Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

KNOWSLEY (IMAGE BUSINESS PARK) LIMITED

4TH FLOOR,, 49 ST JAMES'S STREET, LONDON, SW1A 1AH,
Company Registration Number
10477678
Private Limited Company
Active

Company Overview

About Knowsley (image Business Park) Ltd
KNOWSLEY (IMAGE BUSINESS PARK) LIMITED was founded on 2016-11-14 and has its registered office in London. The organisation's status is listed as "Active". Knowsley (image Business Park) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KNOWSLEY (IMAGE BUSINESS PARK) LIMITED
 
Legal Registered Office
4TH FLOOR,
49 ST JAMES'S STREET
LONDON
SW1A 1AH
 
Filing Information
Company Number 10477678
Company ID Number 10477678
Date formed 2016-11-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 12/12/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:46:33
Primary Source:Companies House
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 KNOWSLEY (IMAGE BUSINESS PARK) LIMITED

Current Directors
Officer Role Date Appointed
PAUL BRIDGEMAN STUART BEWERS
Director 2016-11-14
PETER TAYLOR
Director 2016-11-14
JONATHAN PAUL WHITE
Director 2016-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BRIDGEMAN STUART BEWERS SEYBOURNE ESTATES LIMITED Director 2012-10-18 CURRENT 2012-04-04 Active
PAUL BRIDGEMAN STUART BEWERS BOURNELODGE (ROMFORD) LIMITED Director 2005-12-20 CURRENT 2005-12-20 Dissolved 2016-02-18
PAUL BRIDGEMAN STUART BEWERS BOURNELODGE (LEATHERHEAD) LIMITED Director 2005-07-01 CURRENT 2005-07-01 Dissolved 2015-01-24
PAUL BRIDGEMAN STUART BEWERS BOURNELODGE LIMITED Director 2001-02-15 CURRENT 2001-02-14 Active
PETER TAYLOR THE LITTLE BIG WINE COMPANY LIMITED Director 2014-11-30 CURRENT 2011-06-22 Active - Proposal to Strike off
PETER TAYLOR EASTER PARK WIDNES MANAGEMENT LIMITED Director 2013-02-04 CURRENT 2008-03-17 Dissolved 2014-07-15
PETER TAYLOR EASTER AUSTIN DEVELOPMENTS LIMITED Director 2007-06-07 CURRENT 2007-02-22 Dissolved 2016-11-05
PETER TAYLOR EASTER DEVELOPMENTS (HAYDOCK) LIMITED Director 2007-05-23 CURRENT 2007-05-23 Dissolved 2017-09-08
PETER TAYLOR EASTER DEVELOPMENTS (COLCHESTER) LIMITED Director 2007-01-04 CURRENT 2007-01-04 Dissolved 2013-10-29
PETER TAYLOR DEVCAP PARTNERSHIP 1 GENERAL PARTNER LIMITED Director 2006-09-28 CURRENT 2006-09-25 Dissolved 2015-03-17
PETER TAYLOR EASTER INVESTMENTS (ESTART) LIMITED Director 2006-09-22 CURRENT 2006-09-22 Dissolved 2014-12-19
PETER TAYLOR EASTER DEVELOPMENTS (MIDDLESBROUGH) LIMITED Director 2006-08-15 CURRENT 2006-08-15 Dissolved 2014-04-17
PETER TAYLOR EASTER DEVELOPMENTS (ALDERMASTON) LIMITED Director 2006-05-05 CURRENT 2006-05-05 Dissolved 2015-12-18
PETER TAYLOR EASTER DEVELOPMENTS (TEWKESBURY) LIMITED Director 2006-05-04 CURRENT 2006-05-04 Dissolved 2014-12-12
PETER TAYLOR EASTER DEVELOPMENTS (EDP) LIMITED Director 2006-03-14 CURRENT 2006-03-14 Dissolved 2014-03-02
PETER TAYLOR EASTER INVESTMENTS (BUTTERFIELD) LIMITED Director 2005-12-12 CURRENT 2005-12-12 In Administration
PETER TAYLOR SHELDONS WINE CELLARS LTD Director 2005-07-07 CURRENT 2005-07-07 Active
