OLD KNEBWORTH AMENITY COMPANY LIMITED

OLD KNEBWORTH AMENITY COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOLD KNEBWORTH AMENITY COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01950996
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OLD KNEBWORTH AMENITY COMPANY LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is OLD KNEBWORTH AMENITY COMPANY LIMITED located?

    Registered Office Address
    Kemp House
    160 City Road
    EC1V 2NX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OLD KNEBWORTH AMENITY COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TYROLESE (42) LIMITEDSep 27, 1985Sep 27, 1985

    What are the latest accounts for OLD KNEBWORTH AMENITY COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for OLD KNEBWORTH AMENITY COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 03, 2026
    Next Confirmation Statement DueJun 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2025
    OverdueNo

    What are the latest filings for OLD KNEBWORTH AMENITY COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 03, 2025 with updates

    5 pagesCS01

    Micro company accounts made up to Oct 31, 2024

    3 pagesAA

    Director's details changed for Mrs Nanda Bye on May 01, 2025

    2 pagesCH01

    Termination of appointment of Robin David Hughes as a director on Mar 01, 2025

    1 pagesTM01

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2023

    3 pagesAA

    Micro company accounts made up to Oct 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on Jun 06, 2023

    1 pagesAD01

    Confirmation statement made on Jun 08, 2022 with updates

    5 pagesCS01

    Director's details changed for Mr Martin Allen on Jun 14, 2022

    2 pagesCH01

    Secretary's details changed for Mr Martin Allen on Jun 14, 2022

    1 pagesCH03

    Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on Jun 13, 2022

    1 pagesAD01

    Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on Jun 08, 2022

    1 pagesAD01

    Micro company accounts made up to Oct 31, 2021

    3 pagesAA

    Director's details changed for Mr Henry Lytton Cobbold on Oct 26, 2021

    2 pagesCH01

    Director's details changed for Mr Martin Allen on Aug 21, 2021

    2 pagesCH01

    Director's details changed for Mr Martin Allen on Aug 21, 2021

    2 pagesCH01

    Director's details changed for Mr Paul Anthony Wood on Aug 21, 2021

    2 pagesCH01

    Director's details changed for Mr Christopher Hillard on Aug 21, 2021

    2 pagesCH01

    Director's details changed for Mr William Anderson on Aug 21, 2021

    2 pagesCH01

    Secretary's details changed for Mr Martin Allen on Aug 21, 2021

    1 pagesCH03

    Registered office address changed from 10 Queen Street Place London EC4R 1BE to Kemp House 160 City Road London EC1V 2NX on Aug 21, 2021

    1 pagesAD01

    Micro company accounts made up to Oct 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 08, 2021 with updates

