Company NameKnaresborough Real Estate Limited
DirectorsDavid Arthur Hodkin and Steven Nicholas Parkin
Company StatusActive
Company Number09040163
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)
Previous NameKnaresborough Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Arthur Hodkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClipper Logistics Group Gelderd Road
Leeds
West Yorkshire
LS12 6LT
Director NameMr Steven Nicholas Parkin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressKnaresborough Group, 1 City West
Gelderd Road
Leeds
LS12 6NJ

Location

Registered AddressKnaresborough Group, 1 City West
Gelderd Road
Leeds
LS12 6NJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Steven Nicholas Parkin
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 October 2014Delivered on: 4 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: As described in clauses 3.1 and 3.2 of the debenture, fixed charges and assignments over certain of the company’s assets and undertakings, including (without limitation) the freehold property known clipper logistics kg (gmbh & co.), steinweg 2, 95213 münchberg, germany.
Outstanding

Filing History

9 January 2024Director's details changed for Mr Steven Nicholas Parkin on 30 November 2023 (2 pages)
9 January 2024Confirmation statement made on 31 December 2023 with updates (3 pages)
9 January 2024Change of details for Mr Steven Nicholas Parkin as a person with significant control on 30 November 2023 (2 pages)
5 December 2023Registered office address changed from Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ on 5 December 2023 (1 page)
20 November 2023Satisfaction of charge 090401630001 in full (1 page)
27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
27 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 March 2023Current accounting period shortened from 31 December 2023 to 31 March 2023 (1 page)
23 January 2023Registered office address changed from Clipper Logistics Group Gelderd Road Leeds West Yorkshire LS12 6LT to Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 23 January 2023 (1 page)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 December 2022Compulsory strike-off action has been discontinued (1 page)
5 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 July 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 May 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 May 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 March 2017Micro company accounts made up to 31 May 2016 (4 pages)
29 March 2017Micro company accounts made up to 31 May 2016 (4 pages)
9 January 2017Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016 (2 pages)
9 January 2017Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016 (2 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
1 June 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 June 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
4 November 2014Registration of charge 090401630001 (29 pages)
4 November 2014Registration of charge 090401630001 (29 pages)
21 August 2014Company name changed knaresborough investments LIMITED\certificate issued on 21/08/14
  • RES15 ‐ Change company name resolution on 2014-08-15
(6 pages)
21 August 2014Change of name notice (2 pages)
21 August 2014Company name changed knaresborough investments LIMITED\certificate issued on 21/08/14
  • RES15 ‐ Change company name resolution on 2014-08-15
(6 pages)
21 August 2014Change of name notice (2 pages)
1 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-30
(3 pages)
1 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-30
(3 pages)
1 August 2014Change of name notice (2 pages)
1 August 2014Change of name notice (2 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1
(37 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1
(37 pages)