Knowle Park (sidford) Limited SIDMOUTH


Knowle Park (sidford) started in year 1981 as Private Limited Company with registration number 01598856. The Knowle Park (sidford) company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Sidmouth at Easterbrook Eaton Limited Chartered Accountants. Postal code: EX10 8LS.

At the moment there are 6 directors in the the firm, namely Taina C., Alice K. and David C. and others. In addition one secretary - Taina C. - is with the company. At the moment 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.

Knowle Park (sidford) Limited Address / Contact

Office Address Easterbrook Eaton Limited Chartered Accountants
Office Address2 Cosmopolitan House Old Fore Street
Town Sidmouth
Post code EX10 8LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01598856
Date of Incorporation Fri, 20th Nov 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Taina C.

Position: Secretary

Appointed: 16 September 2023

Taina C.

Position: Director

Appointed: 07 September 2022

Glenister Properties Limited

Position: Corporate Director

Appointed: 10 April 2020

Alice K.

Position: Director

Appointed: 06 April 2017

David C.

Position: Director

Appointed: 06 April 2017

Michael B.

Position: Director

Appointed: 14 December 2013

Paul D.

Position: Director

Appointed: 16 January 2008

William L.

Position: Director

Appointed: 24 January 2002

Alice K.

Position: Secretary

Appointed: 21 July 2021

Resigned: 16 September 2023

Hamro Plc

Position: Corporate Director

Appointed: 29 June 2019

Resigned: 09 April 2020

David C.

Position: Director

Appointed: 02 October 2016

Resigned: 06 April 2017

Alice K.

Position: Director

Appointed: 18 August 2016

Resigned: 06 April 2017

Michael B.

Position: Secretary

Appointed: 14 May 2015

Resigned: 21 July 2021

Kevan B.

Position: Director

Appointed: 03 January 2014

Resigned: 04 April 2016

Jane F.

Position: Secretary

Appointed: 07 February 2010

Resigned: 14 May 2015

Robert F.

Position: Director

Appointed: 22 May 2009

Resigned: 31 March 2016

William L.

Position: Secretary

Appointed: 01 July 2007

Resigned: 07 February 2010

Heather C.

Position: Director

Appointed: 21 February 2005

Resigned: 16 January 2008

Malcolm M.

Position: Director

Appointed: 13 July 2002

Resigned: 28 June 2019

Christopher B.

Position: Director

Appointed: 18 August 2001

Resigned: 13 December 2013

Norman C.

Position: Director

Appointed: 25 September 2000

Resigned: 15 June 2004

William C.

Position: Director

Appointed: 09 May 2000

Resigned: 12 July 2002

Shirley C.

Position: Director

Appointed: 24 May 1999

Resigned: 31 May 2000

Ronald K.

Position: Secretary

Appointed: 07 May 1999

Resigned: 30 June 2007

Norman B.

Position: Director

Appointed: 29 July 1997

Resigned: 22 May 2009

Ann D.

Position: Director

Appointed: 29 August 1996

Resigned: 17 January 2002

Gwenfil T.

Position: Secretary

Appointed: 26 April 1996

Resigned: 07 May 1999

Jessica B.

Position: Secretary

Appointed: 24 April 1992

Resigned: 26 April 1996

Ronald K.

Position: Director

Appointed: 08 July 1991

Resigned: 07 December 2020

Alma G.

Position: Secretary

Appointed: 10 May 1991

Resigned: 24 April 1992

Barry B.

Position: Director

Appointed: 10 May 1991

Resigned: 29 August 1996

Jessica B.

Position: Director

Appointed: 28 May 1988

Resigned: 28 July 1997

Ronald T.

Position: Director

Appointed: 02 May 1986

Resigned: 11 September 1999

Alma G.

Position: Director

Appointed: 20 December 1985

Resigned: 31 March 2001

Ian B.

Position: Director

Appointed: 02 September 1985

Resigned: 26 October 1997

Robert M.

Position: Director

Appointed: 11 June 1958

Resigned: 27 December 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 9918 4958 9499 430
Net Assets Liabilities70707070
Other
Average Number Employees During Period  77
Creditors8 9218 4258 8799 360
Number Shares Issued Fully Paid70707070
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 31st March 2020
filed on: 3rd, August 2020
Free Download

Company search

Advertisements