PETER TAYLOR EASTER DEVELOPMENTS (CHERRY BLOSSOM) LIMITED Director 2004-10-12 CURRENT 2004-10-12 Dissolved 2015-06-19
PETER TAYLOR EASTER PROPERTIES (NELSON WAY) LIMITED Director 2003-09-26 CURRENT 2003-09-26 Dissolved 2014-04-17
PETER TAYLOR EASTER INVESTMENTS THREE LIMITED Director 2003-08-22 CURRENT 2003-02-12 Dissolved 2013-12-10
PETER TAYLOR EASTER INVESTMENTS FOUR LIMITED Director 2003-08-08 CURRENT 2003-08-08 Dissolved 2015-03-17
PETER TAYLOR EASTER PROPERTIES (NEWTON AYCLIFFE) LIMITED Director 2003-01-17 CURRENT 2003-01-17 Dissolved 2016-10-18
PETER TAYLOR PLASMID M LIMITED Director 2002-12-09 CURRENT 2000-02-14 Dissolved 2018-04-30
PETER TAYLOR EASTER INVESTMENTS (DEESIDE) LIMITED Director 2002-11-19 CURRENT 2002-11-19 Dissolved 2013-12-10
PETER TAYLOR EASTER GROUP LIMITED Director 2002-06-10 CURRENT 2002-03-12 Dissolved 2013-12-10
PETER TAYLOR EASTER CITY (ANDOVER) LIMITED Director 2001-10-03 CURRENT 2001-03-08 Dissolved 2013-09-03
PETER TAYLOR EASTER PROPERTIES (CRAMLINGTON) LIMITED Director 2001-10-02 CURRENT 2001-10-02 Dissolved 2013-12-10
PETER TAYLOR EASTER INVESTMENTS TWO LIMITED Director 1998-11-04 CURRENT 1998-11-04 Dissolved 2013-12-06
PETER TAYLOR PLASMID LIMITED Director 1998-05-12 CURRENT 1998-05-07 Liquidation
PETER TAYLOR EASTER DEVELOPMENT GROUP LIMITED Director 1994-04-12 CURRENT 1994-03-29 Dissolved 2015-02-20
PETER TAYLOR EASTER HOLDINGS LIMITED Director 1991-05-28 CURRENT 1991-05-28 Dissolved 2016-12-19
PETER TAYLOR EASTER MANAGEMENT LIMITED Director 1991-05-21 CURRENT 1991-05-21 Dissolved 2015-12-18
JONATHAN PAUL WHITE GDL (CREEKSIDE) LIMITED Director 2018-03-27 CURRENT 2016-01-22 Active
JONATHAN PAUL WHITE CRAFTON HOMES LIMITED Director 2016-02-25 CURRENT 2014-12-18 Liquidation
JONATHAN PAUL WHITE MINMAR (913) LIMITED Director 2016-02-22 CURRENT 2008-09-04 Active
JONATHAN PAUL WHITE FROGMORE PROPERTY GROUP LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
JONATHAN PAUL WHITE FREP GROUP LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
JONATHAN PAUL WHITE FROGMORE CAPITAL LIMITED Director 2014-11-13 CURRENT 2014-11-04 Active
JONATHAN PAUL WHITE BAYFORDBURY ESTATES LIMITED Director 2014-08-13 CURRENT 1991-12-20 Active
JONATHAN PAUL WHITE CARBIS BAY DEVELOPMENTS LIMITED Director 2012-06-13 CURRENT 2012-06-13 Liquidation
JONATHAN PAUL WHITE FROGMORE PROPERTY MANAGEMENT LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
JONATHAN PAUL WHITE FREP GP INVEST LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active
JONATHAN PAUL WHITE FROGMORE RESIDENTIAL (POTTERS GREEN) LIMITED Director 2010-06-30 CURRENT 2001-12-17 Dissolved 2014-12-03
JONATHAN PAUL WHITE FROGMORE RESIDENTIAL (ISLINGTON) LIMITED Director 2010-06-30 CURRENT 2001-12-17 Dissolved 2014-12-09
JONATHAN PAUL WHITE FROGMORE RESIDENTIAL (BRISTOL) LIMITED Director 2010-06-30 CURRENT 2001-12-17 Dissolved 2014-12-09
JONATHAN PAUL WHITE FROGMORE RESIDENTIAL LIMITED Director 2010-06-30 CURRENT 2001-10-24 Liquidation
JONATHAN PAUL WHITE FROGMORE RESIDENTIAL (TOTTON) LIMITED Director 2010-06-30 CURRENT 2004-02-12 Dissolved 2018-08-08
