The Knoll Management Limited MILTON KEYNES


The Knoll Management started in year 1988 as Private Limited Company with registration number 02216789. The The Knoll Management company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Milton Keynes at 9 High Street. Postal code: MK17 8RF.

At the moment there are 2 directors in the the company, namely David J. and Andrew R.. In addition one secretary - David J. - is with the firm. At the moment 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.

The Knoll Management Limited Address / Contact

Office Address 9 High Street
Office Address2 Woburn Sands
Town Milton Keynes
Post code MK17 8RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02216789
Date of Incorporation Wed, 3rd Feb 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

David J.

Position: Secretary

Appointed: 30 June 2001

David J.

Position: Director

Appointed: 25 September 2000

Andrew R.

Position: Director

Appointed: 25 September 2000

Christopher K.

Position: Director

Appointed: 01 June 2005

Resigned: 25 January 2006

Jason L.

Position: Director

Appointed: 01 June 2001

Resigned: 01 June 2005

Peter S.

Position: Director

Appointed: 25 September 2000

Resigned: 30 June 2001

Peter S.

Position: Secretary

Appointed: 25 September 2000

Resigned: 30 June 2001

Gordon B.

Position: Director

Appointed: 25 September 2000

Resigned: 20 March 2001

Derek T.

Position: Director

Appointed: 01 August 1998

Resigned: 23 February 2000

Peter N.

Position: Director

Appointed: 01 August 1998

Resigned: 25 September 2000

Emma B.

Position: Director

Appointed: 23 July 1993

Resigned: 25 September 2000

Peter S.

Position: Director

Appointed: 16 August 1991

Resigned: 29 July 1996

John D.

Position: Director

Appointed: 16 August 1991

Resigned: 29 July 1997

Steven F.

Position: Secretary

Appointed: 16 August 1991

Resigned: 25 September 2000

Ian S.

Position: Director

Appointed: 16 August 1991

Resigned: 23 July 1993

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is David J. This PSC. The second one in the persons with significant control register is Andrew R. This PSC .

David J.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Andrew R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-12-31
Net Worth31 76735 04444 03357 367      
Balance Sheet
Cash Bank In Hand33 08232 34437 79448 554      
Cash Bank On Hand   48 55450 813138 27939 89165 71954 60719 212
Current Assets37 15538 18248 56465 16469 999168 79792 20391 55488 21848 671
Debtors4 0735 83810 77016 61019 18630 51852 31225 83533 61129 459
Other Debtors   16 61019 18630 51852 31225 83533 61129 459
Property Plant Equipment         124 999
Reserves/Capital
Called Up Share Capital190190190190      
Profit Loss Account Reserve31 57734 85443 84357 177      
Shareholder Funds31 76735 04444 03357 367      
Other
Average Number Employees During Period     22222
Creditors   7 79711 828113 15419 3143 4475 6184 371
Creditors Due Within One Year5 3883 1384 5317 797      
Net Current Assets Liabilities31 76735 04444 03357 36758 17155 64372 88988 10782 60044 300
Number Shares Allotted 19 19      
Other Creditors   7 79711 828113 15419 3143 4475 6184 371
Par Value Share 10 10      
Share Capital Allotted Called Up Paid190190190190      
Total Assets Less Current Liabilities31 76735 04444 03357 36758 17155 64372 88988 10782 600169 299
Property Plant Equipment Gross Cost         124 999
Total Additions Including From Business Combinations Property Plant Equipment         124 999

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements