Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KNOLE PARK RESIDENTS LIMITED
Company Information for

KNOLE PARK RESIDENTS LIMITED

2 KNOLE PARK, ALMONDSBURY, BRISTOL, SOUTH GLOUCESTERSHIRE, BS32 4BS,
Company Registration Number
01415253
Private Limited Company
Active

Company Overview

About Knole Park Residents Ltd
KNOLE PARK RESIDENTS LIMITED was founded on 1979-02-15 and has its registered office in Bristol. The organisation's status is listed as "Active". Knole Park Residents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KNOLE PARK RESIDENTS LIMITED
 
Legal Registered Office
2 KNOLE PARK
ALMONDSBURY
BRISTOL
SOUTH GLOUCESTERSHIRE
BS32 4BS
Other companies in BS32
 
Filing Information
Company Number 01415253
Company ID Number 01415253
Date formed 1979-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 13:10:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNOLE PARK RESIDENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KNOLE PARK RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
SHARON JANE DOLMAN
Company Secretary 2014-06-22
NICHOLAS JAMES CHADWICK
Director 2014-06-22
GARY COOK
Director 2014-06-22
MARK STUART DOLMAN
Director 2012-05-10
AMANDA DOYLE
Director 2009-06-02
STEPHEN GERALD FREEMAN
Director 2014-06-22
TIMOTHY CHARLES HAWKER
Director 2016-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PHILIP ROYDON COOPER
Director 2007-07-12 2016-07-02
LAURENT CEDRIC GORDON POPHAM
Company Secretary 2008-01-03 2014-07-02
DAVID BAKER
Director 1994-06-23 2014-06-22
MICHAEL RICHARD JENKINSON
Director 2009-06-02 2014-06-22
LEWIS EDWARD JOHN POOLE
Director 2009-06-02 2013-06-21
PATRICIA MARY WYATT
Director 2002-06-19 2012-05-10
ANDREW BUCKLEY
Director 2007-07-12 2008-11-19
JUDITH ANNE BROWN
Company Secretary 2002-06-19 2008-01-03
GARTH HARRISON
Director 1999-06-16 2007-07-11
LEWIS EDWARD JOHN POOLE
Director 2003-06-18 2007-07-11
JOHN DUNCAN HERON
Director 1991-07-17 2003-06-18
ROMA MARY BUCKLEY
Company Secretary 1999-06-16 2002-06-19
MARY CAMPBELL-HILL
Director 1991-07-17 2001-10-17
JEANNIE POOLE
Company Secretary 1995-06-29 1999-06-16
PEGGY GERTRUDE MARGARET ROY
Director 1996-08-01 1999-06-16
DEREK JOHN ROY
Director 1995-06-29 1996-06-23
ROSEMARY ANNE HARRISON
Company Secretary 1991-07-17 1995-06-29
FREDERICK CHARLES COUSINS
Director 1991-07-17 1995-06-29
ANTHONY CHANDLER DAY
Director 1991-07-17 1994-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES CHADWICK ECOSTEP LIMITED Director 2007-05-15 CURRENT 2007-05-15 Active
MARK STUART DOLMAN SOUTHERN MORTGAGE CORPORATION LIMITED Director 2013-07-08 CURRENT 1984-09-20 Dissolved 2014-08-19
MARK STUART DOLMAN LLOYDS TSB HOMELOANS LIMITED Director 2013-07-08 CURRENT 1989-06-09 Dissolved 2014-08-19
MARK STUART DOLMAN BAVARIAN MORTGAGES NO. 2 LIMITED Director 2013-07-08 CURRENT 1991-02-28 Dissolved 2016-05-02
MARK STUART DOLMAN BIRMINGHAM MIDSHIRES PROPERTY SERVICES LIMITED Director 2013-07-08 CURRENT 1984-03-21 Dissolved 2016-05-02
MARK STUART DOLMAN MORTGAGE SERVICES FUNDING LIMITED Director 2013-07-08 CURRENT 1989-02-24 Dissolved 2016-06-24
MARK STUART DOLMAN NORTHERN MORTGAGE CORPORATION LIMITED Director 2013-07-08 CURRENT 1985-01-28 Dissolved 2016-06-24
MARK STUART DOLMAN C & G FINANCIAL SERVICES LIMITED Director 2013-07-08 CURRENT 1988-11-21 Dissolved 2017-02-14
MARK STUART DOLMAN BIRMINGHAM MIDSHIRES MORTGAGE SERVICES NO. 1 LIMITED Director 2013-07-08 CURRENT 1990-09-11 Dissolved 2017-03-07
MARK STUART DOLMAN C & G HOMES LIMITED Director 2013-07-08 CURRENT 1988-05-11 Dissolved 2018-04-22
AMANDA DOYLE MOBILE LIFE CONSULTING LTD Director 2015-06-02 CURRENT 2002-10-23 Active
AMANDA DOYLE AMANDA DOYLE LAW SERVICES LIMITED Director 2010-01-08 CURRENT 2010-01-08 Active
STEPHEN GERALD FREEMAN NUPORT OPERATIONS LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
STEPHEN GERALD FREEMAN MODUS OPERATIONS LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
STEPHEN GERALD FREEMAN STANWAY PROPERTY LIMITED Director 2014-08-01 CURRENT 2013-04-02 Active - Proposal to Strike off
STEPHEN GERALD FREEMAN FREEMAN RAILWAY CONSULTANCY LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-29CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-06-21APPOINTMENT TERMINATED, DIRECTOR GARY COOK
2023-06-21APPOINTMENT TERMINATED, DIRECTOR STEPHEN GERALD FREEMAN
2023-06-21DIRECTOR APPOINTED MRS PATRICIA MARY WYATT
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-05DIRECTOR APPOINTED MR MARK GRAHAME HOLLOWAY
2022-09-05AP01DIRECTOR APPOINTED MR MARK GRAHAME HOLLOWAY
2022-09-04APPOINTMENT TERMINATED, DIRECTOR MARK STUART DOLMAN
2022-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK STUART DOLMAN
