Knole Road Flat Owners (bexhill) Limited BEXHILL ON SEA


Founded in 1991, Knole Road Flat Owners (bexhill), classified under reg no. 02643885 is an active company. Currently registered at 5a Carlton Court TN40 1LG, Bexhill On Sea the company has been in the business for 33 years. Its financial year was closed on 29th September and its latest financial statement was filed on September 29, 2022.

The company has 4 directors, namely Frances A., Michael G. and Stephen H. and others. Of them, Gregory H. has been with the company the longest, being appointed on 24 March 2019 and Frances A. and Michael G. have been with the company for the least time - from 20 July 2022. 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.

Knole Road Flat Owners (bexhill) Limited Address / Contact

Office Address 5a Carlton Court
Office Address2 Knole Rd
Town Bexhill On Sea
Post code TN40 1LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02643885
Date of Incorporation Fri, 6th Sep 1991
Industry Residents property management
End of financial Year 29th September
Company age 33 years old
Account next due date Sat, 29th Jun 2024 (65 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Frances A.

Position: Director

Appointed: 20 July 2022

Michael G.

Position: Director

Appointed: 20 July 2022

Stephen H.

Position: Director

Appointed: 19 February 2021

Gregory H.

Position: Director

Appointed: 24 March 2019

Jill I.

Position: Director

Appointed: 20 July 2022

Resigned: 19 October 2022

Olivier C.

Position: Director

Appointed: 20 July 2022

Resigned: 19 July 2023

Margaret D.

Position: Director

Appointed: 26 February 2020

Resigned: 09 June 2021

Deborah K.

Position: Director

Appointed: 15 April 2018

Resigned: 21 August 2020

Caroline T.

Position: Director

Appointed: 15 April 2018

Resigned: 06 August 2019

Deidre F.

Position: Director

Appointed: 01 July 2016

Resigned: 30 August 2017

Lyn B.

Position: Director

Appointed: 14 September 2014

Resigned: 31 October 2014

Rebecca D.

Position: Director

Appointed: 01 June 2013

Resigned: 31 October 2014

John T.

Position: Director

Appointed: 21 September 2012

Resigned: 01 June 2013

Philip C.

Position: Director

Appointed: 18 March 2011

Resigned: 09 November 2020

Geoffrey H.

Position: Secretary

Appointed: 18 March 2011

Resigned: 06 July 2021

Anna S.

Position: Director

Appointed: 13 June 2010

Resigned: 09 November 2020

Sandra J.

Position: Director

Appointed: 13 June 2010

Resigned: 30 August 2017

Geoffrey H.

Position: Director

Appointed: 13 June 2010

Resigned: 18 March 2011

Kenneth F.

Position: Secretary

Appointed: 10 July 2009

Resigned: 29 December 2010

Anne-Marie L.

Position: Secretary

Appointed: 06 May 2009

Resigned: 10 July 2009

Susan K.

Position: Director

Appointed: 19 April 2009

Resigned: 11 June 2009

Dee F.

Position: Director

Appointed: 01 May 2008

Resigned: 30 August 2010

Kathleen H.

Position: Director

Appointed: 01 May 2008

Resigned: 13 February 2010

Ken R.

Position: Director

Appointed: 13 February 2006

Resigned: 22 June 2014

Fairways Management

Position: Corporate Secretary

Appointed: 01 October 2004

Resigned: 06 May 2009

Leigh M.

Position: Director

Appointed: 06 June 2004

Resigned: 30 January 2005

Hans D.

Position: Director

Appointed: 28 July 2003

Resigned: 10 May 2005

Robert T.

Position: Director

Appointed: 03 February 2003

Resigned: 06 April 2009

Mary L.

Position: Director

Appointed: 03 February 2003

Resigned: 29 August 2010

Linda J.

Position: Director

Appointed: 21 July 2002

Resigned: 15 April 2009

Leigh M.

Position: Director

Appointed: 21 July 2002

Resigned: 16 January 2003

Godfrey J.

Position: Secretary

Appointed: 05 January 2002

Resigned: 28 September 2004

Edwin S.

Position: Director

Appointed: 19 May 2001

Resigned: 02 June 2004

James G.

Position: Director

Appointed: 04 August 2000

Resigned: 13 March 2001

Susan K.

Position: Director

Appointed: 14 March 2000

Resigned: 30 June 2001

Trevor R.

Position: Director

Appointed: 11 March 2000

Resigned: 22 July 2000

Margaret D.

Position: Secretary

Appointed: 29 December 1999

Resigned: 05 January 2002

Anthony W.

Position: Director

Appointed: 29 December 1999

Resigned: 25 October 2002

Katherine C.

