Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KNIPE POINT FREEHOLDERS LIMITED
Company Information for

KNIPE POINT FREEHOLDERS LIMITED

2 WEST PARADE ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO12 5ED,
Company Registration Number
04619797
Private Limited Company
Active

Company Overview

About Knipe Point Freeholders Ltd
KNIPE POINT FREEHOLDERS LIMITED was founded on 2002-12-17 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Knipe Point Freeholders Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KNIPE POINT FREEHOLDERS LIMITED
 
Legal Registered Office
2 WEST PARADE ROAD
SCARBOROUGH
NORTH YORKSHIRE
YO12 5ED
Other companies in YO12
 
Filing Information
Company Number 04619797
Company ID Number 04619797
Date formed 2002-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 13:42:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNIPE POINT FREEHOLDERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KNIPE POINT FREEHOLDERS LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL TURNER
Company Secretary 2002-12-17
MICHELLE DAWN COCKSHOTT
Director 2006-06-17
GEORGE ROBERT CRAMPTON
Director 2017-09-13
PHILIP CHARLES LUPTON
Director 2013-06-15
VINCE MORRIS
Director 2011-06-11
MALCOLM SHELDON PIRKS
Director 2010-06-12
ANDREA ROBINSON
Director 2017-09-13
JOHN MICHAEL TURNER
Director 2002-12-17
ANN JENNIFER WILKINSON
Director 2010-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP CHARLES LUPTON
Director 2008-06-14 2011-06-11
EDWIN BELL
Director 2004-06-12 2010-06-12
MICHAEL STANLEY DUNFORD
Director 2005-06-11 2010-06-12
DAVID ANTHONY STOTHART
Director 2002-12-17 2008-06-14
RONALD BACKHOUSE
Director 2002-12-17 2006-06-17
JOHN PERCY PORTER
Director 2002-12-17 2004-06-12
YORK PLACE COMPANY SECRETARIES LIMITED
Director 2002-12-17 2003-02-17
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2002-12-17 2002-12-17
YORK PLACE COMPANY NOMINEES LIMITED
Director 2002-12-17 2002-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL TURNER KNIPE POINT OWNERS ASSOCIATION LIMITED Company Secretary 2001-06-09 CURRENT 1984-05-18 Active
MICHELLE DAWN COCKSHOTT KNIPE POINT OWNERS ASSOCIATION LIMITED Director 2006-06-17 CURRENT 1984-05-18 Active
GEORGE ROBERT CRAMPTON KNIPE POINT OWNERS ASSOCIATION LIMITED Director 2017-09-13 CURRENT 1984-05-18 Active
PHILIP CHARLES LUPTON KNIPE POINT OWNERS ASSOCIATION LIMITED Director 2013-06-15 CURRENT 1984-05-18 Active
VINCE MORRIS SAXON PARK OWNERS ASSOCIATION LIMITED Director 2014-12-15 CURRENT 2014-06-27 Active
VINCE MORRIS KNIPE POINT OWNERS ASSOCIATION LIMITED Director 2011-06-11 CURRENT 1984-05-18 Active
MALCOLM SHELDON PIRKS SAXON PARK OWNERS ASSOCIATION LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MALCOLM SHELDON PIRKS KNIPE POINT OWNERS ASSOCIATION LIMITED Director 2010-06-12 CURRENT 1984-05-18 Active
ANDREA ROBINSON KNIPE POINT OWNERS ASSOCIATION LIMITED Director 2017-09-13 CURRENT 1984-05-18 Active
JOHN MICHAEL TURNER KNIPE POINT OWNERS ASSOCIATION LIMITED Director 2001-06-09 CURRENT 1984-05-18 Active
ANN JENNIFER WILKINSON KNIPE POINT OWNERS ASSOCIATION LIMITED Director 2010-06-12 CURRENT 1984-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-11CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-11CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-09-14AP01DIRECTOR APPOINTED MR GEORGE ROBERT CRAMPTON
2021-09-14AP03Appointment of Mr Phillip Charles Lupton as company secretary on 2021-08-28
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA ROBINSON
2021-09-14TM02Termination of appointment of John Michael Turner on 2021-08-28
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBERT CRAMPTON
2020-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES LUPTON
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BENTLEY
2019-08-09AP01DIRECTOR APPOINTED MR PAUL BENTLEY
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE DAWN COCKSHOTT
2019-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR VINCE MORRIS
2018-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2018-01-02CH01Director's details changed for Mrs Andrea Shaw on 2017-12-17
