Company NameKnuway House Property Management Ltd
DirectorNicholas Daniel Antoniou
Company StatusActive
Company Number07698502
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 8 months ago)
Previous NameEverlast Property Management Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicholas Daniel Antoniou
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lee Christian & Co Ltd Knuway House
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director NameMr Spyros Antoniou
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lee Christian & Co Ltd Knuway House
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN

Location

Registered Address5 Knuway House
Cranbourne Road
Potters Bar
Hertfordshire
EN6 3JL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar

Shareholders

1 at £1Gillian Antoniou
50.00%
Ordinary
1 at £1Spyros Antoniou
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£5,180

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

12 July 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
23 May 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
6 October 2022Registered office address changed from C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England to 5 Knuway House Cranbourne Road, Potters Bar Hertfordshire EN6 3JL on 6 October 2022 (1 page)
22 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
28 June 2022Termination of appointment of Spyros Antoniou as a director on 6 December 2021 (1 page)
18 May 2022Confirmation statement made on 18 May 2022 with updates (5 pages)
16 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
21 July 2021Confirmation statement made on 8 July 2021 with updates (5 pages)
16 June 2021Change of details for Mrs Gillian Antoniou as a person with significant control on 16 June 2021 (2 pages)
16 June 2021Change of details for Mr Spyros Antoniou as a person with significant control on 16 June 2021 (2 pages)
7 June 2021Change of details for Mrs Gillian Antoniou as a person with significant control on 1 June 2021 (2 pages)
3 June 2021Change of details for Mr Spyros Antoniou as a person with significant control on 1 June 2021 (2 pages)
1 June 2021Change of details for Mrs Gillian Antoniou as a person with significant control on 1 June 2021 (2 pages)
1 June 2021Director's details changed for Mr Spyros Antoniou on 1 June 2021 (2 pages)
1 June 2021Director's details changed for Mr Spyros Antoniou on 1 June 2021 (2 pages)
1 June 2021Director's details changed for Mr Nicholas Daniel Antoniou on 1 June 2021 (2 pages)
1 June 2021Registered office address changed from 161 Lancaster Road Enfield Middlesex EN2 0JN to C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN on 1 June 2021 (1 page)
1 June 2021Change of details for Mr Spyros Antoniou as a person with significant control on 1 June 2021 (2 pages)
5 October 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
14 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
10 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
17 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
11 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
22 May 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
13 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
13 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
18 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
3 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
13 May 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
13 May 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
21 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
21 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
8 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
19 December 2012Company name changed everlast property management LTD\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
19 December 2012Company name changed everlast property management LTD\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)