UKBizDB.co.uk

35 KNYVETON ROAD (MANAGEMENT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 35 Knyveton Road (management) Limited. The company was founded 30 years ago and was given the registration number 02833182. The firm's registered office is in DARLINGTON. You can find them at 2nd Floor North Point, Faverdale North, Darlington, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:35 KNYVETON ROAD (MANAGEMENT) LIMITED
Company Number:02833182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1993
End of financial year:24 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2nd Floor North Point, Faverdale North, Darlington, England, DL3 0PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bourne Gardens, Exeter Park Road, Bournemouth, England, BH2 5BD

Corporate Secretary20 October 2022Active
C/O Vantage Accounting, 6 St. Cross Road, Winchester, England, SO23 9HX

Director05 April 2017Active
Flat 1 East Cliff Grange, 35 Knyveton Road, Bournemouth, BH1 3QJ

Secretary15 June 1997Active
6 Poole Hill, Bournemouth, BH2 5PS

Secretary01 December 1997Active
99 Harewood Avenue, Bournemouth, BH7 6NW

Secretary31 March 1996Active
Hawthorn House 1, Lowther Gardens, Bournemouth, BH8 8NF

Secretary17 August 2010Active
6 Poole Hill, Bournemouth, BH2 5PS

Secretary13 May 2000Active
1 The Drive, Brudenell Avenue, Poole, BH13 7NW

Secretary05 July 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 July 1993Active
2nd Floor, North Point, Faverdale North, Darlington, England, DL3 0PH

Corporate Secretary18 September 2017Active
Flat 10 East Cliff Grange, 35 Knyveton Road, Bournemouth, BH1 3QJ

Director18 May 2006Active
Flat 1 East Cliff Grange, 35 Knyveton Road, Bournemouth, BH1 3QJ

Director31 March 1996Active
2nd Floor North Point, Faverdale North, Darlington, England, DL3 0PH

Director15 July 2004Active
Flat 3 Eastcliff Grange, 35 Knyveton Road, Bournemouth, BH1 3QJ

Director18 May 2006Active
2nd Floor North Point, Faverdale North, Darlington, England, DL3 0PH

Director07 May 2009Active
Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF

Director07 May 2009Active
12 East Cliff Grange, 35 Knyveton Road, Bournemouth, BH1 3QJ

Director03 March 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 July 1993Active
6 Pound Close, Poole, BH15 3RZ

Director13 May 2000Active
Flat 3 East Cliff Grange, 35 Knyveton Road, Bournemouth, BH1 3QJ

Director22 August 1998Active
Flat 14 East Cliff Grange, 35 Knyveton Road, Bournemouth, BH1 3QJ

Director15 May 1999Active
Flat 11 Eastcliffe Grange, 35 Knyveton Road, Bournemouth, BH1 3QJ

Director31 March 1996Active
Flat 15 East Cliff Grange, 35 Knyveton Road, Bournemouth, BH1 3QJ

Director15 May 1999Active
Flat 15 East Cliff Grange, 35 Knyveton Road, Bournemouth, BH1 3QJ

Director15 May 1999Active
Flat 4 Eastcliffe Grange, 35 Knyveton Road, Bournemouth, BH1 3QJ

Director31 March 1996Active
1 The Drive, Brudenell Avenue, Poole, BH13 7NW

Director05 July 1993Active
1 The Drive, Poole, BH13 7NW

Director05 July 1993Active
Flat 2 Eastcliffe Grange, 35 Knyveton Road, Bournemouth, BH1 3QJ

Director31 March 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Gazette

Gazette dissolved compulsory.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2022-10-20Officers

Appoint corporate secretary company with name date.

Download
2022-10-20Address

Change registered office address company with date old address new address.

Download
2022-10-20Officers

Termination secretary company with name termination date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-06-24Address

Change registered office address company with date old address new address.

Download
2020-11-03Accounts

Accounts with accounts type dormant.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type dormant.

Download
2019-03-12Accounts

Accounts with accounts type dormant.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-04-19Address

Change registered office address company with date old address new address.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Officers

Appoint corporate secretary company with name date.

Download
2017-09-18Officers

Termination secretary company with name termination date.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-05-12Officers

Appoint person director company with name date.

Download
2016-10-24Accounts

Accounts with accounts type total exemption full.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.