02/2024
Change of details for Marlowe Holdings Investments Limited as a person with significant control on 2024-02-29
dot icon21/02/2024
Registered office address changed from PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY to Edmundson House Tatton Street Knutsford Cheshire WA16 6AY on 2024-02-21
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon04/10/2022
Director's details changed for Mr Douglas Talbot Mcnair on 2022-10-03
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon10/05/2022
Auditor's resignation
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Termination of appointment of Roger David Goddard as a director on 2021-06-30
dot icon30/06/2021
Appointment of Mr Douglas Brash Christie as a director on 2021-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon17/11/2020
Full accounts made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon07/08/2013
Full accounts made up to 2012-12-31
dot icon18/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon10/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon11/07/2011
Full accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon15/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon24/02/2010
Director's details changed for Douglas Talbot Mcnair on 2010-02-19
dot icon01/02/2010
Secretary's details changed for Philip Graham Elsegood on 2010-01-22
dot icon01/02/2010
Director's details changed for Roger David Goddard on 2010-01-22
dot icon01/02/2010
Director's details changed for Mr William Sones Woof on 2010-01-22
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon06/07/2009
Return made up to 16/06/09; full list of members
dot icon18/12/2008
Return made up to 16/06/08; full list of members
dot icon16/09/2008
Full accounts made up to 2007-12-31
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon06/07/2007
Return made up to 16/06/07; no change of members
dot icon10/08/2006
Full accounts made up to 2005-12-31
dot icon04/07/2006
Return made up to 16/06/06; full list of members
dot icon02/09/2005
Full accounts made up to 2004-12-31
dot icon07/07/2005
Return made up to 16/06/05; full list of members
dot icon20/10/2004
Full accounts made up to 2003-12-31
dot icon22/07/2004
Return made up to 16/06/04; full list of members
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon17/07/2003
Return made up to 16/06/03; full list of members
dot icon04/04/2003
Auditor's resignation
dot icon15/11/2002
New director appointed
dot icon11/11/2002
Director resigned
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon11/07/2002
Return made up to 16/06/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon17/07/2001
Return made up to 16/06/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon18/07/2000
Return made up to 16/06/00; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon14/07/1999
Return made up to 16/06/99; full list of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon07/07/1998
Return made up to 16/06/98; no change of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon26/06/1997
Return made up to 16/06/97; no change of members
dot icon23/08/1996
Full accounts made up to 1995-12-31
dot icon24/06/1996
Return made up to 16/06/96; full list of members
dot icon12/06/1996
Secretary resigned
dot icon12/06/1996
New secretary appointed
dot icon29/04/1996
Certificate of change of name
dot icon27/03/1996
Accounting reference date shortened from 30/06 to 31/12
dot icon22/12/1995
Resolutions
dot icon23/08/1995
New secretary appointed;new director appointed
dot icon23/08/1995
Director resigned
dot icon23/08/1995
Secretary resigned
dot icon23/08/1995
Registered office changed on 23/08/95 from: 78 hatton garden london EC1N 8JA
dot icon23/08/1995
New director appointed
dot icon23/08/1995
New director appointed
dot icon16/06/1995
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
16/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Benjamin James
Director
25/11/2024 - Present
47
Woof, William Sones
Director
02/08/1995 - Present
109
Christie, Douglas Brash
Director
30/06/2021 - 25/11/2024
71
Mcnair, Douglas Talbot
Director
02/08/1995 - 25/11/2024
64
Elsegood, Philip Graham
Secretary
07/06/1996 - 31/07/2024
20

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 PROPERTIES LIMITED

KNUTSFORD PROPERTIES LIMITED is an(a) Active company incorporated on 16/06/1995 with the registered office located at Edmundson House, Tatton Street, Knutsford, Cheshire WA16 6AY. 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 KNUTSFORD PROPERTIES LIMITED?

toggle

KNUTSFORD PROPERTIES LIMITED is currently Active. It was registered on 16/06/1995 .

Where is KNUTSFORD PROPERTIES LIMITED located?

toggle

KNUTSFORD PROPERTIES LIMITED is registered at Edmundson House, Tatton Street, Knutsford, Cheshire WA16 6AY.

What does KNUTSFORD PROPERTIES LIMITED do?

toggle

KNUTSFORD PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for KNUTSFORD PROPERTIES LIMITED?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-31.