KNUTSFORD MANAGEMENT LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 3XG
Company number 02783181
Status Active
Incorporation Date 25 January 1993
Company Type Private Limited Company
Address 3RD FLOOR HANOVER HOUSE, 118 QUEENS ROAD, BRIGHTON, EAST SUSSEX, BN1 3XG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 100 . The most likely internet sites of KNUTSFORD MANAGEMENT LIMITED are www.knutsfordmanagement.co.uk, and www.knutsford-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Knutsford Management Limited is a Private Limited Company. The company registration number is 02783181. Knutsford Management Limited has been working since 25 January 1993. The present status of the company is Active. The registered address of Knutsford Management Limited is 3rd Floor Hanover House 118 Queens Road Brighton East Sussex Bn1 3xg. . ALBANY NOMINEES LIMITED is a Secretary of the company. CROFT, John Downton is a Director of the company. ALBANY NOMINEES LIMITED is a Director of the company. BROMBARD TRUSTEES LIMITED is a Director of the company. Secretary DUTSON, Fleur has been resigned. Secretary PROUT, Karen Jane has been resigned. Secretary SCOTT, John Roger has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROFT, John Downton has been resigned. Director ROGERS, David Michael has been resigned. Director SCOTT, John Roger has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ALBANY NOMINEES LIMITED
Appointed Date: 25 September 2002

Director
CROFT, John Downton
Appointed Date: 28 May 2009
87 years old

Director
ALBANY NOMINEES LIMITED
Appointed Date: 31 January 2000

Director
BROMBARD TRUSTEES LIMITED
Appointed Date: 31 January 2000

Resigned Directors

Secretary
DUTSON, Fleur
Resigned: 25 September 2002
Appointed Date: 18 August 1998

Secretary
PROUT, Karen Jane
Resigned: 18 August 1998
Appointed Date: 09 November 1994

Secretary
SCOTT, John Roger
Resigned: 09 November 1994
Appointed Date: 25 January 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 January 1993
Appointed Date: 25 January 1993

Director
CROFT, John Downton
Resigned: 31 January 2000
Appointed Date: 08 December 1994
87 years old

Director
ROGERS, David Michael
Resigned: 09 November 1994
Appointed Date: 25 January 1993
87 years old

Director
SCOTT, John Roger
Resigned: 31 January 2000
Appointed Date: 09 November 1994
77 years old

KNUTSFORD MANAGEMENT LIMITED Events

06 Feb 2017
Confirmation statement made on 25 January 2017 with updates
30 Aug 2016
Accounts for a dormant company made up to 31 March 2016
28 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

07 Dec 2015
Accounts for a dormant company made up to 31 March 2015
17 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100

...
... and 123 more events
14 Apr 1994
Ad 04/06/93--------- £ si [email protected]

23 Feb 1994
Return made up to 25/01/94; full list of members

16 Mar 1993
Accounting reference date notified as 31/03

01 Feb 1993
Secretary resigned

25 Jan 1993
Incorporation