This company is commonly known as Sawrey Knotts Limited. The company was founded 20 years ago and was given the registration number 05021343. The firm's registered office is in BIRMINGHAM. You can find them at Lancaster House C/o M.a. Liberson, Knights Plc, Lancaster House, 67 Newhall Street,, Birmingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SAWREY KNOTTS LIMITED |
---|---|---|
Company Number | : | 05021343 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2004 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lancaster House C/o M.a. Liberson, Knights Plc, Lancaster House, 67 Newhall Street,, Birmingham, England, B3 1NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Wellington Road, Edgbaston, Birmingham, B15 2ES | Secretary | 21 May 2004 | Active |
27, Wellington Road, Edgbaston, Birmingham, England, B15 2ES | Director | 02 July 2017 | Active |
Hayloft Cottage, Sawrey Knotts, Far Sawrey, Ambleside, England, LA22 0LG | Director | 07 May 2011 | Active |
27, Wellington Road, Edgbaston, Birmingham, England, B15 2ES | Director | 21 May 2004 | Active |
27, Wellington Road, Edgbaston, Birmingham, England, B15 2ES | Director | 21 May 2004 | Active |
Old Hall Lawn, Old Hall Drive, Widmerpool, Nottingham, England, NG12 5PZ | Director | 10 June 2012 | Active |
27, Wellington Road, Edgbaston, Birmingham, England, B15 2ES | Director | 21 May 2004 | Active |
27, Wellington Road, Edgbaston, Birmingham, England, B15 2ES | Director | 21 May 2004 | Active |
27, Wellington Road, Edgbaston, Birmingham, England, B15 2ES | Director | 27 May 2023 | Active |
Town End Farm, Newbiggin, Carnforth, Lancaster, England, LA6 2PL | Director | 01 February 2019 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 21 January 2004 | Active |
North Dean House, Black Beck Wood, Windermere, LA23 3LS | Secretary | 21 January 2004 | Active |
10, Goshen Farm Steading, Musselburgh, Scotland, EH21 8JL | Director | 21 May 2004 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 21 January 2004 | Active |
Lancaster House, C/O M.A. Liberson, Knights Plc, Lancaster House, 67 Newhall Street,, Birmingham, England, B3 1NQ | Director | 02 July 2017 | Active |
North Dean House, Black Beck Wood, Windermere, LA23 3LS | Director | 21 January 2004 | Active |
C/O M Liberson, Emms Gilmore Liberson, Lancaster House, 67 Newhall Street, Birmingham, England, B3 1NQ | Director | 27 January 2009 | Active |
Rough Lee Barn, Higherhouse Lane, Heapey, Chorley, PR6 8HD | Director | 21 May 2004 | Active |
Lindeth Ghyll, Lindeth Drive, Bowness On Windermere, LA23 3JF | Director | 21 May 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Officers | Change person director company with change date. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Address | Change registered office address company with date old address new address. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Address | Change registered office address company with date old address new address. | Download |
2020-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-03 | Officers | Appoint person director company with name date. | Download |
2019-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-15 | Officers | Termination director company with name termination date. | Download |
2018-02-04 | Officers | Change person director company with change date. | Download |
2018-02-04 | Officers | Change person director company with change date. | Download |
2018-02-04 | Officers | Change person director company with change date. | Download |
2018-02-04 | Officers | Appoint person director company with name date. | Download |
2018-02-04 | Officers | Change person director company with change date. | Download |
2018-02-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.