Company NameKnowle House Management Co. Limited
DirectorsDerek Ralph Loly and Terence Anthony Melton
Company StatusActive
Company Number02180097
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 6 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 Derek Ralph Loly
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(25 years, 6 months after company formation)
Appointment Duration11 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Knowle House The Knowle
Cock Lane
Hoddesdon
Hertfordshire
EN11 8LD
Director NameMr Terence Anthony Melton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(28 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusCurrent
Appointed31 August 1999(11 years, 10 months after company formation)
Appointment Duration24 years, 8 months
Correspondence AddressRear Office, 1st Floor
43-45 High Road
Bushey Heath
Hertfordshire
WD23 1EE
Director NameGraham Christopher Cleaver
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1987(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knowle House
Hoddesdon
Hertfordshire
EN11 8LD
Director NameRoy Malcolm Allen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 July 1991)
RoleAccountant
Correspondence Address3 Owles Lane
Buntingford
Hertfordshire
SG9 9JA
Secretary NameRoy Malcolm Allen
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 July 1991)
RoleCompany Director
Correspondence Address3 Owles Lane
Buntingford
Hertfordshire
SG9 9JA
Director NameMr Derek Ralph Loly
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(25 years, 1 month after company formation)
Appointment Duration5 months (resigned 08 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRear Office 1st Floor
43-45 High Road Bushey Heath
Bushey
Hertfordshire
WD23 1EE
Secretary NameHeath Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed23 July 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 1999)
Correspondence Address63 High Road
Bushey Heath
Herts
WD23 1EE

Location

Registered Address2 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1B. Slaney
9.96%
Ordinary
25 at £1C. Travis
9.96%
Ordinary
25 at £1D. Loly
9.96%
Ordinary
25 at £1H. Leber
9.96%
Ordinary
25 at £1J. Enoch
9.96%
Ordinary
25 at £1P. Reast
9.96%
Ordinary
25 at £1R. Burford
9.96%
Ordinary
25 at £1R. Harding
9.96%
Ordinary
25 at £1T. Melton
9.96%
Ordinary
26 at £1J. Pearson
10.36%
Ordinary