    5 pagesCS01

    Who are the officers of OLD KNEBWORTH AMENITY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Martin
    City Road
    EC1V 2NX London
    128
    United Kingdom
    Secretary
    City Road
    EC1V 2NX London
    128
    United Kingdom
    179289520001
    ALLEN, Martin
    City Road
    EC1V 2NX London
    128
    United Kingdom
    Director
    City Road
    EC1V 2NX London
    128
    United Kingdom
    United KingdomBritish147024490001
    ANDERSON, William
    160 City Road
    EC1V 2NX London
    Kemp House
    England
    Director
    160 City Road
    EC1V 2NX London
    Kemp House
    England
    United KingdomBritish123600620001
    HILLARD, Christopher
    160 City Road
    EC1V 2NX London
    Kemp House
    England
    Director
    160 City Road
    EC1V 2NX London
    Kemp House
    England
    United KingdomBritish103395200001
    LYTTON COBBOLD, Henry Fromanteel, Lord
    City Road
    EC1V 2NX London
    Kemp House 160
    England
    Director
    City Road
    EC1V 2NX London
    Kemp House 160
    England
    United KingdomBritish36351130002
    SCHULP BYE, Nanda
    160 City Road
    EC1V 2NX London
    Kemp House
    England
    Director
    160 City Road
    EC1V 2NX London
    Kemp House
    England
    EnglandDutch214234110002
    WOOD, Paul Anthony
    160 City Road
    EC1V 2NX London
    Kemp House
    England
    Director
    160 City Road
    EC1V 2NX London
    Kemp House
    England
    United KingdomBritish11582610002
    COXALL, John
    7 South View
    SG6 3JH Letchworth
    Hertfordshire
    Secretary
    7 South View
    SG6 3JH Letchworth
    Hertfordshire
    British7098030002
    GARDINER, Andrew David
    Crom Cottage Park Lane
    SG3 6QA Old Knebworth
    Hertfordshire
    Secretary
    Crom Cottage Park Lane
    SG3 6QA Old Knebworth
    Hertfordshire
    British55991790001
    HOY, John Francis Dudley
    Crom Cottage Park Lane
    Old Knebworth
    SG3 6QA Knebworth
    Hertfordshire
    Secretary
    Crom Cottage Park Lane
    Old Knebworth
    SG3 6QA Knebworth
    Hertfordshire
    British11582600001
    TURNER, Beverley Elizabeth
    c/o Lamburn & Turner
    1 Place Farm
    Wheathampstead
    AL4 8SB St. Albans
    Riverside House
    Hertfordshire
    United Kingdom
    Secretary
    c/o Lamburn & Turner
    1 Place Farm
    Wheathampstead
    AL4 8SB St. Albans
    Riverside House
    Hertfordshire
    United Kingdom
    British17056420002
    ARCHER, Richard Mark Russell
    Park Springs Park Lane
    Old Knebworth
    SG3 6QD Knebworth
    Hertfordshire
    Director
    Park Springs Park Lane
    Old Knebworth
    SG3 6QD Knebworth
    Hertfordshire
    British41003750001
    BEALES, John Stuart Maxwell, Dr
    6 Park Green Mews The Green
    Park Lane Old Knebworth
    SG3 6QN Knebworth
    Hertfordshire
    Director
    6 Park Green Mews The Green
    Park Lane Old Knebworth
    SG3 6QN Knebworth
    Hertfordshire
    British62338080001
    COBBOLD, Christine, Lady
    Knebworth House Knebworth Park
    Old Knebworth
    SG3 6PY Knebworth
    Hertfordshire
    Director
    Knebworth House Knebworth Park
    Old Knebworth
    SG3 6PY Knebworth
    Hertfordshire
    British33681230001
    COBBOLD, David Antony Fromanteel Lytton, Lord
    Knebworth House
    SG3 6PY Knebworth
    Hertfordshire
    Director
    Knebworth House
    SG3 6PY Knebworth
    Hertfordshire
    British24814380001
    COBBOLD, David Antony Fromanteel, Lord
    Queen Street Place
    EC4R 1BE London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1BE London
    10
    United Kingdom
    EnglandBritish24814380002
    COBBOLD, David Antony Fromanteel Lytton, Lord
    Knebworth House
    SG3 6PY Knebworth
    Hertfordshire
    Director
    Knebworth House
    SG3 6PY Knebworth
    Hertfordshire
    British24814380001
    COBBOLD, Hermione, Lady
    Lake House
    SG3 6PY Knebworth
    Hertfordshire
    Director
    Lake House
    SG3 6PY Knebworth
    Hertfordshire
    British11582630001
    FISHER, Paul
    Fir Tree House
    Park Lane
    SG3 6QN Old Knebworth
    Hertfordshire
    Director
    Fir Tree House
    Park Lane
    SG3 6QN Old Knebworth
    Hertfordshire
    British91410340001
    HUGHES, Peter Derek
    Park Springs Park Lane
    Old Knebworth
    SG3 6QD Knebworth
    Hertfordshire
    Director
    Park Springs Park Lane
    Old Knebworth
    SG3 6QD Knebworth
    Hertfordshire
    British4402710001
    HUGHES, Robin David
    160 City Road
    EC1V 2NX London
    Kemp House
    England
    Director
    160 City Road
    EC1V 2NX London
    Kemp House
    England
    EnglandBritish113940520002
    KEANE, Martyn Roach Brimble
    Park Green House
    SG3 6PY Old Knebworth
    Hertfordshire
    Director
    Park Green House
    SG3 6PY Old Knebworth
    Hertfordshire
    British11582640001
    LYTTON COBBOLD, Henry Fromanteel
    Park Gate House
    Park Lane
    SG3 6QD Old Knebworth
    Hertfordshire
    Director
    Park Gate House
    Park Lane
    SG3 6QD Old Knebworth
    Hertfordshire
    British36351130001
    NYE, Stephen William
    51 Orchard Way
    SG3 6BT Knebworth
    Hertfordshire
    Director
    51 Orchard Way
    SG3 6BT Knebworth
    Hertfordshire
    British107797870001
    RAHIM, Susan, Dr
    Fir Tree House
    The Green
    SG3 6QN Old Knebworth
    Hertfordshire
    Director
    Fir Tree House
    The Green
    SG3 6QN Old Knebworth
    Hertfordshire
    British123600680001
    SMITH, Anthony Reginald George
    The Lytton Arms
    Park Lane
    SG3 6QB Old Knebworth
    Hertfordshire
    Director
    The Lytton Arms
    Park Lane
    SG3 6QB Old Knebworth
    Hertfordshire
    British91840520001
    SMITH, Robert Vernon Harwood
    Queen Street Place
    EC4R 1BE London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1BE London
    10
    United Kingdom
    EnglandBritish77973260001

    What are the latest statements on persons with significant control for OLD KNEBWORTH AMENITY COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 08, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0