Position: Director

Appointed: 22 September 1999

Resigned: 03 November 1999

Katherine C.

Position: Secretary

Appointed: 22 September 1999

Resigned: 03 November 1999

William R.

Position: Secretary

Appointed: 10 July 1999

Resigned: 22 September 1999

William R.

Position: Director

Appointed: 11 June 1999

Resigned: 14 April 2003

Kim C.

Position: Director

Appointed: 09 February 1999

Resigned: 22 July 2000

Ian B.

Position: Director

Appointed: 27 September 1998

Resigned: 17 November 1999

Leslie G.

Position: Director

Appointed: 02 November 1997

Resigned: 02 September 2001

Stephen J.

Position: Director

Appointed: 01 June 1997

Resigned: 05 January 1998

Patricia P.

Position: Director

Appointed: 25 February 1997

Resigned: 05 September 1997

Sybil M.

Position: Director

Appointed: 25 February 1997

Resigned: 31 October 2000

Brenda M.

Position: Director

Appointed: 27 September 1996

Resigned: 10 July 1999

Brenda M.

Position: Secretary

Appointed: 27 September 1996

Resigned: 10 July 1999

Ian B.

Position: Director

Appointed: 11 August 1996

Resigned: 19 May 1999

Keith K.

Position: Director

Appointed: 11 August 1996

Resigned: 27 October 1997

Henry R.

Position: Director

Appointed: 28 June 1996

Resigned: 12 August 1996

Pauline B.

Position: Director

Appointed: 28 June 1996

Resigned: 12 August 1996

Henry R.

Position: Secretary

Appointed: 28 June 1996

Resigned: 12 August 1996

Michael B.

Position: Director

Appointed: 21 June 1995

Resigned: 21 June 1996

Eric B.

Position: Secretary

Appointed: 06 February 1995

Resigned: 24 April 1996

Eric B.

Position: Director

Appointed: 06 February 1995

Resigned: 24 April 1996

Michael B.

Position: Director

Appointed: 27 July 1994

Resigned: 26 February 1995

Marie B.

Position: Director

Appointed: 27 July 1994

Resigned: 28 June 1996

Michael P.

Position: Director

Appointed: 23 October 1993

Resigned: 28 June 1996

John L.

Position: Director

Appointed: 17 May 1993

Resigned: 27 July 1994

Thelma R.

Position: Director

Appointed: 06 March 1992

Resigned: 04 October 1993

Alfred M.

Position: Director

Appointed: 06 March 1992

Resigned: 06 August 1994

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 06 September 1991

Resigned: 06 September 1991

Peter R.

Position: Director

Appointed: 06 September 1991

Resigned: 28 June 1996

Eileen R.

Position: Director

Appointed: 06 September 1991

Resigned: 29 November 1991

Frederick S.

Position: Director

Appointed: 06 September 1991

Resigned: 27 July 1994

Nina S.

Position: Director

Appointed: 06 September 1991

Resigned: 17 May 1993

George S.

Position: Director

Appointed: 06 September 1991

Resigned: 01 March 1992

Henry R.

Position: Director

Appointed: 06 September 1991

Resigned: 06 February 1995

Henry R.

Position: Secretary

Appointed: 06 September 1991

Resigned: 06 February 1995

Samuel W.

Position: Director

Appointed: 06 September 1991

Resigned: 28 June 1996

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 06 September 1991

Resigned: 06 September 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-292020-09-292021-09-292022-09-29
Balance Sheet
Debtors234212240336
Net Assets Liabilities19 99814 699174 783172 438
Property Plant Equipment165140119101
Other
Accumulated Depreciation Impairment Property Plant Equipment2 6822 7072 7282 746
Amounts Owed To Group Undertakings79 64589 749105 012114 917
Bank Borrowings49 78842 63235 23027 883
Bank Borrowings Overdrafts42 98135 56727 89020 271
Creditors96 38188 96781 29073 671
Fixed Assets246 225246 200497 561497 543
Increase From Depreciation Charge For Year Property Plant Equipment 252118
Investment Property246 060246 060497 442497 442
Investment Property Fair Value Model246 060246 060497 442 
Net Current Assets Liabilities-89 983-97 982-102 059-135 721
Number Shares Issued Fully Paid 777777
Other Creditors53 40053 40053 40053 400
Other Taxation Social Security Payable1 810 845 
Par Value Share 111
Prepayments234212240336
Property Plant Equipment Gross Cost2 8472 8472 847 
Provisions For Liabilities Balance Sheet Subtotal39 86344 55244 552115 713
Total Assets Less Current Liabilities156 242148 218144 120361 822

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 29, 2022
filed on: 27th, June 2023
Free Download (9 pages)

Company search

Advertisements