Company Name43 Knolly's Road Management Company Limited
Company StatusActive
Company Number06918474
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 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 Daniel James Turner
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2009(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address175 Valley Road
London
SW16 2XH
Director NameMs Tirion Elizabeth Havard
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(6 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address1a, 43 Knollys Road
London
SW16 2JJ
Director NameMr Matthew Worthington
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(6 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2, 43 Knollys Road
London
SW16 2JJ
Director NameMrs Federica Monaco
Date of BirthAugust 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed13 November 2015(6 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address175 Valley Road
London
SW16 2XH
Director NameMr Benjamin Mark Dolan
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(8 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4, 43 Knollys Road
London
SW16 2JJ
Director NameMiss Elizabeth Rose Johnson
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(8 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleAssistant Buyer
Country of ResidenceEngland
Correspondence Address1b, 43 Knollys Road
London
SW16 2JJ
Director NameMr Marc Leslie Greenfield
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(8 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1b, 43 Knollys Road
London
SW16 2JJ
Director NameMr Adam Geoffrey Pope
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed31 May 2018(9 years after company formation)
Appointment Duration5 years, 11 months
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address6, 43 Knollys Road
London
SW16 2JJ
Director NameMr Hugo Wilkinson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, 43 Knolly's Road
London
SW16 2JJ
Director NameMr Sean Pearson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleContruction & Engineering Underwriter
Country of ResidenceUAE
Correspondence AddressFlat 4 43 Knolly's Road
London
SW16 2JJ
Director NameMr Russell John Hansen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address103a Babington Road
London
SW16 6AN
Director NameMs Caroline Pritchard
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleHead Of Design & Display
Country of ResidenceUnited Kingdom
Correspondence Address42 Overstone Road
London
W6 0AB
Director NameMr Charles Dominic Morton
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Knollys Road
London
SW16 2JJ
Director NameMiss Eleanor Harper
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2018)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence Address2, 43 Knollys Road
London
SW16 2JJ
Director NameMs Alicia Louise Cunningham
Date of BirthAugust 1991 (Born 32 years ago)
NationalitySouth African
StatusResigned
Appointed18 December 2015(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 1b, 43 Knollys Road
London
SW16 2JJ
Director NameMr Benjamin Charles Hadleigh Ford
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 2018)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressFlat 1b 43 Knollys Road
London
SW16 2JJ
Director NameNova Property Developments Ltd (Corporation)
StatusResigned
Appointed28 May 2009(same day as company formation)
Correspondence Address1 Kelmscott Road
London
SW11 6QX

Location

Registered Address41 Banstead Road South
Sutton
SM2 5LG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Charles Dominic Morton
14.29%
Ordinary
1 at £1Daniel James Turner
14.29%
Ordinary
1 at £1Hugo Wilkinson
14.29%
Ordinary
1 at £1Matthew Worthington & Eleanor Harper
14.29%
Ordinary
1 at £1Russell Hansen
14.29%
Ordinary
1 at £1Sean Pearson
14.29%
Ordinary
1 at £1Tirion Havard
14.29%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

22 February 2024Confirmation statement made on 8 February 2024 with updates (5 pages)
10 August 2023Registered office address changed from 175 Valley Road London SW16 2XH England to 41 Banstead Road South Sutton SM2 5LG on 10 August 2023 (1 page)
9 August 2023Accounts for a dormant company made up to 31 May 2023 (6 pages)
8 February 2023Confirmation statement made on 8 February 2023 with updates (5 pages)
5 September 2022Accounts for a dormant company made up to 31 May 2022 (6 pages)
24 May 2022Termination of appointment of Benjamin Mark Dolan as a director on 12 May 2022 (1 page)
21 February 2022Confirmation statement made on 10 February 2022 with updates (5 pages)
1 February 2022Termination of appointment of Tirion Elizabeth Havard as a director on 9 November 2021 (1 page)
24 January 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
