Company NameThe Knowle Salcombe Management Limited
DirectorsMichael Charles De Massey and Judith Anne Dyson
Company StatusActive
Company Number02738695
CategoryPrivate Limited Company
Incorporation Date10 August 1992(31 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMrs Rita Dorothy De Massey
NationalityBritish
StatusCurrent
Appointed30 September 1994(2 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighcroft South Downs Drive
Hale
Cheshire
WA14 3HR
Director NameMr Michael Charles De Massey
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(14 years, 6 months after company formation)
Appointment Duration17 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressTrafalga House 110 Manchester Road
Altrincham
WA14 1NU
Director NameMrs Judith Anne Dyson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(15 years, 9 months after company formation)
Appointment Duration15 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address14 Briar Walk
Putney
London
SW15 6UD
Director NameMr Robert Demassey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(same day as company formation)
RoleChartered Surveyor
Correspondence AddressHighcroft
South Downs Drive
Hale
Cheshire
WA14 3HR
Secretary NameMr Peter Eric Higginbottom
NationalityBritish
StatusResigned
Appointed10 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadacre Hargate Drive
Hale
Altrincham
Cheshire
WA15 0NL
Director NameMrs Brenda Reed Bennett
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(1 week, 1 day after company formation)
Appointment Duration15 years, 11 months (resigned 31 July 2008)
RoleRetired Company Secretary
Correspondence AddressPlowmans Piece Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NW
Director NameMr Robert William Dyson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(7 months, 1 week after company formation)
Appointment Duration15 years, 2 months (resigned 30 May 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Briar Walk
Putney
London
SW15 6UD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressTrafalga House
110 Manchester Road
Altrincham
WA14 1NU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1Lucy Bull
33.33%
Ordinary
1 at £1Rita Dorothy Demassey & Mr Robert Demassey
33.33%
Ordinary
1 at £1Robert William Dyson & Judith Dyson
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£1,229
Current Liabilities£1,226

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

11 September 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
23 June 2023Micro company accounts made up to 31 December 2022 (4 pages)
19 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
19 August 2022Change of details for Mr Michael Charles De Massey as a person with significant control on 19 August 2022 (2 pages)
19 August 2022Change of details for Mrs Rita Dorothy De Massey as a person with significant control on 19 August 2022 (2 pages)
27 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 September 2021Registered office address changed from Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NX England to Trafalgar House 110 Manchester Raod Altrincham WA14 1NU on 6 September 2021 (1 page)
6 September 2021Registered office address changed from Trafalgar House 110 Manchester Raod Altrincham WA14 1NU England to Trafalga House 110 Manchester Road Altrincham WA14 1NU on 6 September 2021 (1 page)
31 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
10 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 September 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
20 August 2018Registered office address changed from PO Box 8 Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NX to Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NX on 20 August 2018 (1 page)
20 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
17 August 2017Change of details for Mrs Judith Anne Dyson as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Change of details for Mr Robert William Dyson as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Change of details for Mrs Rita Dorothy De Massey as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Change of details for Ms Lucinda Jane Bull as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Change of details for Mrs Judith Anne Dyson as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Change of details for Mr Robert William Dyson as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Change of details for Ms Lucinda Jane Bull as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Change of details for Mrs Rita Dorothy De Massey as a person with significant control on 6 April 2016 (2 pages)
19 April 2017Director's details changed for Mr Michael Charles De Massey on 14 August 2014 (2 pages)
19 April 2017Director's details changed for Mr Michael Charles De Massey on 14 August 2014 (2 pages)
13 September 2016Confirmation statement made on 10 August 2016 with updates (10 pages)
13 September 2016Confirmation statement made on 10 August 2016 with updates (10 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(5 pages)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3
(5 pages)
22 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3
(5 pages)
19 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
19 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 3
(5 pages)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 3
(5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 October 2012Registered office address changed from High Croft South Downs Drive Hale Altrincham Cheshire WA14 3HR on 30 October 2012 (1 page)
30 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
30 October 2012Registered office address changed from High Croft South Downs Drive Hale Altrincham Cheshire WA14 3HR on 30 October 2012 (1 page)
30 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 November 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Compulsory strike-off action has been discontinued (1 page)
10 January 2011Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (5 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 March 2009Return made up to 10/08/08; no change of members (4 pages)
16 March 2009Return made up to 10/08/08; no change of members (4 pages)
1 September 2008Appointment terminated director brenda bennett (1 page)
1 September 2008Appointment terminated director brenda bennett (1 page)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 July 2008Appointment terminated director robert dyson (1 page)
4 July 2008Director appointed judith dyson (2 pages)
4 July 2008Director appointed judith dyson (2 pages)
4 July 2008Appointment terminated director robert dyson (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
11 September 2007Return made up to 10/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2007Return made up to 10/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
30 August 2006Return made up to 10/08/06; full list of members (8 pages)
30 August 2006Return made up to 10/08/06; full list of members (8 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
24 August 2005Return made up to 10/08/05; full list of members (8 pages)
24 August 2005Return made up to 10/08/05; full list of members (8 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 September 2004Return made up to 10/08/04; full list of members (8 pages)
3 September 2004Return made up to 10/08/04; full list of members (8 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 August 2003Return made up to 10/08/03; full list of members (8 pages)
26 August 2003Return made up to 10/08/03; full list of members (8 pages)
27 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
27 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 September 2002Return made up to 10/08/02; full list of members (8 pages)
10 September 2002Return made up to 10/08/02; full list of members (8 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
9 October 2001Return made up to 10/08/01; full list of members (8 pages)
9 October 2001Return made up to 10/08/01; full list of members (8 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
22 September 2000Return made up to 10/08/00; full list of members (8 pages)
22 September 2000Return made up to 10/08/00; full list of members (8 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
16 September 1999Return made up to 10/08/99; full list of members (6 pages)
16 September 1999Return made up to 10/08/99; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
18 August 1998Return made up to 10/08/98; no change of members (4 pages)
18 August 1998Return made up to 10/08/98; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
18 September 1996Return made up to 10/08/96; full list of members (6 pages)
18 September 1996Return made up to 10/08/96; full list of members (6 pages)
20 August 1996Registered office changed on 20/08/96 from: p o box 8 fairbank house 27 ashley road altrincham cheshire. WA14 2DJ (1 page)
20 August 1996Registered office changed on 20/08/96 from: p o box 8 fairbank house 27 ashley road altrincham cheshire. WA14 2DJ (1 page)
16 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
16 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
16 November 1995Return made up to 10/08/95; change of members (8 pages)
16 November 1995Return made up to 10/08/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 November 1994Secretary resigned;new secretary appointed (2 pages)
10 November 1994Secretary resigned;new secretary appointed (2 pages)
22 September 1993Return made up to 10/08/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 September 1993Return made up to 10/08/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 April 1993Ad 16/03/93--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 April 1993Ad 16/03/93--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 August 1992Incorporation (16 pages)
10 August 1992Incorporation (16 pages)