Company NameKnapmanroocroft Limited
DirectorsMichael Merrick Roocroft and Phillip Barrie Knapman
Company StatusActive
Company Number09376077
CategoryPrivate Limited Company
Incorporation Date6 January 2015(9 years, 3 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

Director NameMr Michael Merrick Roocroft
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceBritish
Correspondence AddressHerons Way Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Secretary NameMichael Merrick Roocroft
StatusCurrent
Appointed06 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressHerons Way Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr Phillip Barrie Knapman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHerons Way Herons Way
Chester Business Park
Chester
CH4 9QR
Wales

Location

Registered AddressHerons Way Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

19 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
10 August 2022Micro company accounts made up to 30 April 2022 (3 pages)
20 December 2021Confirmation statement made on 17 December 2021 with updates (5 pages)
22 November 2021Micro company accounts made up to 30 April 2021 (3 pages)
2 March 2021Confirmation statement made on 4 January 2021 with updates (5 pages)
5 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
23 January 2020Director's details changed for Mr Phillip Barrie Knapman on 3 January 2020 (2 pages)
23 January 2020Confirmation statement made on 4 January 2020 with updates (5 pages)
27 November 2019Micro company accounts made up to 30 April 2019 (4 pages)
10 January 2019Confirmation statement made on 4 January 2019 with updates (5 pages)
20 November 2018Micro company accounts made up to 30 April 2018 (4 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (3 pages)
8 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
7 February 2017Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
7 February 2017Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
12 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 September 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 120.00
(9 pages)
29 September 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 120.00
(9 pages)
5 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 August 2016Change of share class name or designation (2 pages)
5 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 August 2016Change of share class name or designation (2 pages)
28 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
28 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
3 March 2015Appointment of Mr Phillip Barrie Knapman as a director on 1 March 2015 (2 pages)
3 March 2015Appointment of Mr Phillip Barrie Knapman as a director on 1 March 2015 (2 pages)
3 March 2015Appointment of Mr Phillip Barrie Knapman as a director on 1 March 2015 (2 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)