KNOWLE COURT MANAGEMENT LIMITED
GREAT MISSENDEN

Hellopages » Buckinghamshire » Chiltern » HP16 0BE

Company number 02782676
Status Active
Incorporation Date 22 January 1993
Company Type Private Limited Company
Address WRIGHTS HOUSE, 102-104 HIGH STREET, GREAT MISSENDEN, BUCKS, HP16 0BE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Termination of appointment of Daniel Hugh Jones as a director on 13 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of KNOWLE COURT MANAGEMENT LIMITED are www.knowlecourtmanagement.co.uk, and www.knowle-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Princes Risborough Rail Station is 6 miles; to Chalfont and Latimer Rail Station is 6.6 miles; to Berkhamsted Rail Station is 7.5 miles; to Bourne End Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knowle Court Management Limited is a Private Limited Company. The company registration number is 02782676. Knowle Court Management Limited has been working since 22 January 1993. The present status of the company is Active. The registered address of Knowle Court Management Limited is Wrights House 102 104 High Street Great Missenden Bucks Hp16 0be. . ROBERTSON, Andrew is a Secretary of the company. LYONS, Andrew Timothy is a Director of the company. O'NEILL, Ruth Mary is a Director of the company. Secretary BROWN, Christopher James has been resigned. Secretary CRONIN, George has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BROWN, Simon has been resigned. Director HUME, Daphne Constance has been resigned. Director HUME, Daphne Constance has been resigned. Director JONES, Daniel Hugh has been resigned. Director MAHABADI, Shahyar has been resigned. Director MORRISEY, Mary Elizabeth Bruce has been resigned. Director NOMINEE DIRECTORS LIMITED has been resigned. Director SCANLON, Francis Edward has been resigned. Director SHETYE, Sunil has been resigned. Director SMITH, Terence John has been resigned. Director YUN, Oliver has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROBERTSON, Andrew
Appointed Date: 03 January 2012

Director
LYONS, Andrew Timothy
Appointed Date: 24 November 2014
54 years old

Director
O'NEILL, Ruth Mary
Appointed Date: 29 February 2012
54 years old

Resigned Directors

Secretary
BROWN, Christopher James
Resigned: 03 January 2012
Appointed Date: 30 March 1994

Secretary
CRONIN, George
Resigned: 30 March 1994
Appointed Date: 22 January 1993

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 22 January 1994
Appointed Date: 22 January 1993

Director
BROWN, Simon
Resigned: 08 March 1994
Appointed Date: 22 January 1993
70 years old

Director
HUME, Daphne Constance
Resigned: 28 February 2002
Appointed Date: 29 July 1998
96 years old

Director
HUME, Daphne Constance
Resigned: 25 August 1995
Appointed Date: 31 October 1994
96 years old

Director
JONES, Daniel Hugh
Resigned: 13 January 2017
Appointed Date: 01 June 2007
52 years old

Director
MAHABADI, Shahyar
Resigned: 24 November 2014
Appointed Date: 29 February 2012
64 years old

Director
MORRISEY, Mary Elizabeth Bruce
Resigned: 24 August 2001
Appointed Date: 16 December 1999
86 years old

Director
NOMINEE DIRECTORS LIMITED
Resigned: 22 January 1994
Appointed Date: 22 January 1993
29 years old

Director
SCANLON, Francis Edward
Resigned: 18 October 1994
Appointed Date: 22 January 1993
74 years old

Director
SHETYE, Sunil
Resigned: 04 May 2007
Appointed Date: 02 April 2003
63 years old

Director
SMITH, Terence John
Resigned: 14 May 1998
Appointed Date: 03 November 1994
71 years old

Director
YUN, Oliver
Resigned: 03 January 2012
Appointed Date: 06 August 1999
86 years old

KNOWLE COURT MANAGEMENT LIMITED Events

27 Jan 2017
Confirmation statement made on 22 January 2017 with updates
19 Jan 2017
Termination of appointment of Daniel Hugh Jones as a director on 13 January 2017
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 30

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 80 more events
01 Mar 1993
New director appointed

01 Mar 1993
New director appointed

01 Mar 1993
New secretary appointed

31 Jan 1993
Secretary resigned

22 Jan 1993
Incorporation