Active
Company Information for KNOTT PARK LIMITED
EATON COURT, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR,
|
Company Registration Number
07847069
Private Limited Company
Active |
Company Name | |
---|---|
KNOTT PARK LIMITED | |
Legal Registered Office | |
EATON COURT MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR Other companies in HP2 | |
Company Number | 07847069 | |
---|---|---|
Company ID Number | 07847069 | |
Date formed | 2011-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 22:46:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KNOTT PARK ONE LLP | EATON COURT MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR | Active | Company formed on the 2011-11-17 | |
KNOTT PARK RESIDENTS ASSOCIATION LIMITED | ROSEDENE HARDWICK CLOSE OXSHOTT LEATHERHEAD KT22 0HZ | Active | Company formed on the 2001-10-19 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN JOHN PEARSON |
||
ADRIAN NEIL RAEBURN MCALPINE |
||
ANDREW WILLIAM MCALPINE |
||
CULLUM MCALPINE |
||
DAVID MALCOLM MCALPINE |
||
DOUGLAS JAMES MCALPINE |
||
GAVIN MALCOLM MCALPINE |
||
HECTOR GEORGE MCALPINE |
||
IAN MALCOLM MCALPINE |
||
RICHARD HUGH MCALPINE |
||
ROBERT EDWARD MCALPINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT PETER WALKER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARY HARE | Director | 2012-06-18 | CURRENT | 1995-07-28 | Active | |
LINKENHOLT LTD | Director | 2007-11-30 | CURRENT | 2007-11-30 | Active | |
LUNSTED LIMITED | Director | 2015-04-23 | CURRENT | 2013-02-21 | Active | |
CLIFTON DOWN CHARITABLE TRUST LIMITED | Director | 2015-11-10 | CURRENT | 1992-07-17 | Active | |
WIDEMARSH GATE DEVELOPMENTS LIMITED | Director | 2013-01-14 | CURRENT | 1995-02-17 | Active | |
RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED | Director | 2017-07-26 | CURRENT | 2003-09-26 | Active | |
BLARY HILL ENERGY LIMITED | Director | 2017-03-13 | CURRENT | 2015-03-24 | Active | |
PARK LANE AMERICA HOLDINGS LIMITED | Director | 2016-11-01 | CURRENT | 1978-09-14 | Active | |
RED KITE SECURITIES LIMITED | Director | 2011-09-13 | CURRENT | 2011-09-13 | Active | |
LUNSTED LIMITED | Director | 2013-03-27 | CURRENT | 2013-02-21 | Active | |
MALPIN ENTERPRISES LIMITED | Director | 2013-03-01 | CURRENT | 2013-03-01 | Dissolved 2015-01-27 | |
LUNSTED LIMITED | Director | 2014-10-23 | CURRENT | 2013-02-21 | Active |
Date | Document Type | Document Description |
---|---|---|
25/01/24 STATEMENT OF CAPITAL GBP 11 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23 | ||
Correction of a Director's date of birth incorrectly stated on incorporation / robert edward mcalpine | ||
Correction of a Director's date of birth incorrectly stated on incorporation / gavin malcolm mcalpine | ||
CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | |
CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Hector George Mcalpine on 2022-03-21 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Douglas James Mcalpine on 2021-10-01 | |
CH01 | Director's details changed for Mr Douglas James Mcalpine on 2021-09-20 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Robert Edward Mcalpine on 2021-01-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew William Mcalpine on 2018-03-04 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS JAMES MCALPINE | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/11/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Kevin John Pearson as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT WALKER | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/11/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/11/12 TO 31/10/12 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KNOTT PARK LIMITED are:
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. |