Company NameKnole Homes Limited
DirectorsSusan Carol Yarnold and Owen William Yarnold
Company StatusActive
Company Number07166429
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Susan Carol Yarnold
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Owen William Yarnold
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2010(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE

Contact

Websiteknolehomes.co.uk
Telephone020 36746797
Telephone regionLondon

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Stephen William Yarnold
8.33%
A
25 at £1Susan Carol Yarnold
8.33%
A
100 at £1Owen William Yarnold
33.33%
C
50 at £1Owen William Yarnold
16.67%
A
50 at £1Stephen William Yarnold
16.67%
B
50 at £1Susan Carol Yarnold
16.67%
B

Financials

Year2014
Net Worth£130,045
Cash£78
Current Liabilities£208,471

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 November 2021Confirmation statement made on 16 November 2021 with updates (4 pages)
16 November 2021Change of details for Mr Owen William Yarnold as a person with significant control on 11 November 2021 (2 pages)
16 November 2021Cessation of Stephen William Yarnold as a person with significant control on 11 November 2021 (1 page)
16 November 2021Cessation of Susan Carol Yarnold as a person with significant control on 11 November 2021 (1 page)
24 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
19 February 2021Change of details for Mr Owen William Yarnold as a person with significant control on 24 November 2020 (2 pages)
19 February 2021Change of details for Mr Stephen William Yarnold as a person with significant control on 24 November 2020 (2 pages)
19 February 2021Change of details for Mrs Susan Carol Yarnold as a person with significant control on 24 November 2020 (2 pages)
18 February 2021Director's details changed for Mr Owen William Yarnold on 24 November 2020 (2 pages)
18 February 2021Registered office address changed from Unit 19 Abbeville Mews 88 Clapham Park Road London SW4 7BX United Kingdom to Lynwood House Crofton Road Orpington Kent BR6 8QE on 18 February 2021 (1 page)
18 February 2021Director's details changed for Mrs Susan Carol Yarnold on 24 November 2020 (2 pages)
18 February 2021Director's details changed for Mr Stephen William Yarnold on 24 November 2020 (2 pages)
16 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 February 2019Confirmation statement made on 23 February 2019 with updates (6 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 February 2018Confirmation statement made on 23 February 2018 with updates (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 April 2017Registered office address changed from Bury House, Ground Floor, 31 Bury Street London EC3A 5AR to Unit 19 Abbeville Mews 88 Clapham Park Road London SW4 7BX on 18 April 2017 (2 pages)
18 April 2017Registered office address changed from Bury House, Ground Floor, 31 Bury Street London EC3A 5AR to Unit 19 Abbeville Mews 88 Clapham Park Road London SW4 7BX on 18 April 2017 (2 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (8 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (8 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 300
(6 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 300
(6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 300
(6 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 300
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House, Ground Floor, 31 Bury Street London EC3A 5AR on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House, Ground Floor, 31 Bury Street London EC3A 5AR on 10 December 2014 (1 page)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 300
(6 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 300
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
9 April 2013Director's details changed for Mrs Susan Carol Yarnold on 20 February 2013 (2 pages)
9 April 2013Director's details changed for Mrs Susan Carol Yarnold on 20 February 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 300
(4 pages)
25 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 June 2012Change of share class name or designation (2 pages)
25 June 2012Particulars of variation of rights attached to shares (2 pages)
25 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 300
(4 pages)
25 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 300
(4 pages)
25 June 2012Particulars of variation of rights attached to shares (2 pages)
25 June 2012Change of share class name or designation (2 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
5 March 2012Director's details changed for Mrs Susan Carol Yarnold on 23 February 2012 (2 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
5 March 2012Director's details changed for Owen Yarnold on 23 February 2012 (3 pages)
5 March 2012Director's details changed for Owen Yarnold on 23 February 2012 (3 pages)
5 March 2012Director's details changed for Mr Stephen William Yarnold on 23 February 2012 (2 pages)
5 March 2012Director's details changed for Mr Stephen William Yarnold on 23 February 2012 (2 pages)
5 March 2012Director's details changed for Mrs Susan Carol Yarnold on 23 February 2012 (2 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
14 June 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 100
(4 pages)
14 June 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
14 June 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
14 June 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 100
(4 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)