Background WavePink WaveYellow Wave

KNOTT PARK RESIDENTS ASSOCIATION LIMITED (04308243)

KNOTT PARK RESIDENTS ASSOCIATION LIMITED (04308243) is an active UK company. incorporated on 19 October 2001. with registered office in Leatherhead. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. KNOTT PARK RESIDENTS ASSOCIATION LIMITED has been registered for 24 years. Current directors include BISHOP, Julian Kenneth, Mr., COOKE, David Anthony Durler, EL-SHARKAWI, Dima Ahmed, Dr and 5 others.

Company Number
04308243
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 October 2001
Age
24 years
Address
Rosedene Hardwick Close, Leatherhead, KT22 0HZ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BISHOP, Julian Kenneth, Mr., COOKE, David Anthony Durler, EL-SHARKAWI, Dima Ahmed, Dr, FOSTER, Mick, MAN, Calvin Cheuk Lun, O'BRIEN, Rosalind Mary, RUSSELL, Andrew Ronald, STEWART, John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOTT PARK RESIDENTS ASSOCIATION LIMITED

KNOTT PARK RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 19 October 2001 with the registered office located in Leatherhead. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. KNOTT PARK RESIDENTS ASSOCIATION LIMITED was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

04308243

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 19 October 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Rosedene Hardwick Close Oxshott Leatherhead, KT22 0HZ,

Previous Addresses

Fairoaks Hardwick Close Oxshott Leatherhead KT22 0HZ England
From: 21 January 2019To: 14 April 2021
The Spinney the Chase, Knott Park Oxshott Surrey KT22 0HR
From: 19 October 2001To: 21 January 2019
Timeline

37 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jun 11
Director Joined
Jan 12
Director Joined
Oct 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 17
Director Joined
Jan 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Mar 23
Director Left
Feb 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Dec 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

9 Active
24 Resigned

O'BRIEN, Rosalind Mary

Active
Hardwick Close, LeatherheadKT22 0HZ
Secretary
Appointed 16 Oct 2024

BISHOP, Julian Kenneth, Mr.

Active
Wrenfield, OxshottKT22 0HR
Born June 1958
Director
Appointed 26 Nov 2002

COOKE, David Anthony Durler

Active
Little Glynde, LeatherheadKT22 0HY
Born July 1942
Director
Appointed 19 Oct 2001

EL-SHARKAWI, Dima Ahmed, Dr

Active
Hardwick Close, LeatherheadKT22 0HZ
Born October 1977
Director
Appointed 17 Jan 2019

FOSTER, Mick

Active
Hardwick Close, LeatherheadKT22 0HZ
Born September 1958
Director
Appointed 16 Jan 2020

MAN, Calvin Cheuk Lun

Active
Hardwick Close, OxshottKT22 0HZ
Born April 1973
Director
Appointed 24 Jan 2017

O'BRIEN, Rosalind Mary

Active
Manor Way, LeatherheadKT22 0HU
Born December 1968
Director
Appointed 01 Jan 2022

RUSSELL, Andrew Ronald

Active
Hardwick Close, LeatherheadKT22 0HZ
Born August 1981
Director
Appointed 16 Mar 2023

STEWART, John

Active
Hardwick Close, LeatherheadKT22 0HZ
Born November 1968
Director
Appointed 16 Oct 2024

COX, Brian Lindsay

Resigned
Magnolia Cottage, OxshottKT22 0HR
Secretary
Appointed 19 Oct 2001
Resigned 01 Feb 2011

SHAW, Robert

Resigned
Manor Way, LeatherheadKT22 0HS
Secretary
Appointed 27 Sept 2019
Resigned 23 Feb 2024

STEELE, Barbara

Resigned
Manor Way, LeatherheadKT22 0HS
Secretary
Appointed 01 Feb 2011
Resigned 23 Sept 2019

BOOTHROYD, Andrew

Resigned
Hardwick Close, LeatherheadKT22 0HZ
Born May 1979
Director
Appointed 16 Jan 2020
Resigned 01 Dec 2025

