Company NameKnowl Park Property Management Co. Limited
Company StatusActive
Company Number00775064
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 September 1963(60 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John David Cassell
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2004(40 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Knowl Park
Allum Lane
Elstree
Hertfordshire
WD6 3NQ
Director NameMalcolm Dudack
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(50 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address6 Knowl Park
Elstree
Herts
WD6 3NQ
Director NameMrs Anna Rachel Casale Behrman
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(54 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleSpecial Needs English Teacher
Country of ResidenceEngland
Correspondence AddressFlat 17 Knowl Park Allum Lane
Elstree
Hertfordshire
WD6 3NQ
Secretary NameMr Harish Popat
StatusCurrent
Appointed15 September 2020(57 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressFlats 4 & 16 Knowl Park
Elstree
Borehamwood
WD6 3NQ
Director NameMr Stephen Nicholas Apfel
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(60 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knowl Park
Elstree
Borehamwood
WD6 3NQ
Director NameCecilia Darbey Clark
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(28 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 July 2002)
RoleHousewife
Correspondence Address15 Knowl Park
Elstree
Allum Lane
Hertfordshire
WD6 3NQ
Director NameMr Herbert Lacome
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(28 years, 3 months after company formation)
Appointment Duration1 day (resigned 22 December 1991)
RoleRetired
Correspondence Address6 Knowl Park
Elstree
Borehamwood
Hertfordshire
WD6 3NQ
Director NameGordon Seyner
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(28 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 March 1995)
RoleChiropodist
Correspondence Address5 Knowl Park
Allum Lane
Elstree
Hertfordshire
WD6 3NQ
Director NameJoan Wheeler
Date of BirthMarch 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(28 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 October 1999)
RoleHousewife
Correspondence Address18 Knowl Park
Allum Lane
Elstree
Hertfordshire
WD6 3NQ
Secretary NameGordon Seyner
NationalityBritish
StatusResigned
Appointed21 December 1991(28 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 March 1995)
RoleCompany Director
Correspondence Address5 Knowl Park
Allum Lane
Elstree
Hertfordshire
WD6 3NQ
Director NameMr Dante Giuseppe Diaferia
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(28 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1994)
RoleRestaurateur
Correspondence Address13 Knowl Park
Elstree
Borehamwood
Hertfordshire
WD6 3NQ
Director NameSandra June Chippeck
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(31 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 February 1996)
RoleAdministrative Director
Correspondence Address9 Knowl Park
Allum Lane
Elstree
Hertfordshire
WD6 3NQ
Secretary NameCecilia Darbey Clark
NationalityBritish
StatusResigned
Appointed09 March 1995(31 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 February 2002)
RoleCompany Director
Correspondence Address15 Knowl Park
Elstree
Allum Lane
Hertfordshire
WD6 3NQ
Director NameDavid Morgan Blake
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(32 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 July 2005)
RolePharmacist
Correspondence Address10 Knowl Park
Allum Lane
Elstree
Hertfordshire
WD6 3NQ
Director NameClaire Mourtarda
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(32 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 1999)
RoleBeautician
Correspondence Address3 Knowl Park Allum Lane
Elstree
Borehamwood
Hertfordshire
WD6 3NQ
Director NameAlex Stratton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(32 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 February 2002)
RoleSystems Manager
Correspondence Address2 Knowl Park
Elstree
Borehamwood
Hertfordshire
WD6 3NQ
Director NameDarren Russell Spenck
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(36 years after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2002)
RoleRecruitment Consultant
Correspondence Address16 Knowl Park
Elstree
Borehamwood
Hertfordshire
WD6 3NQ
Director NameJohn Michael Harvey
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2000(36 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 2002)
RoleTextile Agent
Correspondence Address8 Knowl Park
Elstree
Borehamwood
Hertfordshire
WD6 3NQ
Director NameBarrie Lilliedal Brown
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(38 years, 4 months after company formation)
Appointment Duration8 months (resigned 20 September 2002)
RoleRetired
Correspondence Address18 Knowl Park
Allum Lane
Elstree
Hertfordshire
WD6 3NQ
Director NameHargovind Gordhandas Ganatra
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(38 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 January 2005)
RoleRetired Law
Correspondence Address4 Knowl Park
Allum Lane
Elstree
Hertfordshire
WD6 3NQ
Secretary NameHargovind Gordhandas Ganatra
NationalityBritish
StatusResigned
Appointed18 February 2002(38 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 January 2005)
RoleRetired Law
Correspondence Address4 Knowl Park
Allum Lane
Elstree
Hertfordshire
WD6 3NQ
Director NameMr Kenneth George King
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(39 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Knowl Park
Allum Lane
Elstree
Hertfordshire
WD6 3NQ
Director NameMrs Rita Blanche Golding
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(39 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 02 December 2019)
