About

Registered Number: 03352418
Date of Incorporation: 15/04/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: Unit 10 Evans Business Centre Enterprise Close, Millennium Business Park, Mansfield, NG19 7JY,

 

Based in Mansfield, Skegby Residences Company Ltd was registered on 15 April 1997, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of this company are listed as Arnold, Paul, Bryan, Samuel William, Jewsbury, Stephen, Mo, Christopher Tse Wah, Smith, Robert Mcclurr Scott, Webster, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Paul 01 April 2013 - 1
BRYAN, Samuel William 21 January 2017 - 1
JEWSBURY, Stephen 01 April 2015 - 1
MO, Christopher Tse Wah 21 June 2016 - 1
SMITH, Robert Mcclurr Scott 01 April 2013 - 1
WEBSTER, Robert 01 April 2013 21 June 2016 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 31 January 2019
PSC08 - N/A 25 June 2018
CS01 - N/A 26 April 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 29 March 2018
AA - Annual Accounts 29 January 2018
CH01 - Change of particulars for director 25 July 2017
CH01 - Change of particulars for director 25 July 2017
CH01 - Change of particulars for director 22 July 2017
CH01 - Change of particulars for director 22 July 2017
CH01 - Change of particulars for director 22 July 2017
CH01 - Change of particulars for director 22 July 2017
CH01 - Change of particulars for director 22 July 2017
AD01 - Change of registered office address 22 July 2017
CS01 - N/A 03 July 2017
TM01 - Termination of appointment of director 06 February 2017
AP01 - Appointment of director 06 February 2017
AA - Annual Accounts 18 January 2017
SH01 - Return of Allotment of shares 28 July 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 04 June 2015
SH01 - Return of Allotment of shares 03 June 2015
AP01 - Appointment of director 03 June 2015
CH01 - Change of particulars for director 29 April 2015
CH01 - Change of particulars for director 29 April 2015
CH01 - Change of particulars for director 29 April 2015
CH01 - Change of particulars for director 29 April 2015
CH01 - Change of particulars for director 29 April 2015
AA - Annual Accounts 21 January 2015
AD01 - Change of registered office address 21 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 02 July 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
TM02 - Termination of appointment of secretary 16 April 2013
AD01 - Change of registered office address 16 April 2013
SH01 - Return of Allotment of shares 16 April 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 15 April 2011
CH03 - Change of particulars for secretary 29 March 2011
CH01 - Change of particulars for director 29 March 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 23 May 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 01 May 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 19 July 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 28 May 2002
AA - Annual Accounts 17 May 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 20 July 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 27 May 1999
AA - Annual Accounts 16 February 1999
363s - Annual Return 26 July 1998
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
287 - Change in situation or address of Registered Office 28 April 1997
NEWINC - New incorporation documents 15 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.