15 January 2022Appointment of Mrs Federica Monaco as a secretary on 2 January 2022 (2 pages)
12 January 2022Termination of appointment of Federica Monaco as a director on 18 May 2021 (1 page)
6 January 2022Termination of appointment of Matthew Worthington as a director on 29 September 2021 (1 page)
19 May 2021Registered office address changed from 29 Mayford Road London SW12 8SE England to 175 Valley Road London SW16 2XH on 19 May 2021 (1 page)
17 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
12 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
13 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
29 November 2019Registered office address changed from 18 Ewshot Gardens Ewshot Farnham GU10 5DG England to 29 Mayford Road London SW12 8SE on 29 November 2019 (1 page)
12 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
12 November 2018Termination of appointment of Eleanor Harper as a director on 1 June 2018 (1 page)
30 October 2018Appointment of Mr Marc Leslie Greenfield as a director on 23 March 2018 (2 pages)
30 October 2018Appointment of Miss Elizabeth Rose Johnson as a director on 23 March 2018 (2 pages)
28 October 2018Termination of appointment of Hugo Wilkinson as a director on 31 May 2018 (1 page)
28 October 2018Appointment of Mr Adam Geoffrey Pope as a director on 31 May 2018 (2 pages)
29 May 2018Termination of appointment of Alicia Louise Cunningham as a director on 23 March 2018 (1 page)
29 May 2018Termination of appointment of Benjamin Charles Hadleigh Ford as a director on 23 March 2018 (1 page)
29 May 2018Termination of appointment of Alicia Louise Cunningham as a director on 23 March 2018 (1 page)
12 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
2 February 2018Termination of appointment of Sean Pearson as a director on 10 November 2017 (1 page)
2 February 2018Appointment of Mr Benjamin Mark Dolan as a director on 10 November 2017 (2 pages)
29 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
27 January 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
21 July 2016Director's details changed for Mr Daniel James Turner on 30 June 2016 (2 pages)
21 July 2016Registered office address changed from 2, 30 Schubert Road London SW15 2QS to 18 Ewshot Gardens Ewshot Farnham GU10 5DG on 21 July 2016 (1 page)
21 July 2016Director's details changed for Mr Daniel James Turner on 30 June 2016 (2 pages)
21 July 2016Registered office address changed from 2, 30 Schubert Road London SW15 2QS to 18 Ewshot Gardens Ewshot Farnham GU10 5DG on 21 July 2016 (1 page)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 February 2016Termination of appointment of Russell Hansen as a director on 18 December 2015 (1 page)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 7
(12 pages)
10 February 2016Appointment of Ms Alicia Louise Cunningham as a director on 18 December 2015 (2 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 7
(12 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 February 2016Appointment of Mr Benjamin Charles Hadleigh Ford as a director on 18 December 2015 (2 pages)
10 February 2016Appointment of Mr Benjamin Charles Hadleigh Ford as a director on 18 December 2015 (2 pages)
10 February 2016Termination of appointment of Russell Hansen as a director on 18 December 2015 (1 page)
10 February 2016Appointment of Ms Federica Monaco as a director on 13 November 2015 (2 pages)
10 February 2016Termination of appointment of Charles Dominic Morton as a director on 13 November 2015 (1 page)
10 February 2016Appointment of Ms Federica Monaco as a director on 13 November 2015 (2 pages)
10 February 2016Termination of appointment of Charles Dominic Morton as a director on 13 November 2015 (1 page)
10 February 2016Appointment of Ms Alicia Louise Cunningham as a director on 18 December 2015 (2 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 7
(11 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 7
(11 pages)
12 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 7
(11 pages)
12 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 7
(11 pages)
1 November 2015Appointment of Miss Eleanor Harper as a director on 4 February 2015 (2 pages)
1 November 2015Appointment of Miss Eleanor Harper as a director on 4 February 2015 (2 pages)
1 November 2015Appointment of Miss Eleanor Harper as a director on 4 February 2015 (2 pages)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 6
(8 pages)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 6
(8 pages)
14 July 2015Appointment of Ms Tirion Elizabeth Havard as a director on 14 July 2015 (2 pages)
14 July 2015Registered office address changed from Turner Wise 567 Battersea Park Road London SW11 3BJ England to 2, 30 Schubert Road London SW15 2QS on 14 July 2015 (1 page)