2017-10-04AP01DIRECTOR APPOINTED MRS ANDREA SHAW
2017-10-04AP01DIRECTOR APPOINTED MR GEORGE ROBERT CRAMPTON
2017-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 29000
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-06-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 29000
2016-02-11AR0117/12/15 ANNUAL RETURN FULL LIST
2015-06-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 29000
2015-03-04AR0117/12/14 ANNUAL RETURN FULL LIST
2014-07-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 29000
2014-01-23AR0117/12/13 ANNUAL RETURN FULL LIST
2013-08-29AP01DIRECTOR APPOINTED MR PHILIP CHARLES LUPTON
2013-05-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0117/12/12 ANNUAL RETURN FULL LIST
2012-06-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0117/12/11 ANNUAL RETURN FULL LIST
2011-09-29AP01DIRECTOR APPOINTED VINCE MORRIS
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LUPTON
2011-06-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-10AR0117/12/10 ANNUAL RETURN FULL LIST
2010-08-18AP01DIRECTOR APPOINTED MALCOLM SHELDON PIRKS
2010-08-18AP01DIRECTOR APPOINTED ANN JENNIFER WILKINSON
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN BELL
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNFORD
2010-06-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-08AR0117/12/09 FULL LIST
2009-06-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-26RES01ALTER MEMORANDUM 22/11/2008
2009-01-19363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID STOTHART
2008-09-18288aDIRECTOR APPOINTED PHILLIP CHARLES LUPTON
2008-06-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-03363sRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-01363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-09-20288bDIRECTOR RESIGNED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-12363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-08-01288aNEW DIRECTOR APPOINTED
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-18363sRETURN MADE UP TO 17/12/04; CHANGE OF MEMBERS
2004-10-19287REGISTERED OFFICE CHANGED ON 19/10/04 FROM: GEORGE STANLEY HOUSE 59-61 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5EA
2004-09-03288bDIRECTOR RESIGNED
2004-09-03288aNEW DIRECTOR APPOINTED
2004-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-17363(288)DIRECTOR RESIGNED
2004-03-17363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-05-20225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-01-16288bDIRECTOR RESIGNED
2003-01-16288aNEW DIRECTOR APPOINTED
2003-01-16288aNEW SECRETARY APPOINTED
2003-01-16288aNEW DIRECTOR APPOINTED
2003-01-16288aNEW DIRECTOR APPOINTED
2003-01-16288bSECRETARY RESIGNED
2003-01-16288aNEW DIRECTOR APPOINTED
2003-01-16287REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to KNIPE POINT FREEHOLDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KNIPE POINT FREEHOLDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KNIPE POINT FREEHOLDERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-03-31 £ 7,944
Creditors Due Within One Year 2012-03-31 £ 8,542

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KNIPE POINT FREEHOLDERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 29,000
Called Up Share Capital 2012-03-31 £ 29,000
Tangible Fixed Assets 2013-03-31 £ 1,000
Tangible Fixed Assets 2012-03-31 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KNIPE POINT FREEHOLDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KNIPE POINT FREEHOLDERS LIMITED
Trademarks
We have not found any records of KNIPE POINT FREEHOLDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNIPE POINT FREEHOLDERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as KNIPE POINT FREEHOLDERS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where KNIPE POINT FREEHOLDERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KNIPE POINT FREEHOLDERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KNIPE POINT FREEHOLDERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.