2022-08-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-09-18PSC08Notification of a person with significant control statement
2017-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2016-09-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES HAWKER
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOPER
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 2040
2016-07-11AR0128/06/16 ANNUAL RETURN FULL LIST
2015-09-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 2040
2015-07-01AR0128/06/15 ANNUAL RETURN FULL LIST
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 2040
2014-07-15AR0128/06/14 ANNUAL RETURN FULL LIST
2014-07-15TM02Termination of appointment of a secretary
2014-07-15AP01DIRECTOR APPOINTED DR GARY COOK
2014-07-15AP01DIRECTOR APPOINTED MR STEPHEN GERALD FREEMAN
2014-07-15AP01DIRECTOR APPOINTED MR NICHOLAS JAMES CHADWICK
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENKINSON
2014-07-14AP03Appointment of Mrs Sharon Jane Dolman as company secretary on 2014-06-22
2014-07-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 2 KNOLE PARK KNOLE PARK ALMONDSBURY BRISTOL SOUTH GLOUCESTERSHIRE BS32 4BS ENGLAND
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 2 KNOLE PARK 2 KNOLE PARK ALMONDSBURY BRISTOL SOUTH GLOUCESTERSHIRE BS32 4BS ENGLAND
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 3 KNOLE PARK ALMONDSBURY BRISTOL BS32 4BS
2014-07-02TM02APPOINTMENT TERMINATED, SECRETARY LAURENT POPHAM
2013-07-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-01AR0128/06/13 FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS POOLE
2012-07-01AR0128/06/12 FULL LIST
2012-05-31AP01DIRECTOR APPOINTED MR MARK STUART DOLMAN
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WYATT
2012-05-22AA31/12/11 TOTAL EXEMPTION FULL
2011-06-29AR0128/06/11 FULL LIST
2011-06-21AA31/12/10 TOTAL EXEMPTION FULL
2010-07-15AA31/12/09 TOTAL EXEMPTION FULL
2010-07-05AR0128/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY WYATT / 28/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS EDWARD JOHN POOLE / 28/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD JENKINSON / 28/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COOPER / 28/06/2010
2009-06-30363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-06-22288aDIRECTOR APPOINTED LEWIS EDWARD JOHN POOLE
2009-06-22288aDIRECTOR APPOINTED AMANDA DOYLE
2009-06-22288aDIRECTOR APPOINTED MICHAEL RICHARD JENKINSON
2009-06-10AA31/12/08 TOTAL EXEMPTION FULL
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BUCKLEY
2008-07-14AA31/12/07 TOTAL EXEMPTION FULL
2008-07-02363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 12 KNOLE PARK ALMONDSBURY BRISTOL BS32 4BS
2008-01-08288aNEW SECRETARY APPOINTED
2008-01-08288bSECRETARY RESIGNED
2007-07-24288bDIRECTOR RESIGNED
2007-07-24288bDIRECTOR RESIGNED
2007-07-24363sRETURN MADE UP TO 28/06/07; CHANGE OF MEMBERS
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-07363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-18363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-08363sRETURN MADE UP TO 28/06/04; NO CHANGE OF MEMBERS
2003-07-08288aNEW DIRECTOR APPOINTED
2003-07-08288bDIRECTOR RESIGNED
2003-07-08363sRETURN MADE UP TO 28/06/03; NO CHANGE OF MEMBERS
2003-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-07-21288aNEW DIRECTOR APPOINTED
2002-07-21288aNEW SECRETARY APPOINTED
2002-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/02
2002-07-21363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to KNOLE PARK RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KNOLE PARK RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KNOLE PARK RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-01-01 £ 224

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KNOLE PARK RESIDENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2,040
Cash Bank In Hand 2012-01-01 £ 17,120
Current Assets 2012-01-01 £ 17,421
Debtors 2012-01-01 £ 301
Fixed Assets 2012-01-01 £ 2,634
Shareholder Funds 2012-01-01 £ 19,831
Tangible Fixed Assets 2012-01-01 £ 2,634

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KNOLE PARK RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KNOLE PARK RESIDENTS LIMITED
Trademarks
We have not found any records of KNOLE PARK RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNOLE PARK RESIDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as KNOLE PARK RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where KNOLE PARK RESIDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KNOLE PARK RESIDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KNOLE PARK RESIDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.