Knowl Court Flat Management Limited HUDDERSFIELD


Founded in 1987, Knowl Court Flat Management, classified under reg no. 02087713 is an active company. Currently registered at C/o Walter Dawson & Son First Floor, Unit 12, Pennine Business Park HD2 1GQ, Huddersfield the company has been in the business for 37 years. Its financial year was closed on Mon, 1st Jan and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Keith B., David S.. Of them, David S. has been with the company the longest, being appointed on 20 January 2008 and Keith B. has been with the company for the least time - from 17 December 2010. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Knowl Court Flat Management Limited Address / Contact

Office Address C/o Walter Dawson & Son First Floor, Unit 12, Pennine Business Park
Office Address2 Longbow Close, Bradley
Town Huddersfield
Post code HD2 1GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02087713
Date of Incorporation Thu, 8th Jan 1987
Industry Residents property management
End of financial Year 1st January
Company age 37 years old
Account next due date Tue, 1st Oct 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Keith B.

Position: Director

Appointed: 17 December 2010

David S.

Position: Director

Appointed: 20 January 2008

Norman W.

Position: Secretary

Resigned: 09 May 1994

John W.

Position: Director

Appointed: 20 April 2014

Resigned: 17 September 2020

James J.

Position: Director

Appointed: 14 September 2010

Resigned: 04 July 2013

James J.

Position: Secretary

Appointed: 01 January 2010

Resigned: 04 July 2013

Margaret B.

Position: Secretary

Appointed: 11 March 2009

Resigned: 17 October 2010

Betty T.

Position: Director

Appointed: 03 May 2007

Resigned: 03 March 2010

Jean C.

Position: Secretary

Appointed: 05 April 2005

Resigned: 10 March 2009

Norman W.

Position: Secretary

Appointed: 24 May 2004

Resigned: 05 April 2005

Margaret B.

Position: Director

Appointed: 27 February 2004

Resigned: 17 November 2010

Jean C.

Position: Director

Appointed: 31 October 2000

Resigned: 10 March 2009

Norman W.

Position: Director

Appointed: 10 September 1999

Resigned: 14 March 2007

George M.

Position: Secretary

Appointed: 10 September 1999

Resigned: 24 May 2004

June H.

Position: Director

Appointed: 28 September 1998

Resigned: 04 February 2016

George M.

Position: Director

Appointed: 06 August 1998

Resigned: 19 December 2003

Sheila G.

Position: Secretary

Appointed: 19 May 1997

Resigned: 06 August 1998

Arthur T.

Position: Secretary

Appointed: 09 May 1994

Resigned: 19 May 1997

Connie E.

Position: Director

Appointed: 27 May 1992

Resigned: 02 June 2000

Ida H.

Position: Director

Appointed: 27 May 1992

Resigned: 29 August 2007

Norman W.

Position: Director

Appointed: 27 May 1992

Resigned: 10 September 1999

Sheila G.

Position: Director

Appointed: 27 May 1992

Resigned: 06 August 1998

Arthur T.

Position: Director

Appointed: 27 May 1992

Resigned: 19 May 1997

Mary C.

Position: Director

Appointed: 27 May 1992

Resigned: 21 May 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets1 4382 2622 5074 2425 4275 9736 9015 503
Net Assets Liabilities  120120120120120120
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  7087107228469961 339
Average Number Employees During Period   33333
Creditors3 0793 9143 4515 3376 6107 4998 1896 239
Fixed Assets1 1611 1611 1611 1611 1611 1611 1611 161
Net Current Assets Liabilities-1 041-1 041-333-331-319-195-45298
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6006116117648641 3311 2431 034
Total Assets Less Current Liabilities1201208288308429661 1161 459

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2023
filed on: 25th, March 2024
Free Download (6 pages)

Company search