14 July 2015Appointment of Mr Matthew Worthington as a director on 14 July 2015 (2 pages)
14 July 2015Appointment of Ms Tirion Elizabeth Havard as a director on 14 July 2015 (2 pages)
14 July 2015Appointment of Mr Matthew Worthington as a director on 14 July 2015 (2 pages)
14 July 2015Registered office address changed from Turner Wise 567 Battersea Park Road London SW11 3BJ England to 2, 30 Schubert Road London SW15 2QS on 14 July 2015 (1 page)
3 February 2015Termination of appointment of Caroline Pritchard as a director on 3 February 2015 (1 page)
3 February 2015Director's details changed for Mr Daniel James Turner on 2 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Daniel James Turner on 2 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Daniel James Turner on 2 February 2015 (2 pages)
3 February 2015Termination of appointment of Caroline Pritchard as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Caroline Pritchard as a director on 3 February 2015 (1 page)
30 January 2015Accounts for a dormant company made up to 31 May 2014 (10 pages)
30 January 2015Accounts for a dormant company made up to 31 May 2014 (10 pages)
23 January 2015Registered office address changed from C/O Caroline Soames 42 Overstone Road London W6 0AB to Turner Wise 567 Battersea Park Road London SW11 3BJ on 23 January 2015 (1 page)
23 January 2015Registered office address changed from C/O Caroline Soames 42 Overstone Road London W6 0AB to Turner Wise 567 Battersea Park Road London SW11 3BJ on 23 January 2015 (1 page)
6 October 2014Statement of capital following an allotment of shares on 5 January 2014
  • GBP 7
(3 pages)
6 October 2014Statement of capital following an allotment of shares on 5 January 2014
  • GBP 7
(3 pages)
6 October 2014Statement of capital following an allotment of shares on 5 January 2014
  • GBP 7
(3 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6
(9 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6
(9 pages)
22 April 2014Accounts for a dormant company made up to 31 May 2013 (13 pages)
22 April 2014Accounts for a dormant company made up to 31 May 2013 (13 pages)
11 September 2013Appointment of Mr Charles Dominic Morton as a director (2 pages)
11 September 2013Appointment of Mr Charles Dominic Morton as a director (2 pages)
11 September 2013Annual return made up to 28 June 2013 with a full list of shareholders (9 pages)
11 September 2013Annual return made up to 28 June 2013 with a full list of shareholders (9 pages)
18 January 2013Director's details changed for Ms Caroline Soames on 15 September 2012 (3 pages)
18 January 2013Director's details changed for Ms Caroline Soames on 15 September 2012 (3 pages)
17 January 2013Accounts for a dormant company made up to 31 May 2012 (10 pages)
17 January 2013Accounts for a dormant company made up to 31 May 2012 (10 pages)
17 January 2013Registered office address changed from 103a Babington Road London SW16 6AN on 17 January 2013 (1 page)
17 January 2013Termination of appointment of Nova Property Developments Ltd as a director (1 page)
17 January 2013Registered office address changed from 103a Babington Road London SW16 6AN on 17 January 2013 (1 page)
17 January 2013Termination of appointment of Nova Property Developments Ltd as a director (1 page)
3 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (9 pages)
3 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (9 pages)
26 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 August 2011Director's details changed for Mr Sean Pearson on 12 December 2010 (2 pages)
1 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (9 pages)
1 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (9 pages)
1 August 2011Director's details changed for Mr Sean Pearson on 12 December 2010 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 June 2010Director's details changed for Nova Property Developments Ltd on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Russell Hansen on 28 June 2010 (2 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for Russell Hansen on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Hugo Wilkinson on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Sean Pearson on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Caroline Soames on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Hugo Wilkinson on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Nova Property Developments Ltd on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Daniel James Turner on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Sean Pearson on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Daniel James Turner on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Caroline Soames on 28 June 2010 (2 pages)
28 May 2009Incorporation (13 pages)
28 May 2009Incorporation (13 pages)