Financials

Year2014
Net Worth£4,566
Cash£4,239
Current Liabilities£11,690

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Filing History

29 January 2024Micro company accounts made up to 31 October 2023 (3 pages)
9 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 October 2022 (3 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 October 2021 (3 pages)
9 June 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 October 2020 (3 pages)
18 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
8 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 January 2017Appointment of Mr Terence Anthony Melton as a director on 7 July 2016 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 January 2017Appointment of Mr Terence Anthony Melton as a director on 7 July 2016 (2 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 251
(5 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 251
(5 pages)
18 December 2015Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
18 December 2015Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
18 December 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 18 December 2015 (1 page)
18 December 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 18 December 2015 (1 page)
18 December 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 251
(5 pages)
19 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 251
(5 pages)
19 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 251
(5 pages)
17 September 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 17 September 2014 (1 page)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 September 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 17 September 2014 (1 page)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 251
(5 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 251
(5 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 251
(5 pages)
31 July 2013Total exemption full accounts made up to 30 April 2013 (5 pages)
31 July 2013Total exemption full accounts made up to 30 April 2013 (5 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
10 May 2013Termination of appointment of Graham Cleaver as a director (2 pages)
10 May 2013Termination of appointment of Graham Cleaver as a director (2 pages)
10 May 2013Appointment of Derek Ralph Loly as a director (3 pages)
10 May 2013Appointment of Derek Ralph Loly as a director (3 pages)
8 May 2013Termination of appointment of Derek Loly as a director (1 page)
8 May 2013Termination of appointment of Derek Loly as a director (1 page)
1 May 2013Appointment of Mr Derek Ralph Loly as a director (3 pages)
1 May 2013Appointment of Mr Derek Ralph Loly as a director (3 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (5 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (5 pages)
10 December 2012Appointment of Mr Derek Ralph Loly as a director (2 pages)
10 December 2012Termination of appointment of Graham Cleaver as a director (1 page)
10 December 2012Termination of appointment of Graham Cleaver as a director (1 page)
10 December 2012Appointment of Mr Derek Ralph Loly as a director (2 pages)
21 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption full accounts made up to 30 April 2011 (5 pages)
13 December 2011Total exemption full accounts made up to 30 April 2011 (5 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
10 May 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
10 May 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
10 May 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
5 February 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
5 February 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
19 May 2009Return made up to 03/05/09; full list of members (6 pages)
19 May 2009Return made up to 03/05/09; full list of members (6 pages)
18 May 2009Registered office changed on 18/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page)
18 May 2009Registered office changed on 18/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page)
10 November 2008Total exemption full accounts made up to 30 April 2008 (5 pages)
10 November 2008Total exemption full accounts made up to 30 April 2008 (5 pages)
22 May 2008Return made up to 03/05/08; full list of members (6 pages)
22 May 2008Return made up to 03/05/08; full list of members (6 pages)
11 February 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
11 February 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
17 August 2007Return made up to 03/05/07; no change of members (6 pages)
17 August 2007Return made up to 03/05/07; no change of members (6 pages)
29 September 2006Return made up to 03/05/06; full list of members (9 pages)
29 September 2006Return made up to 03/05/06; full list of members (9 pages)
10 July 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
10 July 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
12 December 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
12 December 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
16 August 2005Return made up to 03/05/05; full list of members (9 pages)
16 August 2005Return made up to 03/05/05; full list of members (9 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
6 August 2004Return made up to 03/05/04; full list of members (8 pages)
6 August 2004Return made up to 03/05/04; full list of members (8 pages)
2 September 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
2 September 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
2 September 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
2 September 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
19 June 2003Return made up to 03/05/03; change of members
  • 363(287) ‐ Registered office changed on 19/06/03
(6 pages)
19 June 2003Return made up to 03/05/03; change of members
  • 363(287) ‐ Registered office changed on 19/06/03
(6 pages)
10 August 2002Return made up to 03/05/02; change of members (6 pages)
10 August 2002Return made up to 03/05/02; change of members (6 pages)
30 May 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
30 May 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
16 May 2001Return made up to 03/05/01; full list of members (9 pages)
16 May 2001Return made up to 03/05/01; full list of members (9 pages)
28 February 2001Full accounts made up to 30 April 2000 (5 pages)
28 February 2001Full accounts made up to 30 April 2000 (5 pages)
20 July 2000Return made up to 03/05/00; full list of members (10 pages)
20 July 2000Return made up to 03/05/00; full list of members (10 pages)
2 March 2000Full accounts made up to 30 April 1999 (5 pages)
2 March 2000Full accounts made up to 30 April 1999 (5 pages)
15 November 1999Registered office changed on 15/11/99 from: 63 high road bushey heath herts WD2 1EE (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999Registered office changed on 15/11/99 from: 63 high road bushey heath herts WD2 1EE (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999Secretary resigned (1 page)
10 July 1998Full accounts made up to 30 April 1998 (5 pages)
10 July 1998Full accounts made up to 30 April 1998 (5 pages)
10 July 1998Full accounts made up to 30 April 1997 (5 pages)
10 July 1998Full accounts made up to 30 April 1997 (5 pages)
1 June 1998Return made up to 03/05/97; change of members (6 pages)
1 June 1998Return made up to 03/05/98; change of members (6 pages)
1 June 1998Return made up to 03/05/98; change of members (6 pages)
30 December 1996Full accounts made up to 30 April 1996 (5 pages)
30 December 1996Full accounts made up to 30 April 1996 (5 pages)
15 July 1996Return made up to 03/05/96; full list of members (5 pages)
15 July 1996Return made up to 03/05/96; full list of members (5 pages)
21 February 1996Full accounts made up to 30 April 1995 (5 pages)
21 February 1996Full accounts made up to 30 April 1995 (5 pages)
1 September 1995Return made up to 03/05/95; no change of members (4 pages)
1 September 1995Return made up to 03/05/95; no change of members (4 pages)
19 October 1987Incorporation (16 pages)
19 October 1987Incorporation (16 pages)