Background WavePink WaveYellow Wave

KNOTLEY HALL PROPERTY MANAGEMENT LIMITED (03461839)

KNOTLEY HALL PROPERTY MANAGEMENT LIMITED (03461839) is an active UK company. incorporated on 6 November 1997. with registered office in Tonbridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KNOTLEY HALL PROPERTY MANAGEMENT LIMITED has been registered for 28 years. Current directors include EWER, Timothy, HAYES, Brendan Pierce.

Company Number
03461839
Status
active
Type
ltd
Incorporated
6 November 1997
Age
28 years
Address
2 Little Knotley Knotley Hall, Tonbridge, TN11 8JH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EWER, Timothy, HAYES, Brendan Pierce
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOTLEY HALL PROPERTY MANAGEMENT LIMITED

KNOTLEY HALL PROPERTY MANAGEMENT LIMITED is an active company incorporated on 6 November 1997 with the registered office located in Tonbridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KNOTLEY HALL PROPERTY MANAGEMENT LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03461839

LTD Company

Age

28 Years

Incorporated 6 November 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

2 Little Knotley Knotley Hall Chiddingstone Causeway Tonbridge, TN11 8JH,

Previous Addresses

the East Wing Knotley Hall Chiddingstone Causeway Tonbridge Kent TN11 8JH
From: 6 November 1997To: 17 February 2014
Timeline

12 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
May 17
Director Left
May 17
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

EWER, Timothy

Active
Chiddingstone Causeway, TonbridgeTN11 8JH
Born December 1960
Director
Appointed 04 Nov 2025

HAYES, Brendan Pierce

Active
Chiddingstone Causeway, TonbridgeTN11 8JH
Born June 1974
Director
Appointed 22 Mar 2022

COXON, Anna Elizabeth

Resigned
Knotley Hall, TonbridgeTN11 8JH
Secretary
Appointed 08 May 2006
Resigned 10 Mar 2022

HARBIG, William Paul

Resigned
56 Pembury Road, TonbridgeTN9 2JG
Secretary
Appointed 06 Nov 1997
Resigned 08 Apr 2003

WALLACE, Helena

Resigned
South Wing, TonbridgeTN11 8JH
Secretary
Appointed 08 Apr 2003
Resigned 25 Apr 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Nov 1997
Resigned 06 Nov 1997

ALLEN, Mark

Resigned
Knotley Hall, TonbridgeTN11 8JH
Born October 1968
Director
Appointed 04 Feb 2014
Resigned 23 May 2017

BOERSMA, Jaap

Resigned
Headmasters House, TonbridgeTN11 8JH
Born January 1944
Director
Appointed 27 Jun 2000
Resigned 22 Mar 2022

COXON, William Mark

Resigned
Knotley Hall, TonbridgeTN11 8JH
Born October 1967
Director
Appointed 23 May 2017
Resigned 10 Nov 2025

GORDON REID, John

Resigned
The Winery, ChiddingstoneTN8 7BB
Born August 1961
Director
Appointed 06 Nov 1997
Resigned 17 Dec 2003

LINSTEAD, Jennifer

Resigned
2 Little Knotley Hall, TonbridgeTN11 8JH
Born April 1955
Director
Appointed 08 Apr 2003
Resigned 19 Apr 2005

OWEN, Glendower David

Resigned
Chiddingstone Causeway, TonbridgeTN11 8JH
Born February 1972
Director
Appointed 14 Oct 2015
Resigned 07 Nov 2025

SHANKLEY, Nigel Paul, Dr

Resigned
Carpenters Knotley Hall, TonbridgeTN11 8JH
Born June 1959
Director
Appointed 06 Nov 1997
Resigned 27 Jun 2000

THURMAN, Kate Elizabeth

Resigned
East Wing Knotley Hall, TonbridgeTN11 8JH
Born January 1955
Director
Appointed 06 Nov 1997
Resigned 04 Feb 2014

WOODS, Anthony

Resigned
2 The Boffins, Chiddingstone CausewayTN11 8JH
Born December 1944
Director
Appointed 20 Apr 2005
Resigned 28 Apr 2015

WOODS, Anthony

Resigned
2 The Boffins, Chiddingstone CausewayTN11 8JH
Born December 1944
Director
Appointed 06 Nov 1997
Resigned 08 Apr 2003
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Secretary Company With Change Date
4 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2009
AR01AR01
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2003
AAAnnual Accounts
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
21 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
19 January 1998
288cChange of Particulars
Resolution
12 November 1997
RESOLUTIONSResolutions
Resolution
12 November 1997
RESOLUTIONSResolutions
Resolution
12 November 1997
RESOLUTIONSResolutions
Incorporation Company
6 November 1997
NEWINCIncorporation