RoleRetired Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Knowl Park
Allum Lane
Elstree
Hertfordshire
WD6 3NQ
Director NameMrs Ingeborg Knight
Date of BirthMay 1939 (Born 85 years ago)
NationalityGerman,Swiss
StatusResigned
Appointed03 January 2003(39 years, 3 months after company formation)
Appointment Duration20 years, 8 months (resigned 18 September 2023)
RoleRetired Export Import
Country of ResidenceUnited Kingdom
Correspondence Address14 Knowl Park
Allum Lane
Elstree
Hertfordshire
WD6 3NQ
Director NameMr Barrie Lilliedal Brown
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(40 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Knowl Park
Allum Lane
Elstree
Hertfordshire
WD6 3NQ
Secretary NameMrs Rita Blanche Golding
NationalityBritish
StatusResigned
Appointed26 September 2005(42 years after company formation)
Appointment Duration14 years, 11 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Knowl Park
Allum Lane
Elstree
Hertfordshire
WD6 3NQ
Director NameRory Behrman
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(49 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 2017)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address17 Knowl Park
Elstree
Hertfordshire
WD6 3NQ

Location

Registered AddressBuilding 2 30 Friern Park
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

17 January 2024Appointment of Mr Stephen Nicholas Apfel as a director on 8 January 2024 (2 pages)
6 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
6 October 2023Termination of appointment of Ingeborg Knight as a director on 18 September 2023 (1 page)
9 February 2023Micro company accounts made up to 30 September 2022 (3 pages)
12 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
7 March 2022Termination of appointment of Rita Blanche Golding as a director on 2 December 2019 (1 page)
21 December 2021Micro company accounts made up to 30 September 2021 (3 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
13 October 2020Appointment of Mr Harish Popat as a secretary on 15 September 2020 (2 pages)
13 October 2020Termination of appointment of Rita Blanche Golding as a secretary on 15 September 2020 (1 page)
28 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
2 April 2019Registered office address changed from Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ United Kingdom to Building 2 30 Friern Park London N12 9DA on 2 April 2019 (1 page)
8 March 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
16 October 2018Registered office address changed from 2 Station Road Radlett Hertfordshire WD7 8JX to Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 16 October 2018 (1 page)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 30 September 2017 (1 page)
21 December 2017Accounts for a dormant company made up to 30 September 2017 (1 page)
13 December 2017Appointment of Mrs Anna Rachel Casale Behrman as a director on 11 December 2017 (2 pages)
13 December 2017Appointment of Mrs Anna Rachel Casale Behrman as a director on 11 December 2017 (2 pages)
6 December 2017Termination of appointment of Rory Behrman as a director on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Rory Behrman as a director on 6 December 2017 (1 page)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 January 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
9 January 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
10 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
29 March 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
29 March 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
5 October 2015Annual return made up to 30 September 2015 no member list (7 pages)
5 October 2015Annual return made up to 30 September 2015 no member list (7 pages)
17 February 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
17 February 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
30 January 2015Termination of appointment of Kenneth George King as a director on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Kenneth George King as a director on 30 January 2015 (1 page)
7 October 2014Annual return made up to 30 September 2014 no member list (8 pages)
7 October 2014Annual return made up to 30 September 2014 no member list (8 pages)
6 March 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
6 March 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
13 December 2013Appointment of Malcolm Dudack as a director (3 pages)
13 December 2013Appointment of Malcolm Dudack as a director (3 pages)
1 October 2013Annual return made up to 30 September 2013 no member list (7 pages)
1 October 2013Annual return made up to 30 September 2013 no member list (7 pages)
19 February 2013Appointment of Rory Behrman as a director (3 pages)
19 February 2013Appointment of Rory Behrman as a director (3 pages)
20 December 2012Total exemption full accounts made up to 30 September 2012 (7 pages)
20 December 2012Total exemption full accounts made up to 30 September 2012 (7 pages)
5 October 2012Annual return made up to 30 September 2012 no member list (6 pages)
5 October 2012Annual return made up to 30 September 2012 no member list (6 pages)
21 December 2011Total exemption full accounts made up to 30 September 2011 (8 pages)
21 December 2011Total exemption full accounts made up to 30 September 2011 (8 pages)
6 October 2011Annual return made up to 30 September 2011 no member list (6 pages)
6 October 2011Annual return made up to 30 September 2011 no member list (6 pages)
9 February 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
9 February 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
7 February 2011Termination of appointment of Barrie Lilliedal Brown as a director (3 pages)
7 February 2011Termination of appointment of Barrie Lilliedal Brown as a director (3 pages)
