Background WavePink WaveYellow Wave

SEVENOAKS (KNUTSFORD) MANAGEMENT COMPANY LIMITED (06426130)

SEVENOAKS (KNUTSFORD) MANAGEMENT COMPANY LIMITED (06426130) is an active UK company. incorporated on 13 November 2007. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in residents property management. SEVENOAKS (KNUTSFORD) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include HANAFY, Magdi Ezz El Din, Dr, JOHNSON, Christopher Neil, MELLALIEU, Michael Keith and 1 others.

Company Number
06426130
Status
active
Type
ltd
Incorporated
13 November 2007
Age
18 years
Address
15 Bexton Lane, Knutsford, WA16 9BW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HANAFY, Magdi Ezz El Din, Dr, JOHNSON, Christopher Neil, MELLALIEU, Michael Keith, NORMAN, David Howard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVENOAKS (KNUTSFORD) MANAGEMENT COMPANY LIMITED

SEVENOAKS (KNUTSFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 November 2007 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SEVENOAKS (KNUTSFORD) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06426130

LTD Company

Age

18 Years

Incorporated 13 November 2007

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 21 September 2025 (6 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

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

LEND LEASE RESIDENTIAL TWENTY FOUR LIMITED
From: 14 October 2011To: 12 October 2015
CROSBY TWENTY FOUR LIMITED
From: 13 November 2007To: 14 October 2011
Contact
Address

15 Bexton Lane Knutsford, WA16 9BW,

Previous Addresses

20 Triton Street Regent's Place London NW1 3BF
From: 14 November 2011To: 21 April 2017
142 Northolt Road Harrow Middlesex HA2 0EE
From: 13 November 2007To: 14 November 2011
Timeline

19 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
Nov 16
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Aug 17
Director Left
Sept 17
Owner Exit
Apr 18
Director Left
Dec 23
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

NORMAN, David Howard

Active
Bexton Lane, KnutsfordWA16 9BW
Secretary
Appointed 28 Nov 2022

HANAFY, Magdi Ezz El Din, Dr

Active
Middlewich Road, CreweCW1 4QJ
Born January 1956
Director
Appointed 23 Mar 2017

JOHNSON, Christopher Neil

Active
Bexton Lane, KnutsfordWA16 9BW
Born January 1951
Director
Appointed 23 Mar 2017

MELLALIEU, Michael Keith

Active
Bexton Lane, KnutsfordWA16 9BW
Born March 1948
Director
Appointed 23 Mar 2017

NORMAN, David Howard

Active
15 Bexton Lane, KnutsfordWA16 9BW
Born May 1953
Director
Appointed 23 Mar 2017

JANANDRAN, Thanalakshmi

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 13 Nov 2007
Resigned 16 Aug 2013

NORMAN, Geraldine

Resigned
15 Bexton Lane, KnutsfordWA16 9BW
Secretary
Appointed 23 Mar 2017
Resigned 28 Nov 2022

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Dukes Place, LondonEC3A 7NH
Corporate secretary
Appointed 01 Sept 2013
Resigned 28 Aug 2015

BRADY, Andrew Thornton

Resigned
19 Broadway, AltrinchamWA15 0PE
Born July 1964
Director
Appointed 13 Nov 2007
Resigned 30 Nov 2008

BURSLEM, Alexandra Vivien

Resigned
Bexton Lane, KnutsfordWA16 9BW
Born May 1940
Director
Appointed 23 May 2017
Resigned 01 Nov 2023

COOK, Richard John

Resigned
Bexton Lane, KnutsfordWA16 9BW
Born August 1971
Director
Appointed 23 May 2013
Resigned 23 Mar 2017

COPPELL, Richard Andrew

Resigned
Triton Street, LondonNW1 3BF
Born August 1967
Director
Appointed 28 Sept 2012
Resigned 31 May 2013

MAIO, Adriano

Resigned
Bexton Lane, KnutsfordWA16 9BW
Born November 1981
Director
Appointed 03 Nov 2016
Resigned 23 Mar 2017

O'ROURKE, Benjamin Michael

Resigned
Triton Street, LondonNW1 3BF
Born February 1973
Director
Appointed 20 Apr 2011
Resigned 28 Sept 2012

STARKEY, Richard Justin

Resigned
142 Northolt Road, MiddlesexHA2 0EE
Born October 1961
Director
Appointed 13 Nov 2007
Resigned 20 Apr 2011

UNITT, Adrian David

Resigned
Triton Street, LondonNW1 3BF
Born March 1963
Director
Appointed 20 Apr 2011
Resigned 23 May 2013

Persons with significant control

1

0 Active
1 Ceased
Regent's Place, LondonNW1 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 June 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
3 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 January 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 May 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Dormant
8 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
12 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 October 2015
CONNOTConfirmation Statement Notification
Move Registers To Registered Office Company With New Address
28 August 2015
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
27 February 2014
AAMDAAMD
Accounts Amended With Made Up Date
27 February 2014
AAMDAAMD
Accounts Amended With Made Up Date
27 February 2014
AAMDAAMD
Accounts Amended With Made Up Date
27 February 2014
AAMDAAMD
Accounts Amended With Made Up Date
27 February 2014
AAMDAAMD
Accounts Amended With Made Up Date
27 February 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Move Registers To Sail Company
12 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
12 December 2013
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
12 December 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
18 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 October 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Dormant
17 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 August 2009
AAAnnual Accounts
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Incorporation Company
13 November 2007
NEWINCIncorporation