Background WavePink WaveYellow Wave

KNOWLHILL MANAGEMENT LIMITED (05165093)

KNOWLHILL MANAGEMENT LIMITED (05165093) is an active UK company. incorporated on 29 June 2004. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KNOWLHILL MANAGEMENT LIMITED has been registered for 21 years. Current directors include LOUSADA, Simon Charles, PARROTT, Richard Ian.

Company Number
05165093
Status
active
Type
ltd
Incorporated
29 June 2004
Age
21 years
Address
C/O Neil Douglas Block Management Portland House, Westfield Road, Leighton Buzzard, LU7 9GU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LOUSADA, Simon Charles, PARROTT, Richard Ian
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOWLHILL MANAGEMENT LIMITED

KNOWLHILL MANAGEMENT LIMITED is an active company incorporated on 29 June 2004 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KNOWLHILL MANAGEMENT LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05165093

LTD Company

Age

21 Years

Incorporated 29 June 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

HOWPER 507 LIMITED
From: 29 June 2004To: 1 September 2004
Contact
Address

C/O Neil Douglas Block Management Portland House, Westfield Road Pitstone Leighton Buzzard, LU7 9GU,

Previous Addresses

Estate Office Oakley House Church Lane Oakley Bedford Bedfordshire MK43 7st
From: 14 April 2014To: 14 February 2023
Estate Office Crawley Park Husbourne Crawley Bedford Bedfordshire MK43 0UU
From: 29 June 2004To: 14 April 2014
Timeline

4 key events • 2004 - 2014

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jul 12
Director Left
Oct 14
Director Joined
Oct 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

NEIL DOUGLAS BLOCK MANAGEMENT LIMITED

Active
Westfield Road, Leighton BuzzardLU7 9GU
Corporate secretary
Appointed 18 Oct 2022

LOUSADA, Simon Charles

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Born January 1963
Director
Appointed 31 Jul 2012

PARROTT, Richard Ian

Active
Colesbourne Drive, Milton KeynesMK15 9AW
Born November 1965
Director
Appointed 07 Jul 2005

BROOK, Toni Marian

Resigned
84 Newcomen Road, WellingboroughNN8 1JT
Secretary
Appointed 08 Mar 2005
Resigned 24 Nov 2016

BURROWS, Jacqueline Michelle

Resigned
Warren Yard, Milton KeynesMK12 5NW
Secretary
Appointed 14 Feb 2017
Resigned 18 Oct 2022

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 29 Jun 2004
Resigned 07 Jul 2005

HERD, John Kenelm Charles

Resigned
Manor Farm House High Street, GrettonNN17 3DE
Born September 1962
Director
Appointed 09 Nov 2007
Resigned 01 Jan 2012

LOUSADA, Charles Terence

Resigned
Estate Office Crawley Park, Husborne CrawleyMK42 0UU
Born September 1938
Director
Appointed 07 Jul 2005
Resigned 31 Jul 2012

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 29 Jun 2004
Resigned 07 Jul 2005
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
14 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Gazette Notice Compulsory
21 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2010
AR01AR01
Gazette Filings Brought Up To Date
25 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Gazette Notice Compulsary
14 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 August 2009
363aAnnual Return
Accounts Amended With Made Up Date
13 August 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 August 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
16 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 November 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2006
AAAnnual Accounts
Resolution
1 March 2006
RESOLUTIONSResolutions
Resolution
1 March 2006
RESOLUTIONSResolutions
Resolution
1 March 2006
RESOLUTIONSResolutions
Resolution
1 March 2006
RESOLUTIONSResolutions
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
225Change of Accounting Reference Date
Legacy
23 March 2005
287Change of Registered Office
Certificate Change Of Name Company
1 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 June 2004
NEWINCIncorporation