KNOCKDOMNEY OBAIR LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 5NY

Company number 03524617
Status Active
Incorporation Date 10 March 1998
Company Type Private Limited Company
Address 27 DOVE PARK, CHORLEYWOOD, RICKMANSWORTH, WD3 5NY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-20 GBP 1 . The most likely internet sites of KNOCKDOMNEY OBAIR LIMITED are www.knockdomneyobair.co.uk, and www.knockdomney-obair.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and seven months. Knockdomney Obair Limited is a Private Limited Company. The company registration number is 03524617. Knockdomney Obair Limited has been working since 10 March 1998. The present status of the company is Active. The registered address of Knockdomney Obair Limited is 27 Dove Park Chorleywood Rickmansworth Wd3 5ny. The company`s financial liabilities are £489.02k. It is £42.76k against last year. The cash in hand is £503.21k. It is £49.04k against last year. And the total assets are £514.11k, which is £47.56k against last year. DONOVAN, Thomas Joseph is a Secretary of the company. COSTELLO, Patricia is a Director of the company. DONOVAN, Thomas Joseph is a Director of the company. Secretary WING, Clifford Donald has been resigned. The company operates in "Information technology consultancy activities".


knockdomney obair Key Finiance

LIABILITIES £489.02k
+9%
CASH £503.21k
+10%
TOTAL ASSETS £514.11k
+10%
All Financial Figures

Current Directors

Secretary
DONOVAN, Thomas Joseph
Appointed Date: 10 March 1998

Director
COSTELLO, Patricia
Appointed Date: 10 March 1998
57 years old

Director
DONOVAN, Thomas Joseph
Appointed Date: 10 March 1998
60 years old

Resigned Directors

Secretary
WING, Clifford Donald
Resigned: 10 March 1998
Appointed Date: 10 March 1998

Persons With Significant Control

Miss Patricia Costello
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

KNOCKDOMNEY OBAIR LIMITED Events

27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
10 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1

...
... and 42 more events
12 Nov 1999
Full accounts made up to 31 March 1999
09 Mar 1999
Return made up to 01/03/99; full list of members
20 Mar 1998
New secretary appointed
20 Mar 1998
Secretary resigned
10 Mar 1998
Incorporation

KNOCKDOMNEY OBAIR LIMITED Charges

20 April 2007
Legal charge
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property flat 26, 20 brook mews north, london t/n mgl…
9 February 2007
Legal charge
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H 31 seafield road ramsgate kent t/n K746317.
16 January 2004
Legal charge
Delivered: 17 January 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 1G vernon drive harefield middlesex.