Company Information for 127 KNOCKHALL ROAD MANAGEMENT LIMITED
127 KNOCKHALL ROAD, GREENHITHE, KENT, DA9 9EY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
127 KNOCKHALL ROAD MANAGEMENT LIMITED | |
Legal Registered Office | |
127 KNOCKHALL ROAD GREENHITHE KENT DA9 9EY Other companies in DA9 | |
Company Number | 01616565 | |
---|---|---|
Company ID Number | 01616565 | |
Date formed | 1982-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 29/11/2015 | |
Return next due | 27/12/2016 | |
Type of accounts |
Last Datalog update: | 2020-07-14 20:16:42 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN SMITH |
||
KEVIN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARE LOUISE BURTON |
Director | ||
DANIEL THOMAS HUMBLE |
Company Secretary | ||
DANIEL HUMBLE |
Director | ||
SHAUN DANIEL GALLAGHER |
Director | ||
KEVIN BARRY JOHNSON |
Director | ||
YVETTE AUNDRE WALLIS |
Company Secretary | ||
PHILLIP ANTHONY WALLIS |
Director | ||
SUSAN SCOTT |
Company Secretary | ||
MARK JASON SCOTT |
Director |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS CHARLOTTE LECOMBER | |
AP01 | DIRECTOR APPOINTED MR DZIDZOR DONALD KWAKU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE BURTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL HUMBLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN GALLAGHER | |
TM02 | Termination of appointment of Daniel Thomas Humble on 2017-05-22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS CLARE LOUISE BURTON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Daniel Thomas Humble as company secretary on 2014-12-18 | |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Gallagher on 2014-12-24 | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 29/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SMITH / 19/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HUMBLE / 19/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GALLAGHER / 19/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DANIEL GALLAGHER / 17/05/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/10 FULL LIST | |
AR01 | 29/11/09 FULL LIST | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
288 | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2010-04-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 127 KNOCKHALL ROAD MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 127 KNOCKHALL ROAD MANAGEMENT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 127 KNOCKHALL ROAD MANAGEMENT LIMITED | Event Date | 2010-04-27 |
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. |