Company number 06030510
Status Active
Incorporation Date 15 December 2006
Company Type Private Limited Company
Address MILLARS THREE SOUTHMILL ROAD, BISHOPS'S STORTFORD, HERTFORDSHIRE, CM23 3DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 060305100008, created on 2 September 2016. The most likely internet sites of KNOCKLONG ESTATES LIMITED are www.knocklongestates.co.uk, and www.knocklong-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Stansted Airport Rail Station is 4.4 miles; to Harlow Mill Rail Station is 5.2 miles; to Harlow Town Rail Station is 6.4 miles; to Audley End Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knocklong Estates Limited is a Private Limited Company.
The company registration number is 06030510. Knocklong Estates Limited has been working since 15 December 2006.
The present status of the company is Active. The registered address of Knocklong Estates Limited is Millars Three Southmill Road Bishops S Stortford Hertfordshire Cm23 3dh. . RYAN, Elizabeth is a Secretary of the company. RYAN, Aidan James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director THOMS, Michael Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 December 2006
Appointed Date: 15 December 2006
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 December 2006
Appointed Date: 15 December 2006
Persons With Significant Control
Ajr Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
KNOCKLONG ESTATES LIMITED Events
15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Registration of charge 060305100008, created on 2 September 2016
23 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
15 Dec 2015
Director's details changed for Aidan James Ryan on 1 December 2015
...
... and 35 more events
20 Dec 2006
Director resigned
20 Dec 2006
Secretary resigned
19 Dec 2006
New secretary appointed
19 Dec 2006
New director appointed
15 Dec 2006
Incorporation
2 September 2016
Charge code 0603 0510 0008
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 76 eveson road norton stourbridge t/no WM150029…
14 May 2014
Charge code 0603 0510 0007
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H k/a 28 sandringham way brierley hill west midlands…
17 July 2013
Charge code 0603 0510 0006
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 3 milldale close, kidderminster t/no HW95407…
17 July 2013
Charge code 0603 0510 0005
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Notification of addition to or amendment of charge…
4 February 2010
Legal mortgage
Delivered: 10 February 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H botts farm whittington hall lane kinver stourbridge t/n…
4 February 2010
Charge over deposits
Delivered: 10 February 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
23 July 2007
Mortgage debenture
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: Fixed and floating charges over the undertaking and all…
23 July 2007
Legal mortgage
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: The f/h property k/a 144 chester road south kidderminster…