Background WavePink WaveYellow Wave

KNAPWELD CHASE RESIDENTS MANAGEMENT COMPANY LIMITED (07318538)

KNAPWELD CHASE RESIDENTS MANAGEMENT COMPANY LIMITED (07318538) is an active UK company. incorporated on 19 July 2010. with registered office in Pulborough. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KNAPWELD CHASE RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include BEECHING, Elizabeth Hillary, ELVERY, Simon James, FAWKES, Benjamin Andrew and 2 others.

Company Number
07318538
Status
active
Type
ltd
Incorporated
19 July 2010
Age
15 years
Address
Oakmead 2 Knapweld Chase, Thakeham Road, Pulborough, RH20 3GJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEECHING, Elizabeth Hillary, ELVERY, Simon James, FAWKES, Benjamin Andrew, HOLMES, Reginald Stanley, SETCHELL, John Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNAPWELD CHASE RESIDENTS MANAGEMENT COMPANY LIMITED

KNAPWELD CHASE RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 July 2010 with the registered office located in Pulborough. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KNAPWELD CHASE RESIDENTS MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07318538

LTD Company

Age

15 Years

Incorporated 19 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Oakmead 2 Knapweld Chase, Thakeham Road Storrington Pulborough, RH20 3GJ,

Previous Addresses

Ryecroft House, 5 Knapweld Chase Thakeham Road Storrington Pulborough West Sussex RH20 3GJ England
From: 27 July 2017To: 30 January 2023
Oakmead 2 Knapweld Chase Thakeham Road Storrington Pulborough West Sussex RH20 3GJ
From: 31 January 2013To: 27 July 2017
Keepers Cottage Isaacs Lane Haywards Heath West Sussex RH16 4RZ
From: 28 October 2010To: 31 January 2013
Barnsnape House Slough Green Lane Warninglid West Sussex RH17 5SL United Kingdom
From: 19 July 2010To: 28 October 2010
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Feb 13
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BEECHING, Elizabeth Hillary

Active
Knapweld Chase, StorringtonRH20 3GJ
Born August 1929
Director
Appointed 26 Oct 2012

ELVERY, Simon James

Active
Knapweld Chase, Thakeham Road, PulboroughRH20 3GJ
Born August 1974
Director
Appointed 27 Dec 2025

FAWKES, Benjamin Andrew

Active
Knapweld Chase, StorringtonRH20 3GJ
Born September 1973
Director
Appointed 26 Oct 2012

HOLMES, Reginald Stanley

Active
2 Knapweld Chase, Thakeham Road, PulboroughRH20 3GJ
Born November 1950
Director
Appointed 15 Jan 2019

SETCHELL, John Robert

Active
Glendale House, StorringtonRH20 3GJ
Born July 1949
Director
Appointed 15 Jan 2019

DE BRUXELLES, Matthew Giles

Resigned
Isaacs Lane, Haywards HeathRH16 4RZ
Secretary
Appointed 19 Jul 2010
Resigned 01 Feb 2013

FAWKES, Benjamin Andrew

Resigned
Thakeham Road, PulboroughRH20 3GJ
Secretary
Appointed 12 Jan 2019
Resigned 15 Feb 2019

FAWKES, Benjamin

Resigned
Thakeham Road, PulboroughRH20 3GJ
Secretary
Appointed 09 Dec 2016
Resigned 13 Jan 2019

BALL, Jonathan Peter

Resigned
Isaacs Lane, Haywards HeathRH16 4RZ
Born June 1973
Director
Appointed 19 Jul 2010
Resigned 26 Oct 2012

CLARKE, Michael Alan

Resigned
4 Knapweld Chase, StorringtonRH20 3GJ
Born October 1940
Director
Appointed 26 Oct 2012
Resigned 01 Jan 2019

DE BRUXELLES, Matthew Giles

Resigned
Isaacs Lane, Haywards HeathRH16 4RZ
Born October 1978
Director
Appointed 19 Jul 2010
Resigned 01 Feb 2013

PATCH, Michael

Resigned
2 Knapweld Chase, StorringtonRH20 3GJ
Born August 1932
Director
Appointed 26 Oct 2012
Resigned 01 Jan 2019

SALMON, Ann Lilian

Resigned
Knapweld Chase, StorringtonRH20 3GJ
Born March 1938
Director
Appointed 26 Oct 2012
Resigned 04 Dec 2025
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 January 2019
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
26 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 July 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Incorporation Company
19 July 2010
NEWINCIncorporation