Company NameKnaresborough Drive Residents Management Company Limited
Company StatusActive
Company Number08919752
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 March 2014(10 years, 1 month 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 Douglas Hugh Perrin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed18 July 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleTreasury Manager
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Evangelos Rodis
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address74 George View House 36 Knaresborough Drive
London
SW18 4GT
Director NameMr Michael Peter Kaufman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2023(9 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 George View House Knaresborough Drive
London
SW18 4GU
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed01 July 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Stephen Anthony Bangs
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Connaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NameMr Andrew William Wilson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Connaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Secretary NameMr Andrew William Wilson
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Firstport Property Services Limited Malborough
Wigmore Place, Wigmore Lane
Luton
LU2 9EX
Director NameMr Dylan May
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 26 August 2016)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathways Dunmow Road
Hatfield Heath
Essex
CM22 7ED
Director NameMr Darren Edward Maddox
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Longwall
Copthorne Road
East Grinstaed
West Sussex
RH14 2NG
Director NameMrs Claire Louise Gibbins
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 December 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalliford Try Homes Ltd Cowley Business Park, High
Cowley
Uxbridge
UB8 2AL
Director NameMr Colin John Rogers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(3 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCowley Business Park High Street
Cowley
Uxbridge
UB8 2AL
Director NameMr Steven Mark Appleby
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Thomas Mark Dalzell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2019)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Shaun Daljeet Kapoor
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2024)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address21 George View House Knaresborough Drive
London
SW18 4GT
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed12 October 2018(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2022)
Correspondence AddressQueensway House 11 Queensway
New Milton
BH25 5NR

Location

Registered AddressKfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Filing History

3 January 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
20 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
18 May 2023Director's details changed for Mr Michael Peter Kaufman on 18 May 2023 (2 pages)
12 May 2023Appointment of Mr Michael Peter Kaufman as a director on 12 May 2023 (2 pages)
31 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
7 July 2022Registered office address changed from C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA England to Kfh House 5 Compton Road London SW19 7QA on 7 July 2022 (1 page)
7 July 2022Appointment of Kinleigh Limited as a secretary on 1 July 2022 (2 pages)
30 June 2022Registered office address changed from C/O Firstport Property Services Limited Malborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England to C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 30 June 2022 (1 page)
30 June 2022Termination of appointment of Firstport Secretarial Limited as a secretary on 30 June 2022 (1 page)
29 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
29 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
19 July 2019Appointment of Mr Shaun Daljeet Kapoor as a director on 18 July 2019 (2 pages)
18 July 2019Appointment of Mr Douglas Hugh Perrin as a director on 18 July 2019 (2 pages)
18 July 2019Termination of appointment of Thomas Mark Dalzell as a director on 18 July 2019 (1 page)
18 July 2019Termination of appointment of Steven Mark Appleby as a director on 18 July 2019 (1 page)
18 July 2019Appointment of Mr Evangelos Rodis as a director on 18 July 2019 (2 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
15 October 2018Termination of appointment of Andrew William Wilson as a secretary on 12 October 2018 (1 page)
15 October 2018Appointment of Firstport Secretarial Limited as a secretary on 12 October 2018 (2 pages)
15 October 2018Registered office address changed from 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom to C/O Firstport Property Services Limited Malborough House Wigmore Place, Wigmore Lane Luton LU2 9EX on 15 October 2018 (1 page)
8 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 April 2018Termination of appointment of Colin John Rogers as a director on 9 April 2018 (1 page)
13 April 2018Termination of appointment of Darren Edward Maddox as a director on 9 April 2018 (1 page)
13 April 2018Appointment of Mr Thomas Mark Dalzell as a director on 9 April 2018 (2 pages)
13 April 2018Appointment of Mr Steven Mark Appleby as a director on 9 April 2018 (2 pages)
13 April 2018Notification of a person with significant control statement (2 pages)
13 April 2018Cessation of Darren Edward Maddox as a person with significant control on 9 April 2018 (1 page)
13 December 2017Appointment of Mr Colin John Rogers as a director on 13 December 2017 (2 pages)
13 December 2017Appointment of Mr Colin John Rogers as a director on 13 December 2017 (2 pages)
13 December 2017Termination of appointment of Claire Louise Gibbins as a director on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Claire Louise Gibbins as a director on 13 December 2017 (1 page)
24 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
11 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
21 November 2016Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB to 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 21 November 2016 (1 page)
21 November 2016Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB to 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 21 November 2016 (1 page)
26 August 2016Appointment of Mrs Claire Louise Gibbins as a director on 26 August 2016 (2 pages)
26 August 2016Termination of appointment of Dylan May as a director on 26 August 2016 (1 page)
26 August 2016Appointment of Mrs Claire Louise Gibbins as a director on 26 August 2016 (2 pages)
26 August 2016Termination of appointment of Dylan May as a director on 26 August 2016 (1 page)
7 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 November 2015Annual return made up to 19 November 2015 no member list (3 pages)
19 November 2015Annual return made up to 19 November 2015 no member list (3 pages)
6 November 2015Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 6 November 2015 (1 page)
30 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 March 2015Annual return made up to 3 March 2015 no member list (3 pages)
6 March 2015Annual return made up to 3 March 2015 no member list (3 pages)
6 March 2015Annual return made up to 3 March 2015 no member list (3 pages)
11 June 2014Termination of appointment of Stephen Bangs as a director (1 page)
11 June 2014Appointment of Mr Darren Edward Maddox as a director (2 pages)
11 June 2014Termination of appointment of Stephen Bangs as a director (1 page)
11 June 2014Appointment of Mr Darren Edward Maddox as a director (2 pages)
30 April 2014Appointment of Dylan May as a director (3 pages)
30 April 2014Termination of appointment of Andrew Wilson as a director (2 pages)
30 April 2014Termination of appointment of Andrew Wilson as a director (2 pages)
30 April 2014Appointment of Dylan May as a director (3 pages)
3 March 2014Incorporation (17 pages)
3 March 2014Incorporation (17 pages)