Knowlhill Management Limited LEIGHTON BUZZARD


Founded in 2004, Knowlhill Management, classified under reg no. 05165093 is an active company. Currently registered at C/o Neil Douglas Block Management Portland House, Westfield Road LU7 9GU, Leighton Buzzard the company has been in the business for twenty years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31. Since 2004/09/01 Knowlhill Management Limited is no longer carrying the name Howper 507.

The firm has 2 directors, namely Simon L., Richard P.. Of them, Richard P. has been with the company the longest, being appointed on 7 July 2005 and Simon L. has been with the company for the least time - from 31 July 2012. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Knowlhill Management Limited Address / Contact

Office Address C/o Neil Douglas Block Management Portland House, Westfield Road
Office Address2 Pitstone
Town Leighton Buzzard
Post code LU7 9GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05165093
Date of Incorporation Tue, 29th Jun 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Neil Douglas Block Management Limited

Position: Corporate Secretary

Appointed: 18 October 2022

Simon L.

Position: Director

Appointed: 31 July 2012

Richard P.

Position: Director

Appointed: 07 July 2005

Jacqueline B.

Position: Secretary

Appointed: 14 February 2017

Resigned: 18 October 2022

John H.

Position: Director

Appointed: 09 November 2007

Resigned: 01 January 2012

Charles L.

Position: Director

Appointed: 07 July 2005

Resigned: 31 July 2012

Toni B.

Position: Secretary

Appointed: 08 March 2005

Resigned: 24 November 2016

Hp Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 2004

Resigned: 07 July 2005

Hp Directors Limited

Position: Corporate Nominee Director

Appointed: 29 June 2004

Resigned: 07 July 2005

Company previous names

Howper 507 September 1, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand7 7796 3326 76914 806
Current Assets31 97527 87527 30026 722
Debtors24 19621 54320 53111 916
Other Debtors5506984 447550
Other
Average Number Employees During Period2222
Creditors31 87527 77527 20026 622
Net Current Assets Liabilities100100100100
Other Creditors28 76027 53526 87626 623
Total Assets Less Current Liabilities100100100100
Trade Creditors Trade Payables2 838240324-1
Trade Debtors Trade Receivables23 64620 84516 08411 366
Other Taxation Social Security Payable277   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, April 2023
Free Download (8 pages)

Company search