Background WavePink WaveYellow Wave

MASTERS KNOWLES DEVELOPMENTS LTD (11512991)

MASTERS KNOWLES DEVELOPMENTS LTD (11512991) is an active UK company. incorporated on 13 August 2018. with registered office in Bromsgrove. The company operates in the Construction sector, engaged in development of building projects. MASTERS KNOWLES DEVELOPMENTS LTD has been registered for 7 years.

Company Number
11512991
Status
active
Type
ltd
Incorporated
13 August 2018
Age
7 years
Address
Maple Tree House Administrator For Insolvent Companies Re: 11512991, Bromsgrove, B60 2BG
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASTERS KNOWLES DEVELOPMENTS LTD

MASTERS KNOWLES DEVELOPMENTS LTD is an active company incorporated on 13 August 2018 with the registered office located in Bromsgrove. The company operates in the Construction sector, specifically engaged in development of building projects. MASTERS KNOWLES DEVELOPMENTS LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11512991

LTD Company

Age

7 Years

Incorporated 13 August 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 30 September 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 2 August 2023 (2 years ago)
Submitted on 26 September 2023 (2 years ago)

Next Due

Due by 16 August 2024
For period ending 2 August 2024
Contact
Address

Maple Tree House Administrator For Insolvent Companies Re: 11512991 2 Windsor Street. Bromsgrove. B60 2bg. Temporary Bromsgrove, B60 2BG,

Previous Addresses

Suite 47. Second Floor Administrator for Insolvent Companies Newlands Close. : Insolvent Co Mkd Ltd 11512991 Hagley Near Stourbridge Worcestershire DY9 0GY England
From: 21 July 2024To: 11 October 2024
6 Roman Close Bluebell Hill Village Chatham Kent ME5 9DJ England
From: 13 August 2018To: 21 July 2024
Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Joined
Mar 21
Loan Cleared
May 22
Loan Cleared
May 22
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Nov 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

0 Active
5 Resigned

MUNDAY, Duke Thomas

Resigned
Churchill Road, SloughSL3 7RB
Secretary
Appointed 01 Feb 2021
Resigned 20 Jul 2024

KERSHAW, Anthony John

Resigned
Administrator For Insolvent Companies Re: 11512991, BromsgroveB60 2BG
Born October 1962
Director
Appointed 10 Oct 2024
Resigned 07 Nov 2024

KNOWLES, Lee Derek

Resigned
Edwin Road, GillinghamME8 0AB
Born January 1981
Director
Appointed 13 Aug 2018
Resigned 11 Oct 2024

MASTERS, Nicholas John Louis

Resigned
Roman Close, ChathamME5 9DJ
Born June 1981
Director
Appointed 13 Aug 2018
Resigned 20 Jul 2024

SPEIR, Robert Guy

Resigned
Brook Green, LondonW6 7BD
Born July 1954
Director
Appointed 01 Feb 2021
Resigned 20 Jul 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Lee Derek Knowles

Ceased
Edwin Road, GillinghamME8 0AB
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Aug 2018
Ceased 20 Jul 2024

Mr Nicholas John Louis Masters

Ceased
Roman Close, ChathamME5 9DJ
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Aug 2018
Ceased 20 Jul 2024
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Dissolution Voluntary Strike Off Suspended
7 August 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 July 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 July 2024
DS01DS01
Cessation Of A Person With Significant Control
21 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 July 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 May 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Legacy
8 March 2019
RPCH01RPCH01
Incorporation Company
13 August 2018
NEWINCIncorporation