Background WavePink WaveYellow Wave

KNOWLE GREEN ESTATES LIMITED (10170860)

KNOWLE GREEN ESTATES LIMITED (10170860) is an active UK company. incorporated on 9 May 2016. with registered office in Staines-Upon-Thames. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KNOWLE GREEN ESTATES LIMITED has been registered for 9 years. Current directors include FILLIS, Anne, LEVY, Darren, NICHOLS, Lawrence Edward De Lisle.

Company Number
10170860
Status
active
Type
ltd
Incorporated
9 May 2016
Age
9 years
Address
Council Offices, Staines-Upon-Thames, TW18 1XB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FILLIS, Anne, LEVY, Darren, NICHOLS, Lawrence Edward De Lisle
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOWLE GREEN ESTATES LIMITED

KNOWLE GREEN ESTATES LIMITED is an active company incorporated on 9 May 2016 with the registered office located in Staines-Upon-Thames. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KNOWLE GREEN ESTATES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10170860

LTD Company

Age

9 Years

Incorporated 9 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Council Offices Knowle Green Staines-Upon-Thames, TW18 1XB,

Previous Addresses

21 st. Thomas Street Bristol BS1 6JS United Kingdom
From: 9 May 2016To: 10 May 2016
Timeline

21 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Left
Jun 16
Director Joined
Jun 16
Owner Exit
Jun 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 20
Director Joined
Jun 20
Director Left
Aug 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Feb 21
Director Joined
Apr 22
Director Left
Sept 22
Director Left
May 23
Director Joined
Jun 23
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Jan 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

PETERS, Alison Alexandra

Active
Knowle Green, Staines-Upon-ThamesTW18 1XB
Secretary
Appointed 16 Jul 2025

FILLIS, Anne

Active
Knowle Green, Staines-Upon-ThamesTW18 1XB
Born November 1964
Director
Appointed 20 Jan 2021

LEVY, Darren

Active
Knowle Green, Staines-Upon-ThamesTW18 1XB
Born November 1967
Director
Appointed 20 Jan 2021

NICHOLS, Lawrence Edward De Lisle

Active
Knowle Green, Staines-Upon-ThamesTW18 1XB
Born October 1957
Director
Appointed 21 Jun 2023

GRAHAM, Michael James

Resigned
Knowle Green, Staines-Upon-ThamesTW18 1XB
Secretary
Appointed 03 Oct 2017
Resigned 29 Jan 2020

HERON, Linda

Resigned
Knowle Green, Staines-Upon-ThamesTW18 1XB
Secretary
Appointed 21 Jun 2024
Resigned 16 Jul 2025

HUSSAIN, Farida

Resigned
Knowle Green, Staines-Upon-ThamesTW18 1XB
Secretary
Appointed 21 Sept 2022
Resigned 21 Jun 2024

STATHAM, Victoria

Resigned
Knowle Green, Staines-Upon-ThamesTW18 1XB
Secretary
Appointed 01 Jul 2020
Resigned 16 Mar 2022

BUTTAR, Satvinder, Councillor

Resigned
Edward Way, AshfordTW15 3AY
Born May 1961
Director
Appointed 20 Jan 2021
Resigned 30 May 2023

COLLIER, Terence Miles

Resigned
Knowle Green, Staines-Upon-ThamesTW18 1XB
Born October 1967
Director
Appointed 09 May 2016
Resigned 01 Jan 2025

DER MAN, Petra

Resigned
Knowle Green, Staines-Upon-ThamesTW18 1XB
Born October 1962
Director
Appointed 20 Apr 2022
Resigned 09 Sept 2022

HARMAN, Tony

Resigned
Knowle Green, Staines-Upon-ThamesTW18 1XB
Born February 1941
Director
Appointed 10 May 2019
Resigned 04 May 2020

HOLMAN, Coralie

Resigned
Knowle Green, Staines-Upon-ThamesTW18 1XB
Born January 1975
Director
Appointed 19 Feb 2025
Resigned 21 Jan 2026

O'NEIL, Lee

Resigned
Knowle Green, Staines-Upon-ThamesTW18 1XB
Born November 1965
Director
Appointed 09 May 2016
Resigned 14 Jun 2016

RYBINSKI, Olivia

Resigned
Knowle Green, Staines-Upon-ThamesTW18 1XB
Born December 1987
Director
Appointed 01 Jun 2020
Resigned 06 Jul 2020

WILLIAMS, Howard Robert David

Resigned
Knowle Green, Staines-Upon-ThamesTW18 1XB
Born April 1961
Director
Appointed 10 May 2019
Resigned 23 Nov 2020

WILLIAMS, Howard Robert David

Resigned
Moor Lane, Staines-Upon-ThamesTW18 4YP
Born April 1961
Director
Appointed 14 Jun 2016
Resigned 03 May 2019

Persons with significant control

2

1 Active
1 Ceased

Spelthorne Borough Council

Active
Knowle Green, Staines-Upon-ThamesTW18 1XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2018

Mr Terence Miles Collier

Ceased
Knowle Green, Staines-Upon-ThamesTW18 1XB
Born October 1967

Nature of Control

Significant influence or control
Notified 09 May 2016
Ceased 27 Jun 2018
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
28 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2024
TM02Termination of Secretary
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Change To A Person With Significant Control
26 April 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
26 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
9 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 October 2017
AP03Appointment of Secretary
Resolution
6 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Incorporation Company
9 May 2016
NEWINCIncorporation