SOUTH KNOLL FREEHOLD LIMITED - BOURNEMOUTH
Company Profile | Company Filings |
Overview
SOUTH KNOLL FREEHOLD LIMITED is a Private Limited Company from BOURNEMOUTH and has the status: Active.
SOUTH KNOLL FREEHOLD LIMITED was incorporated 21 years ago on 19/09/2002 and has the registered number: 04539517. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
SOUTH KNOLL FREEHOLD LIMITED was incorporated 21 years ago on 19/09/2002 and has the registered number: 04539517. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
SOUTH KNOLL FREEHOLD LIMITED - BOURNEMOUTH
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
RUSSELL HOUSE
BOURNEMOUTH
DORSET
BH8 8EX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/09/2023 | 03/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN VICKERS | Sep 1961 | British | Director | 2024-01-09 | CURRENT |
MR MICHAEL BLACK | Sep 1963 | British | Director | 2023-04-18 | CURRENT |
NICOLA ELIZABETH HILL | Feb 1959 | British | Director | 2023-08-23 | CURRENT |
JOHN ANDREW PEARSON | Mar 1946 | British | Director | 2004-06-07 UNTIL 2005-10-17 | RESIGNED |
LESTER ALDRIDGE (MANAGEMENT) LIMITED | Corporate Director | 2002-09-19 UNTIL 2002-09-24 | RESIGNED | ||
DORSET BUSINESS SERVICES LTD | Corporate Secretary | 2004-06-07 UNTIL 2008-03-27 | RESIGNED | ||
ANTHONY RICHARD COOKE | British | Secretary | 2008-08-11 UNTIL 2011-01-07 | RESIGNED | |
FOXES PROPERTY FOXES PROPERTY MANAGEMENT LTD. | Corporate Secretary | 2014-01-01 UNTIL 2020-01-29 | RESIGNED | ||
ARTHUR EDWARD LUCAS | May 1933 | British | Director | 2005-10-21 UNTIL 2009-11-20 | RESIGNED |
MR GUY JOHN EDWIN DIXON | Dec 1931 | British | Secretary | 2002-09-24 UNTIL 2004-06-07 | RESIGNED |
MR JOHN WORNE | Oct 1943 | British | Director | 2015-01-01 UNTIL 2020-01-15 | RESIGNED |
MR ADRIAN NUNNS | May 1950 | British | Director | 2011-11-01 UNTIL 2013-06-01 | RESIGNED |
MS PENELOPE JANE WATT | Jun 1944 | British | Director | 2011-11-01 UNTIL 2018-04-09 | RESIGNED |
FRANK GEORGE STONES | Mar 1930 | British | Director | 2002-09-24 UNTIL 2004-08-12 | RESIGNED |
MR SIMON JAMES RIGLER | Jul 1990 | British | Director | 2018-09-24 UNTIL 2023-09-16 | RESIGNED |
FRANCIS GEORGE STONES | Mar 1930 | British | Director | 2005-04-26 UNTIL 2006-11-10 | RESIGNED |
ROGER KEITH REEVE | Dec 1946 | British | Director | 2002-09-24 UNTIL 2010-11-26 | RESIGNED |
FOXES PROPERTY FOXES PROPERTY MANAGEMENT LTD. | Corporate Secretary | 2011-01-07 UNTIL 2014-01-01 | RESIGNED | ||
MR CHRISTOPHER JOHN MARSH | Dec 1942 | British | Director | 2015-07-01 UNTIL 2016-10-14 | RESIGNED |
MR GREGORY WILLIAM LYNAM | Jun 1953 | British | Director | 2013-07-01 UNTIL 2014-02-07 | RESIGNED |
CLIFFORD WILLIAM MAIR | Mar 1947 | British | Director | 2006-11-10 UNTIL 2013-06-01 | RESIGNED |
MR RICHARD ANDREW FOX | Feb 1976 | British | Director | 2017-07-18 UNTIL 2023-08-31 | RESIGNED |
NICOLA ELIZABETH HILL | Feb 1959 | British | Director | 2017-07-18 UNTIL 2020-06-30 | RESIGNED |
MR GUY JOHN EDWIN DIXON | Dec 1931 | British | Director | 2004-06-07 UNTIL 2005-02-25 | RESIGNED |
MR GUY JOHN EDWIN DIXON | Dec 1931 | British | Director | 2013-06-01 UNTIL 2014-08-01 | RESIGNED |
REGINALD SAMUEL FRANCIS COAKER | Aug 1920 | British | Director | 2002-09-24 UNTIL 2017-06-05 | RESIGNED |
MR JAMES BARCOCK | Nov 1945 | British | Director | 2020-08-18 UNTIL 2020-08-18 | RESIGNED |
MR JAMES BARCOCK | Nov 1945 | British | Director | 2020-09-18 UNTIL 2023-04-18 | RESIGNED |
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2002-09-19 UNTIL 2002-09-24 | RESIGNED | ||
INITIATIVE PROPERTY MANAGEMENT LTD | Corporate Secretary | 2020-02-01 UNTIL 2023-09-18 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SOUTH KNOLL FREEHOLD LIMITED | 2023-03-17 | 31-12-2022 | £144,089 equity |
Micro-entity Accounts - SOUTH KNOLL FREEHOLD LIMITED | 2022-07-30 | 31-12-2021 | £144,089 equity |
South Knoll Freehold Limited - Period Ending 2019-12-31 | 2020-11-28 | 31-12-2019 | £144,072 equity |
South Knoll Freehold Limited - Period Ending 2018-12-31 | 2019-08-23 | 31-12-2018 | £144,072 equity |
Micro-entity Accounts - SOUTH KNOLL FREEHOLD LIMITED | 2018-08-24 | 31-12-2017 | £144,057 equity |
South Knoll Freehold Limited - Accounts to registrar - small 17.1 | 2017-04-19 | 31-12-2016 | £144,057 equity |
South Knoll Freehold Limited - Abbreviated accounts 16.1 | 2016-06-14 | 31-12-2015 | £144,057 equity |
South Knoll Freehold Limited - Limited company - abbreviated - 11.6 | 2015-07-22 | 31-12-2014 | £144,057 equity |
South Knoll Freehold Limited - Limited company - abbreviated - 11.0.0 | 2014-07-22 | 31-12-2013 | £144,057 equity |