Background WavePink WaveYellow Wave

KNOWLAND MEWS MANAGEMENT LTD (11191928)

KNOWLAND MEWS MANAGEMENT LTD (11191928) is an active UK company. incorporated on 7 February 2018. with registered office in Thornton Heath. The company operates in the Real Estate Activities sector, engaged in residents property management. KNOWLAND MEWS MANAGEMENT LTD has been registered for 8 years. Current directors include KONYI-KISS, Mark, MATEEN, Samad Mir, NGUYEN, Vu Hoang Minh and 1 others.

Company Number
11191928
Status
active
Type
ltd
Incorporated
7 February 2018
Age
8 years
Address
1 Knowland Mews, Thornton Heath, CR7 8FQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KONYI-KISS, Mark, MATEEN, Samad Mir, NGUYEN, Vu Hoang Minh, TRAN, Quoc Hung
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOWLAND MEWS MANAGEMENT LTD

KNOWLAND MEWS MANAGEMENT LTD is an active company incorporated on 7 February 2018 with the registered office located in Thornton Heath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KNOWLAND MEWS MANAGEMENT LTD was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11191928

LTD Company

Age

8 Years

Incorporated 7 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 25 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

1 Knowland Mews Thornton Heath, CR7 8FQ,

Previous Addresses

4 Knowland Mews Thornton Heath CR7 8FQ England
From: 6 May 2019To: 5 March 2024
Angels House 5 Albemarle Road Beckenham Kent BR3 5HZ United Kingdom
From: 7 February 2018To: 6 May 2019
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Director Left
May 19
Owner Exit
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 22
Director Joined
May 22
Director Left
Mar 24
Director Joined
May 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

KONYI-KISS, Mark

Active
Knowland Mews, Thornton HeathCR7 8FQ
Born September 1983
Director
Appointed 02 May 2022

MATEEN, Samad Mir

Active
Knowland Mews, Thornton HeathCR7 8FQ
Born March 1993
Director
Appointed 02 May 2022

NGUYEN, Vu Hoang Minh

Active
Knowland Mews, Thornton HeathCR7 8FQ
Born July 1996
Director
Appointed 13 May 2024

TRAN, Quoc Hung

Active
Knowland Mews, Thornton HeathCR7 8FQ
Born May 1993
Director
Appointed 02 May 2019

BACHOU, Sian Lee

Resigned
Knowland Mews, Thornton HeathCR7 8FQ
Born November 1984
Director
Appointed 02 May 2019
Resigned 15 Mar 2024

STEWART, Rowan Torrell

Resigned
5 Albemarle Road, BeckenhamBR3 5HZ
Born December 1985
Director
Appointed 07 Feb 2018
Resigned 02 May 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Rowan Torrell Stewart

Ceased
5 Albemarle Road, BeckenhamBR3 5HZ
Born December 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2018
Ceased 02 May 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 May 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
6 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Incorporation Company
7 February 2018
NEWINCIncorporation