KNIPE POINT FREEHOLDERS LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Scarborough » YO12 5ED

Company number 04619797
Status Active
Incorporation Date 17 December 2002
Company Type Private Limited Company
Address 2 WEST PARADE ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO12 5ED
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 29,000 . The most likely internet sites of KNIPE POINT FREEHOLDERS LIMITED are www.knipepointfreeholders.co.uk, and www.knipe-point-freeholders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Seamer Rail Station is 2.6 miles; to Filey Rail Station is 6.7 miles; to Hunmanby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knipe Point Freeholders Limited is a Private Limited Company. The company registration number is 04619797. Knipe Point Freeholders Limited has been working since 17 December 2002. The present status of the company is Active. The registered address of Knipe Point Freeholders Limited is 2 West Parade Road Scarborough North Yorkshire Yo12 5ed. The company`s financial liabilities are £6.77k. It is £-0.26k against last year. . TURNER, John Michael is a Secretary of the company. COCKSHOTT, Michelle Dawn is a Director of the company. LUPTON, Philip Charles is a Director of the company. MORRIS, Vince is a Director of the company. PIRKS, Malcolm Sheldon is a Director of the company. TURNER, John Michael is a Director of the company. WILKINSON, Ann Jennifer is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BACKHOUSE, Ronald has been resigned. Director BELL, Edwin has been resigned. Director DUNFORD, Michael Stanley has been resigned. Director LUPTON, Philip Charles has been resigned. Director PORTER, John Percy has been resigned. Director STOTHART, David Anthony has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


knipe point freeholders Key Finiance

LIABILITIES £6.77k
-4%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TURNER, John Michael
Appointed Date: 17 December 2002

Director
COCKSHOTT, Michelle Dawn
Appointed Date: 17 June 2006
53 years old

Director
LUPTON, Philip Charles
Appointed Date: 15 June 2013
68 years old

Director
MORRIS, Vince
Appointed Date: 11 June 2011
78 years old

Director
PIRKS, Malcolm Sheldon
Appointed Date: 12 June 2010
81 years old

Director
TURNER, John Michael
Appointed Date: 17 December 2002
80 years old

Director
WILKINSON, Ann Jennifer
Appointed Date: 12 June 2010
91 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 December 2002
Appointed Date: 17 December 2002

Director
BACKHOUSE, Ronald
Resigned: 17 June 2006
Appointed Date: 17 December 2002
89 years old

Director
BELL, Edwin
Resigned: 12 June 2010
Appointed Date: 12 June 2004
94 years old

Director
DUNFORD, Michael Stanley
Resigned: 12 June 2010
Appointed Date: 11 June 2005
83 years old

Director
LUPTON, Philip Charles
Resigned: 11 June 2011
Appointed Date: 14 June 2008
68 years old

Director
PORTER, John Percy
Resigned: 12 June 2004
Appointed Date: 17 December 2002
77 years old

Director
STOTHART, David Anthony
Resigned: 14 June 2008
Appointed Date: 17 December 2002
81 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 December 2002
Appointed Date: 17 December 2002

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 February 2003
Appointed Date: 17 December 2002

KNIPE POINT FREEHOLDERS LIMITED Events

27 Jan 2017
Confirmation statement made on 17 December 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 29,000

22 Jun 2015
Total exemption small company accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 29,000

...
... and 44 more events
16 Jan 2003
New director appointed
16 Jan 2003
New director appointed
16 Jan 2003
New secretary appointed
16 Jan 2003
New director appointed
17 Dec 2002
Incorporation