11 October 2010Director's details changed for John David Cassell on 30 September 2010 (3 pages)
11 October 2010Annual return made up to 30 September 2010 no member list (7 pages)
11 October 2010Director's details changed for Ingeborg Knight on 30 September 2010 (3 pages)
11 October 2010Annual return made up to 30 September 2010 no member list (7 pages)
11 October 2010Director's details changed for Kenneth George King on 30 September 2010 (3 pages)
11 October 2010Director's details changed for John David Cassell on 30 September 2010 (3 pages)
11 October 2010Director's details changed for Kenneth George King on 30 September 2010 (3 pages)
11 October 2010Director's details changed for Ingeborg Knight on 30 September 2010 (3 pages)
8 October 2010Director's details changed for Rita Blanche Golding on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Rita Blanche Golding on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Barrie Lilliedal Brown on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Barrie Lilliedal Brown on 30 September 2010 (2 pages)
4 January 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
4 January 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
2 October 2009Annual return made up to 30/09/09 (3 pages)
2 October 2009Annual return made up to 30/09/09 (3 pages)
20 April 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
20 April 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
6 November 2008Annual return made up to 30/09/08 (5 pages)
6 November 2008Annual return made up to 30/09/08 (5 pages)
12 December 2007Total exemption full accounts made up to 30 September 2007 (7 pages)
12 December 2007Total exemption full accounts made up to 30 September 2007 (7 pages)
1 December 2007Annual return made up to 30/09/07 (5 pages)
1 December 2007Annual return made up to 30/09/07 (5 pages)
21 January 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
21 January 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
18 October 2006Annual return made up to 30/09/06 (5 pages)
18 October 2006Annual return made up to 30/09/06 (5 pages)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
8 March 2006Registered office changed on 08/03/06 from: central house upper woburn place london WC1H oqa (1 page)
8 March 2006Registered office changed on 08/03/06 from: central house upper woburn place london WC1H oqa (1 page)
15 December 2005Annual return made up to 30/09/05 (6 pages)
15 December 2005Annual return made up to 30/09/05 (6 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005New secretary appointed (1 page)
5 October 2005New secretary appointed (1 page)
18 April 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
18 April 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Director resigned (1 page)
11 January 2005Annual return made up to 30/09/04 (11 pages)
11 January 2005Annual return made up to 30/09/04 (11 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
26 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
26 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
11 November 2003Annual return made up to 30/09/03 (6 pages)
11 November 2003Annual return made up to 30/09/03 (6 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
8 December 2002Total exemption full accounts made up to 30 September 2002 (9 pages)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Total exemption full accounts made up to 30 September 2002 (9 pages)
27 October 2002Annual return made up to 30/09/02 (4 pages)
27 October 2002Annual return made up to 30/09/02 (4 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
22 March 2002New secretary appointed;new director appointed (2 pages)
22 March 2002New secretary appointed;new director appointed (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
25 January 2002Full accounts made up to 30 September 2001 (8 pages)
25 January 2002Full accounts made up to 30 September 2001 (8 pages)
10 October 2001Annual return made up to 30/09/01 (6 pages)
10 October 2001Annual return made up to 30/09/01 (6 pages)
28 November 2000Full accounts made up to 30 September 2000 (7 pages)
28 November 2000Full accounts made up to 30 September 2000 (7 pages)
7 November 2000Annual return made up to 30/09/00 (6 pages)
7 November 2000Annual return made up to 30/09/00 (6 pages)
22 May 2000Full accounts made up to 30 September 1999 (6 pages)
22 May 2000Full accounts made up to 30 September 1999 (6 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
22 October 1999Annual return made up to 30/09/99 (6 pages)
22 October 1999Annual return made up to 30/09/99 (6 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
23 November 1998Full accounts made up to 30 September 1998 (6 pages)
23 November 1998Full accounts made up to 30 September 1998 (6 pages)
23 October 1998Annual return made up to 30/09/98 (6 pages)
23 October 1998Annual return made up to 30/09/98 (6 pages)
31 May 1998Full accounts made up to 30 September 1997 (7 pages)
31 May 1998Full accounts made up to 30 September 1997 (7 pages)
10 October 1997Annual return made up to 30/09/97 (6 pages)
10 October 1997Annual return made up to 30/09/97 (6 pages)
27 January 1997Full accounts made up to 30 September 1996 (7 pages)
27 January 1997Full accounts made up to 30 September 1996 (7 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996Annual return made up to 30/09/96 (6 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996Annual return made up to 30/09/96 (6 pages)
17 January 1996Full accounts made up to 30 September 1995 (6 pages)
17 January 1996Full accounts made up to 30 September 1995 (6 pages)
28 April 1995Full accounts made up to 30 September 1994 (5 pages)
28 April 1995Full accounts made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
25 September 1963Incorporation (21 pages)
25 September 1963Incorporation (21 pages)