Knipe Point Owners Association Limited NORTH YORKSHIRE


Founded in 1984, Knipe Point Owners Association, classified under reg no. 01817675 is an active company. Currently registered at 2 West Parade Road YO12 5ED, North Yorkshire the company has been in the business for 40 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 5 directors in the the company, namely George C., Ian P. and Phillip L. and others. In addition one secretary - Phillip L. - is with the firm. 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.

Knipe Point Owners Association Limited Address / Contact

Office Address 2 West Parade Road
Office Address2 Scarborough
Town North Yorkshire
Post code YO12 5ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 01817675
Date of Incorporation Fri, 18th May 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

George C.

Position: Director

Appointed: 28 August 2021

Ian P.

Position: Director

Appointed: 28 August 2021

Phillip L.

Position: Director

Appointed: 28 August 2021

Peter K.

Position: Director

Appointed: 28 August 2021

Michael B.

Position: Director

Appointed: 28 August 2021

Phillip L.

Position: Secretary

Appointed: 28 August 2021

Paul B.

Position: Director

Appointed: 15 June 2019

Resigned: 20 November 2019

George C.

Position: Director

Appointed: 13 September 2017

Resigned: 19 June 2020

Andrea R.

Position: Director

Appointed: 13 September 2017

Resigned: 28 August 2021

Philip L.

Position: Director

Appointed: 15 June 2013

Resigned: 14 February 2020

Vince M.

Position: Director

Appointed: 11 June 2011

Resigned: 05 October 2018

Ann W.

Position: Director

Appointed: 12 June 2010

Resigned: 30 June 2020

Malcolm P.

Position: Director

Appointed: 12 June 2010

Resigned: 28 August 2021

Philip L.

Position: Director

Appointed: 14 June 2008

Resigned: 11 June 2011

Michelle C.

Position: Director

Appointed: 17 June 2006

Resigned: 15 June 2019

Michael D.

Position: Director

Appointed: 12 June 2004

Resigned: 12 June 2010

Edwin B.

Position: Director

Appointed: 07 June 2003

Resigned: 12 June 2010

John P.

Position: Director

Appointed: 09 June 2001

Resigned: 12 June 2004

John T.

Position: Secretary

Appointed: 09 June 2001

Resigned: 28 August 2021

John T.

Position: Director

Appointed: 09 June 2001

Resigned: 28 August 2021

David S.

Position: Director

Appointed: 14 June 1997

Resigned: 14 June 2008

Edith B.

Position: Director

Appointed: 01 April 1996

Resigned: 14 June 1997

Ronald B.

Position: Director

Appointed: 31 March 1995

Resigned: 17 June 2006

Lewis H.

Position: Director

Appointed: 01 April 1994

Resigned: 31 March 1995

John S.

Position: Secretary

Appointed: 05 March 1994

Resigned: 09 June 2001

John S.

Position: Director

Appointed: 05 March 1994

Resigned: 07 June 2003

Edmund B.

Position: Director

Appointed: 05 March 1994

Resigned: 01 April 1996

John G.

Position: Director

Appointed: 31 December 1991

Resigned: 05 March 1994

Robert G.

Position: Director

Appointed: 31 December 1991

Resigned: 05 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth27 23232 253       
Balance Sheet
Cash Bank In Hand27 81533 990       
Current Assets28 99134 04739 75247 73350 02254 83132 55840 94844 340
Debtors1 17657       
Tangible Fixed Assets3222       
Reserves/Capital
Called Up Share Capital580580       
Profit Loss Account Reserve24 99330 014       
Shareholder Funds27 23232 253       
Other
Average Number Employees During Period  632433 
Creditors 1 8161 8225 0524 1895 0815 2407 1735 582
Creditors Due Within One Year1 7911 816       
Fixed Assets 221430320110331 099965
Net Current Assets Liabilities27 20032 23137 93042 68145 83349 75027 31833 77538 758
Number Shares Allotted 58       
Par Value Share 10       
Share Capital Allotted Called Up Paid580580       
Share Premium Account1 6591 659       
Tangible Fixed Assets Cost Or Valuation356        
Tangible Fixed Assets Depreciation324334       
Tangible Fixed Assets Depreciation Charged In Period 10       
Total Assets Less Current Liabilities27 23232 25337 94442 98446 03449 85327 32134 87439 723

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 10th, May 2023
Free Download (6 pages)

Company search

Advertisements