JONATHAN PAUL WHITE FROGMORE GROUP LTD Director 2010-06-08 CURRENT 2010-06-08 Liquidation
JONATHAN PAUL WHITE FROGMORE REAL ESTATE PARTNERS FUND MANAGERS LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
JONATHAN PAUL WHITE CANONSFIELD PROPERTIES LIMITED Director 2009-01-31 CURRENT 1988-12-21 Active
JONATHAN PAUL WHITE RANIDAE INVESTMENTS LIMITED Director 2008-07-04 CURRENT 2008-06-17 Active
JONATHAN PAUL WHITE ORIANA (HANWAY ST) LIMITED Director 2008-05-30 CURRENT 2008-05-30 Active - Proposal to Strike off
JONATHAN PAUL WHITE FROGMORE REAL ESTATE PARTNERS GP2 LIMITED Director 2008-03-11 CURRENT 2007-11-21 Active
JONATHAN PAUL WHITE FROGMORE (WIGMORE ST) LIMITED Director 2007-01-18 CURRENT 2007-01-18 Active
JONATHAN PAUL WHITE FROGMORE REAL ESTATE PARTNERS GP1 LIMITED Director 2005-12-08 CURRENT 2005-10-14 Active
JONATHAN PAUL WHITE FROGMORE REAL ESTATE PARTNERS INVESTMENT MANAGERS LIMITED Director 2005-11-16 CURRENT 2005-10-14 Active
JONATHAN PAUL WHITE DRAYTON PARK DEVELOPMENTS LIMITED Director 2005-03-31 CURRENT 2005-03-16 Active
JONATHAN PAUL WHITE FROGMORE PROPERTY COMPANY JOINT VENTURES LIMITED Director 2004-12-02 CURRENT 2004-11-04 Active
JONATHAN PAUL WHITE FROGMORE PROPERTY COMPANY HOLDINGS LIMITED Director 2004-12-02 CURRENT 2004-11-08 Active
KATHLEEN JOAN KILMURRY RYLAND MOTORS LIMITED Director 2004-11-29 - 2005-02-16 RESIGNED 2002-10-01 Active
JONATHAN PAUL WHITE FROGMORE (SCOTLAND) LIMITED Director 2004-06-04 CURRENT 2004-06-04 Active
JONATHAN PAUL WHITE FROGMORE PROPERTY COMPANY (LEEDS) LIMITED Director 2004-03-31 CURRENT 2004-03-24 Dissolved 2014-12-03
JONATHAN PAUL WHITE ROMNEY HOUSE DEVELOPMENTS LIMITED Director 2004-03-31 CURRENT 2004-03-08 Liquidation
JONATHAN PAUL WHITE FROGMORE PROPERTY COMPANY (CARDIFF) LIMITED Director 2003-11-13 CURRENT 2003-07-28 Liquidation
JONATHAN PAUL WHITE FROGMORE PROPERTY COMPANY LIMITED Director 2001-02-19 CURRENT 2000-12-29 Active
JONATHAN PAUL WHITE NORTH ROW HOLDINGS LIMITED Director 2000-11-21 CURRENT 2000-09-07 Active
JONATHAN PAUL WHITE NORTH ROW ESTATES LIMITED Director 2000-11-21 CURRENT 2000-11-03 Active
JONATHAN PAUL WHITE CENTRAL PROPERTIES (GLASGOW) LIMITED Director 2000-11-07 CURRENT 2000-05-25 Active
JONATHAN PAUL WHITE FSH AIRPORT (EDINBURGH) SERVICES LIMITED Director 2000-09-29 CURRENT 2000-05-25 Active
JONATHAN PAUL WHITE FSH NOMINEES LIMITED Director 2000-09-29 CURRENT 2000-08-03 Active
JONATHAN PAUL WHITE ALEXIS BIOTECH LIMITED Director 2000-02-10 CURRENT 1999-10-08 Dissolved 2015-05-19
JONATHAN PAUL WHITE CANONSFIELD INVESTMENTS LIMITED Director 1995-04-28 CURRENT 1969-01-28 Active
JONATHAN PAUL WHITE CANONSFIELD DEVELOPMENTS LIMITED Director 1995-04-28 CURRENT 1972-03-10 Active
JONATHAN PAUL WHITE CANONSFIELD ESTATES LIMITED Director 1995-04-28 CURRENT 1971-04-27 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
2024-01-05REGISTERED OFFICE CHANGED ON 05/01/24 FROM 180 Piccadilly London W1J 9HF England
2023-11-21CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-11-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-12-06PSC04Change of details for Mr Peter Taylor as a person with significant control on 2022-12-02