BRICE, John

Resigned
Little Thatch, OxshottKT22 0HR
Born February 1945
Director
Appointed 19 Oct 2001
Resigned 29 Nov 2005

CARTE, Brian Addision

Resigned
Hardwick Close Knott Park, LeatherheadKT22 0HZ
Born August 1943
Director
Appointed 18 Jan 2011
Resigned 25 Nov 2014

COULTHARD, John Richardson

Resigned
Russet House, LeatherheadKT22 0HS
Born October 1926
Director
Appointed 19 Oct 2001
Resigned 27 Nov 2001

COX, Brian Lindsay

Resigned
Magnolia Cottage, OxshottKT22 0HR
Born March 1949
Director
Appointed 19 Oct 2001
Resigned 18 Jan 2011

FLAXMAN, Michael John

Resigned
Manor Way, LeatherheadKT22 0HU
Born June 1954
Director
Appointed 25 Nov 2014
Resigned 30 Nov 2018

FLEMING, Patrick John

Resigned
Carmel, OxshottKT22 0HU
Born September 1948
Director
Appointed 26 Nov 2002
Resigned 18 Jan 2011

FOSTER, Selina

Resigned
Knott Park, OxshottKT22 0HU
Born October 1950
Director
Appointed 01 Dec 2015
Resigned 06 Jan 2020

LINDQVIST, Johan Peter Arne

Resigned
Hardwick Close, OxshottKT22 0HZ
Born January 1966
Director
Appointed 22 Oct 2013
Resigned 01 Dec 2015

MATHERS, Peter James

Resigned
Doles Ash, LeatherheadKT22 0HS
Born April 1946
Director
Appointed 29 Nov 2005
Resigned 03 Jul 2015

MOYLE, Lorna

Resigned
The Chase, OxshottKT22 0HR
Born February 1955
Director
Appointed 18 Jan 2011
Resigned 25 Nov 2014

NORRIS, Antony Darryl

Resigned
KT22
Born July 1971
Director
Appointed 01 Dec 2015
Resigned 30 Nov 2018

ROBERTSON, John Edward Alan

Resigned
Tilehurst, LeatherheadKT22 0HU
Born February 1929
Director
Appointed 19 Oct 2001
Resigned 18 May 2011

ROBINSON, Alec Edward

Resigned
Hardwick Close, LeatherheadKT22 0HZ
Born April 1950
Director
Appointed 16 Jan 2018
Resigned 28 Feb 2022

RUMBELOW, Roger Martin

Resigned
The Spinney, OxshottKT22 0HR
Born June 1937
Director
Appointed 19 Oct 2001
Resigned 16 Oct 2024

RUMBLE, Collette Jane

Resigned
The Chase, OxshottKT22 0HR
Born June 1968
Director
Appointed 24 Nov 2009
Resigned 01 Dec 2015

SHAW, Robert Peter

Resigned
Manor Way, LeatherheadKT22 0HS
Born March 1970
Director
Appointed 29 Nov 2011
Resigned 23 Feb 2024

SPITZ, Marilyne

Resigned
The Chase, OxshottKT22 0HR
Born May 1977
Director
Appointed 01 Dec 2015
Resigned 30 Nov 2018

STEELE, Barbara

Resigned
Richlin, OxshottKT22 0HS
Born March 1953
Director
Appointed 10 Dec 2002
Resigned 23 Sept 2019

WADLOW, Ronald Frederick

Resigned
Woodleaze Manor Way, LeatherheadKT22 0HS
Born June 1930
Director
Appointed 19 Oct 2001
Resigned 25 Dec 2014

WILSON, Barbara

Resigned
Dendrons, OxshottKT22 0HR
Born May 1928
Director
Appointed 19 Oct 2001
Resigned 24 Nov 2009
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2015
AR01AR01
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2012
AR01AR01
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Termination Director Company With Name
28 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2003
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2002
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
26 September 2002
225Change of Accounting Reference Date
Legacy
18 December 2001
288bResignation of Director or Secretary
Incorporation Company
19 October 2001
NEWINCIncorporation