UKBizDB.co.uk

SAWREY KNOTTS LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
27, Wellington Road, Edgbaston, Birmingham, B15 2ES

Secretary21 May 2004Active
27, Wellington Road, Edgbaston, Birmingham, England, B15 2ES

Director02 July 2017Active
Hayloft Cottage, Sawrey Knotts, Far Sawrey, Ambleside, England, LA22 0LG

Director07 May 2011Active
27, Wellington Road, Edgbaston, Birmingham, England, B15 2ES

Director21 May 2004Active
27, Wellington Road, Edgbaston, Birmingham, England, B15 2ES

Director21 May 2004Active
Old Hall Lawn, Old Hall Drive, Widmerpool, Nottingham, England, NG12 5PZ

Director10 June 2012Active
27, Wellington Road, Edgbaston, Birmingham, England, B15 2ES

Director21 May 2004Active
27, Wellington Road, Edgbaston, Birmingham, England, B15 2ES

Director21 May 2004Active
27, Wellington Road, Edgbaston, Birmingham, England, B15 2ES

Director27 May 2023Active
Town End Farm, Newbiggin, Carnforth, Lancaster, England, LA6 2PL

Director01 February 2019Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary21 January 2004Active
North Dean House, Black Beck Wood, Windermere, LA23 3LS

Secretary21 January 2004Active
10, Goshen Farm Steading, Musselburgh, Scotland, EH21 8JL

Director21 May 2004Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director21 January 2004Active
Lancaster House, C/O M.A. Liberson, Knights Plc, Lancaster House, 67 Newhall Street,, Birmingham, England, B3 1NQ

Director02 July 2017Active
North Dean House, Black Beck Wood, Windermere, LA23 3LS

Director21 January 2004Active
C/O M Liberson, Emms Gilmore Liberson, Lancaster House, 67 Newhall Street, Birmingham, England, B3 1NQ

Director27 January 2009Active
Rough Lee Barn, Higherhouse Lane, Heapey, Chorley, PR6 8HD

Director21 May 2004Active
Lindeth Ghyll, Lindeth Drive, Bowness On Windermere, LA23 3JF

Director21 May 2004Active

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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Address

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

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Address

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

Download
2020-02-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-03Officers

Appoint person director company with name date.

Download
2019-02-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-15Officers

Termination director company with name termination date.

Download
2018-02-04Officers

Change person director company with change date.

Download
2018-02-04Officers

Change person director company with change date.

Download
2018-02-04Officers

Change person director company with change date.

Download
2018-02-04Officers

Appoint person director company with name date.

Download
2018-02-04Officers

Change person director company with change date.

Download
2018-02-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.