This company is commonly known as The Knowle Salcombe Management Limited. The company was founded 31 years ago and was given the registration number 02738695. The firm's registered office is in ALTRINCHAM. You can find them at Trafalgar House, 110 Manchester Road, Altrincham, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | THE KNOWLE SALCOMBE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02738695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, England, WA14 1NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highcroft South Downs Drive, Hale, WA14 3HR | Secretary | 30 September 1994 | Active |
Trafalga House, 110 Manchester Road, Altrincham, England, WA14 1NU | Director | 08 February 2007 | Active |
14 Briar Walk, Putney, London, SW15 6UD | Director | 30 May 2008 | Active |
Broadacre Hargate Drive, Hale, Altrincham, WA15 0NL | Secretary | 10 August 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 10 August 1992 | Active |
Plowmans Piece Shootersway Lane, Berkhamsted, HP4 3NW | Director | 18 August 1992 | Active |
Highcroft, South Downs Drive, Hale, WA14 3HR | Director | 10 August 1992 | Active |
14 Briar Walk, Putney, London, SW15 6UD | Director | 16 March 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 10 August 1992 | Active |
Mrs Judith Anne Dyson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trafalga House, 110 Manchester Road, Altrincham, England, WA14 1NU |
Nature of control | : |
|
Mrs Rita Dorothy De Massey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trafalga House, 110 Manchester Road, Altrincham, England, WA14 1NU |
Nature of control | : |
|
Mr Michael Charles De Massey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trafalgar House, Manchester Road, Altrincham, England, WA14 1NU |
Nature of control | : |
|
Mr Robert William Dyson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trafalga House, 110 Manchester Road, Altrincham, England, WA14 1NU |
Nature of control | : |
|
Ms Lucinda Jane Bull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trafalga House, 110 Manchester Road, Altrincham, England, WA14 1NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Address | Change registered office address company with date old address new address. | Download |
2017-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-19 | Officers | Change person director company with change date. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.