2022-12-06CH01Director's details changed for Mr Peter Taylor on 2022-12-02
2022-11-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA England
2021-12-17CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 104776780005
2021-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104776780003
2021-08-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-11-18CH01Director's details changed for Mr Peter Taylor on 2018-12-03
2020-10-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22RES13Resolutions passed:
  • Company to enter into various documents and transactions 03/03/2020
  • ALTER ARTICLES
2020-04-22MEM/ARTSARTICLES OF ASSOCIATION
2020-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 104776780004
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2018-12-10PSC07CESSATION OF JONATHAN PAUL WHITE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER TAYLOR
2018-12-10PSC02Notification of Frogmore Capital Ltd as a person with significant control on 2018-12-05
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-12-05CH01Director's details changed for Mr Jonathan Paul White on 2018-12-03
2018-11-20AA01Current accounting period extended from 30/11/18 TO 31/03/19
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM Westbury 2nd 145-157 st John Street London EC1V 4PY United Kingdom
2018-01-29AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28ANNOTATIONOther
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 104776780003
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 104776780002
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 104776780001
2017-12-07RES12VARYING SHARE RIGHTS AND NAMES
2017-12-07RES01ADOPT ARTICLES 07/12/17
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 300
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 300
2016-11-14NEWINCNew incorporation
2016-11-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KNOWSLEY (IMAGE BUSINESS PARK) 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 KNOWSLEY (IMAGE BUSINESS PARK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of KNOWSLEY (IMAGE BUSINESS PARK) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 KNOWSLEY (IMAGE BUSINESS PARK) LIMITED

Intangible Assets
Patents
We have not found any records of KNOWSLEY (IMAGE BUSINESS PARK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KNOWSLEY (IMAGE BUSINESS PARK) LIMITED
Trademarks
We have not found any records of KNOWSLEY (IMAGE BUSINESS PARK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNOWSLEY (IMAGE BUSINESS PARK) 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 (82990 - Other business support service activities n.e.c.) as KNOWSLEY (IMAGE BUSINESS PARK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KNOWSLEY (IMAGE BUSINESS PARK) 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 KNOWSLEY (IMAGE BUSINESS PARK) 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 KNOWSLEY (IMAGE BUSINESS PARK) 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.