Background WavePink WaveYellow Wave

KNUTSFORD APARTMENT MANAGEMENT COMPANY LIMITED (02633245)

KNUTSFORD APARTMENT MANAGEMENT COMPANY LIMITED (02633245) is an active UK company. incorporated on 29 July 1991. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. KNUTSFORD APARTMENT MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include HOWLAND, Guy Anthony, CHROMEACE LTD.

Company Number
02633245
Status
active
Type
ltd
Incorporated
29 July 1991
Age
34 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOWLAND, Guy Anthony, CHROMEACE LTD
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNUTSFORD APARTMENT MANAGEMENT COMPANY LIMITED

KNUTSFORD APARTMENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 July 1991 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KNUTSFORD APARTMENT MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02633245

LTD Company

Age

34 Years

Incorporated 29 July 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 26 March 2025
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 14 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 29 July 1991To: 14 May 2014
Timeline

8 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Nov 11
Director Joined
Jun 20
Director Left
Sept 20
Director Left
Jul 21
Director Joined
Sept 22
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 12 May 2014

HOWLAND, Guy Anthony

Active
95 London Road, CroydonCR0 2RF
Born June 1957
Director
Appointed 12 Sept 2022

CHROMEACE LTD

Active
95 London Road, CroydonCR0 2RF
Corporate director
Appointed 18 Sept 2023

ANTIPAS, Richard Dennis

Resigned
31 Chalfont Court, KnutsfordWA16 8LE
Secretary
Appointed 21 Jun 1995
Resigned 26 Apr 1999

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 26 Apr 1999
Resigned 28 Feb 2012

SWARBRICK, Geoffrey Robert

Resigned
210 Davyhulme Road, ManchesterM41 8QH
Secretary
Appointed 29 Jul 1991
Resigned 01 Dec 1991

WALKER, Karen

Resigned
60 Grosvenor Road, SaleM33 6NW
Secretary
Appointed 01 Dec 1991
Resigned 21 Jun 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Jul 1991
Resigned 29 Jul 1991

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

ANTIPAS, Richard Dennis

Resigned
31 Chalfont Court, KnutsfordWA16 8LE
Born January 1969
Director
Appointed 21 Jun 1995
Resigned 04 Mar 1998

ANTONIAK, Steven

Resigned
35 Chalfont Court, KnutsfordWA16 8LE
Born April 1959
Director
Appointed 28 Apr 1997
Resigned 09 Feb 1999

BEEVER, Benjamin James

Resigned
1 Church Hill, CheshireWA16 6DH
Born May 1976
Director
Appointed 08 May 2007
Resigned 28 Nov 2011

BERWITZ, Andrew Arthur, Mr.

Resigned
CroydonCR0 1JB
Born December 1951
Director
Appointed 04 Mar 2009
Resigned 14 Jul 2021

BOSWELL, Arthur Mark

Resigned
1 Chalfont Court, KnutsfordWA16 8LE
Born May 1966
Director
Appointed 21 Jun 1995
Resigned 28 Apr 1997

FARNON, Maxwell

Resigned
35 Chalfont Court, KnutsfordWA16 8LE
Born January 1969
Director
Appointed 21 Jun 1995
Resigned 26 Feb 1996

GERRARD, Pamela

Resigned
37 Chalfont Court, KnutsfordWA16 8LE
Born September 1965
Director
Appointed 28 Apr 1998
Resigned 12 Jan 2008

KENDALL, Peter David

Resigned
33 Westage Lane, NorthwichCW9 6HJ
Born August 1949
Director
Appointed 29 Jul 1991
Resigned 01 Dec 1991

KIRKWOOD, Lisa Anne

Resigned
13 Tanyard Drive, Hale BarnsWA15 0BS
Born August 1961
Director
Appointed 01 Nov 2001
Resigned 20 Jan 2009

LEES, Lesley Frances

Resigned
3 Chalfont Court, KnutsfordWA16 8LE
Born March 1965
Director
Appointed 21 Jun 1995
Resigned 09 Mar 1999

MCBRIDE, James Sutton

Resigned
20 Aylesby Close, KnutsfordWA16 8AE
Born August 1957
Director
Appointed 03 Jul 2006
Resigned 20 Jan 2009

MORRISON, Jonathan Martin

Resigned
6 Bonville Chase, AltrinchamWA14 4QA
Born July 1953
Director
Appointed 01 Dec 1991
Resigned 21 Jun 1995

PERRY, Richard James

Resigned
6 Goostrey Lane, CreweCW4 8HE
Born February 1965
Director
Appointed 21 Jun 1995
Resigned 28 Apr 1998

RAINEY, Michael John

Resigned
Lingards Farm Foden Lane, Alderley EdgeSK9 7TH
Born February 1955
Director
Appointed 28 Apr 1997
Resigned 24 Nov 1999

ROSS, Caren

Resigned
25 Chalfont Court, KnutsfordWA16 8LE
Born July 1973
Director
Appointed 14 Oct 1999
Resigned 09 Mar 2001

SIMMONS, Paul Stephen

Resigned
CroydonCR0 1JB
Born July 1952
Director
Appointed 03 Jul 2006
Resigned 01 Nov 2023

SWARBRICK, Geoffrey Robert

Resigned
210 Davyhulme Road, ManchesterM41 8QH
Born January 1941
Director
Appointed 29 Jul 1991
Resigned 01 Dec 1991

CHROMEACE LIMITED

Resigned
Tabernacle Walk, StroudGL5 3UJ
Corporate director
Appointed 10 Jun 2020
Resigned 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

135

Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Corporate Director Company With Change Date
26 March 2025
CH02Change of Corporate Director Details
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 August 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
2 October 2023
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
25 June 2020
AP02Appointment of Corporate Director
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
17 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Legacy
29 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Legacy
18 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
12 October 2004
288cChange of Particulars
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2004
AAAnnual Accounts
Legacy
17 April 2004
287Change of Registered Office
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2003
AAAnnual Accounts
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2002
AAAnnual Accounts
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
14 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
5 March 2001
287Change of Registered Office
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
9 May 1999
287Change of Registered Office
Accounts With Accounts Type Full
2 May 1999
AAAnnual Accounts
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 1998
AAAnnual Accounts
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
7 August 1997
363sAnnual Return (shuttle)
Legacy
7 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 April 1997
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1996
AAAnnual Accounts
Legacy
1 April 1996
288288
Legacy
5 March 1996
363sAnnual Return (shuttle)
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
20 March 1995
287Change of Registered Office
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1994
AAAnnual Accounts
Legacy
27 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Legacy
20 November 1992
288288
Legacy
20 November 1992
288288
Legacy
10 June 1992
225(1)225(1)
Legacy
26 May 1992
287Change of Registered Office
Legacy
2 August 1991
288288
Legacy
2 August 1991
288bResignation of Director or Secretary
Incorporation Company
29 July 1991
NEWINCIncorporation