OLD KNEBWORTH AMENITY COMPANY LIMITED
Overview
| Company Name | OLD KNEBWORTH AMENITY COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01950996 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OLD KNEBWORTH AMENITY COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| TYROLESE (42) LIMITED | Sep 27, 1985 | Sep 27, 1985 |
What are the latest accounts for OLD KNEBWORTH AMENITY COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for OLD KNEBWORTH AMENITY COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 03, 2025 |
| Overdue | No |
What are the latest filings for OLD KNEBWORTH AMENITY COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 03, 2025 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2024 | 3 pages | AA | ||
Director's details changed for Mrs Nanda Bye on May 01, 2025 | 2 pages | CH01 | ||
Termination of appointment of Robin David Hughes as a director on Mar 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2023 | 3 pages | AA | ||
Micro company accounts made up to Oct 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 08, 2022 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Martin Allen on Jun 14, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Martin Allen on Jun 14, 2022 | 1 pages | CH03 | ||
Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on Jun 13, 2022 | 1 pages | AD01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Oct 31, 2021 | 3 pages | AA | ||
Director's details changed for Mr Henry Lytton Cobbold on Oct 26, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Martin Allen on Aug 21, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Martin Allen on Aug 21, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Anthony Wood on Aug 21, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Hillard on Aug 21, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr William Anderson on Aug 21, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr Martin Allen on Aug 21, 2021 | 1 pages | CH03 | ||
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 pages | AD01 | ||
Micro company accounts made up to Oct 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 08, 2021 with updates | 5 pages | CS01 | ||
Who are the officers of OLD KNEBWORTH AMENITY COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Martin | Secretary | City Road EC1V 2NX London 128 United Kingdom | 179289520001 | |||||||
| ALLEN, Martin | Director | City Road EC1V 2NX London 128 United Kingdom | United Kingdom | British | 147024490001 | |||||
| ANDERSON, William | Director | 160 City Road EC1V 2NX London Kemp House England | United Kingdom | British | 123600620001 | |||||
| HILLARD, Christopher | Director | 160 City Road EC1V 2NX London Kemp House England | United Kingdom | British | 103395200001 | |||||
| LYTTON COBBOLD, Henry Fromanteel, Lord | Director | City Road EC1V 2NX London Kemp House 160 England | United Kingdom | British | 36351130002 | |||||
| SCHULP BYE, Nanda | Director | 160 City Road EC1V 2NX London Kemp House England | England | Dutch | 214234110002 | |||||
| WOOD, Paul Anthony | Director | 160 City Road EC1V 2NX London Kemp House England | United Kingdom | British | 11582610002 | |||||
| COXALL, John | Secretary | 7 South View SG6 3JH Letchworth Hertfordshire | British | 7098030002 | ||||||
| GARDINER, Andrew David | Secretary | Crom Cottage Park Lane SG3 6QA Old Knebworth Hertfordshire | British | 55991790001 | ||||||
| HOY, John Francis Dudley | Secretary | Crom Cottage Park Lane Old Knebworth SG3 6QA Knebworth Hertfordshire | British | 11582600001 | ||||||
| TURNER, Beverley Elizabeth | Secretary | c/o Lamburn & Turner 1 Place Farm Wheathampstead AL4 8SB St. Albans Riverside House Hertfordshire United Kingdom | British | 17056420002 | ||||||
| ARCHER, Richard Mark Russell | Director | Park Springs Park Lane Old Knebworth SG3 6QD Knebworth Hertfordshire | British | 41003750001 | ||||||
| BEALES, John Stuart Maxwell, Dr | Director | 6 Park Green Mews The Green Park Lane Old Knebworth SG3 6QN Knebworth Hertfordshire | British | 62338080001 | ||||||
| COBBOLD, Christine, Lady | Director | Knebworth House Knebworth Park Old Knebworth SG3 6PY Knebworth Hertfordshire | British | 33681230001 | ||||||
| COBBOLD, David Antony Fromanteel Lytton, Lord | Director | Knebworth House SG3 6PY Knebworth Hertfordshire | British | 24814380001 | ||||||
| COBBOLD, David Antony Fromanteel, Lord | Director | Queen Street Place EC4R 1BE London 10 United Kingdom | England | British | 24814380002 | |||||
| COBBOLD, David Antony Fromanteel Lytton, Lord | Director | Knebworth House SG3 6PY Knebworth Hertfordshire | British | 24814380001 | ||||||
| COBBOLD, Hermione, Lady | Director | Lake House SG3 6PY Knebworth Hertfordshire | British | 11582630001 | ||||||
| FISHER, Paul | Director | Fir Tree House Park Lane SG3 6QN Old Knebworth Hertfordshire | British | 91410340001 | ||||||
| HUGHES, Peter Derek | Director | Park Springs Park Lane Old Knebworth SG3 6QD Knebworth Hertfordshire | British | 4402710001 | ||||||
| HUGHES, Robin David | Director | 160 City Road EC1V 2NX London Kemp House England | England | British | 113940520002 | |||||
| KEANE, Martyn Roach Brimble | Director | Park Green House SG3 6PY Old Knebworth Hertfordshire | British | 11582640001 | ||||||
| LYTTON COBBOLD, Henry Fromanteel | Director | Park Gate House Park Lane SG3 6QD Old Knebworth Hertfordshire | British | 36351130001 | ||||||
| NYE, Stephen William | Director | 51 Orchard Way SG3 6BT Knebworth Hertfordshire | British | 107797870001 | ||||||
| RAHIM, Susan, Dr | Director | Fir Tree House The Green SG3 6QN Old Knebworth Hertfordshire | British | 123600680001 | ||||||
| SMITH, Anthony Reginald George | Director | The Lytton Arms Park Lane SG3 6QB Old Knebworth Hertfordshire | British | 91840520001 | ||||||
| SMITH, Robert Vernon Harwood | Director | Queen Street Place EC4R 1BE London 10 United Kingdom | England | British | 77973260001 |
What are the latest statements on persons with significant control for OLD KNEBWORTH AMENITY COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 08, 2017 | The 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