Background WavePink WaveYellow Wave

KNOWLE COURT MANAGEMENT LIMITED (02782676)

KNOWLE COURT MANAGEMENT LIMITED (02782676) is an active UK company. incorporated on 22 January 1993. with registered office in Great Missenden. The company operates in the Real Estate Activities sector, engaged in residents property management. KNOWLE COURT MANAGEMENT LIMITED has been registered for 33 years. Current directors include PATEL, Sheena, PATEL, Utsav, ROBERTSON, Andrew James.

Company Number
02782676
Status
active
Type
ltd
Incorporated
22 January 1993
Age
33 years
Address
Wrights House, Great Missenden, HP16 0BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PATEL, Sheena, PATEL, Utsav, ROBERTSON, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOWLE COURT MANAGEMENT LIMITED

KNOWLE COURT MANAGEMENT LIMITED is an active company incorporated on 22 January 1993 with the registered office located in Great Missenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KNOWLE COURT MANAGEMENT LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02782676

LTD Company

Age

33 Years

Incorporated 22 January 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Wrights House 102-104 High Street Great Missenden, HP16 0BE,

Previous Addresses

126a High Street Ruislip Middlesex HA4 8LL
From: 22 January 1993To: 6 January 2012
Timeline

14 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Jan 17
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jan 20
Director Joined
Apr 23
Director Joined
Aug 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

HYLAND, Tina Suzanne

Active
102-104 High Street, Great MissendenHP16 0BE
Secretary
Appointed 26 Aug 2025

ROBERTSON, Andrew

Active
102-104 High Street, Great MissendenHP16 0BE
Secretary
Appointed 03 Jan 2012

PATEL, Sheena

Active
24 Gayton Road, HarrowHA1 2HA
Born March 1981
Director
Appointed 21 Jan 2020

PATEL, Utsav

Active
Gayton Road, HarrowHA1 2HA
Born September 1988
Director
Appointed 15 Mar 2019

ROBERTSON, Andrew James

Active
102-104 High Street, Great MissendenHP16 0BE
Born January 1965
Director
Appointed 26 Aug 2025

BROWN, Christopher James

Resigned
126a High Street, RuislipHA4 8LL
Secretary
Appointed 30 Mar 1994
Resigned 03 Jan 2012

CRONIN, George

Resigned
Tanglewood, Chorley WoodWD3 5PR
Secretary
Appointed 22 Jan 1993
Resigned 30 Mar 1994

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 22 Jan 1993
Resigned 22 Jan 1994

BROWN, Simon

Resigned
40 Coombe Drive, AddlestoneKT15 1DD
Born August 1955
Director
Appointed 22 Jan 1993
Resigned 08 Mar 1994

HUME, Daphne Constance

Resigned
28 Knowles Court, HarrowHA1 2HA
Born August 1929
Director
Appointed 29 Jul 1998
Resigned 28 Feb 2002

HUME, Daphne Constance

Resigned
28 Knowles Court, HarrowHA1 2HA
Born August 1929
Director
Appointed 31 Oct 1994
Resigned 25 Aug 1995

JONES, Daniel Hugh

Resigned
Flat 26 Knowles Court, HarrowHA1 2HA
Born May 1973
Director
Appointed 01 Jun 2007
Resigned 13 Jan 2017

LYONS, Andrew Timothy

Resigned
102-104 High Street, Great MissendenHP16 0BE
Born December 1970
Director
Appointed 24 Nov 2014
Resigned 21 Jan 2026

MAHABADI, Shahyar

Resigned
102-104 High Street, Great MissendenHP16 0BE
Born October 1960
Director
Appointed 29 Feb 2012
Resigned 24 Nov 2014

MORRISEY, Mary Elizabeth Bruce

Resigned
1 Knowles Court, HarrowHA1 2HA
Born November 1938
Director
Appointed 16 Dec 1999
Resigned 24 Aug 2001

O'NEILL, Ruth Mary

Resigned
102-104 High Street, Great MissendenHP16 0BE
Born June 1971
Director
Appointed 29 Feb 2012
Resigned 15 Mar 2019

SCANLON, Francis Edward

Resigned
The Beeches Long Lane, BeaconsfieldHP9
Born March 1951
Director
Appointed 22 Jan 1993
Resigned 18 Oct 1994

SHAH, Mihir Satish

Resigned
102-104 High Street, Great MissendenHP16 0BE
Born February 1986
Director
Appointed 12 Apr 2023
Resigned 23 Jan 2026

SHETYE, Sunil

Resigned
Flat 17 Knowles Court, HarrowHA1 2HA
Born December 1961
Director
Appointed 02 Apr 2003
Resigned 04 May 2007

SMITH, Terence John

Resigned
1 Knowles Court, HarrowHA1 2HA
Born July 1954
Director
Appointed 03 Nov 1994
Resigned 14 May 1998

YUN, Oliver

Resigned
Flat A, 10/F Kaily Court, Hong KongFOREIGN
Born April 1939
Director
Appointed 06 Aug 1999
Resigned 03 Jan 2012

NOMINEE DIRECTORS LIMITED

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate director
Appointed 22 Jan 1993
Resigned 22 Jan 1994
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
4 February 2011
AR01AR01
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288cChange of Particulars
Legacy
10 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
12 June 2006
288cChange of Particulars
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
288cChange of Particulars
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
10 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288cChange of Particulars
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
287Change of Registered Office
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Legacy
31 August 1995
288288
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
30 January 1995
88(2)R88(2)R
Legacy
30 January 1995
288288
Legacy
30 January 1995
363sAnnual Return (shuttle)
Legacy
3 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 November 1994
AAAnnual Accounts
Legacy
8 November 1994
288288
Legacy
3 November 1994
288288
Legacy
24 May 1994
287Change of Registered Office
Resolution
23 May 1994
RESOLUTIONSResolutions
Resolution
23 May 1994
RESOLUTIONSResolutions
Resolution
23 May 1994
RESOLUTIONSResolutions
Resolution
23 May 1994
RESOLUTIONSResolutions
Legacy
23 May 1994
123Notice of Increase in Nominal Capital
Legacy
25 April 1994
288288
Legacy
11 March 1994
88(2)R88(2)R
Legacy
11 March 1994
363b363b
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
31 January 1993
288288
Incorporation Company
22 January 1993
NEWINCIncorporation