About

Registered Number: 04365834
Date of Incorporation: 04/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 2 Skipton Court, Skipton Road, Harrogate, North Yorkshire, HG1 3EX

 

Skipton Court Management Ltd was registered on 04 February 2002 and has its registered office in North Yorkshire. We don't know the number of employees at Skipton Court Management Ltd. The current directors of this company are listed as Reynolds, Christopher Neil, Marsh, Jean Francis, Reynolds, Christopher Neil, Reynolds, Lianne Julie, Ryder, Janet Elizabeth, K9 Properties Limited, Barley, Jessica Elizabeth, Batchelor, Andrew Charles, Ashby, Andrew James, Barley, Jessica Elizabeth, Batchelor, David Henry, Haley, Jonathan David, Narder, Angelo David Giacomo, Perry, Helen Elizabeth, Ramsey, Jonathan Frederick Thomas, Skinner, Selina Louise, Watson, Alexander Fairfax in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Jean Francis 04 November 2019 - 1
REYNOLDS, Christopher Neil 19 April 2013 - 1
REYNOLDS, Lianne Julie 19 April 2013 - 1
RYDER, Janet Elizabeth 05 February 2008 - 1
K9 PROPERTIES LIMITED 28 August 2020 - 1
ASHBY, Andrew James 24 February 2004 24 September 2007 1
BARLEY, Jessica Elizabeth 24 January 2009 04 September 2013 1
BATCHELOR, David Henry 04 February 2002 12 June 2003 1
HALEY, Jonathan David 23 September 2003 14 April 2013 1
NARDER, Angelo David Giacomo 14 October 2016 28 August 2020 1
PERRY, Helen Elizabeth 01 October 2003 30 September 2008 1
RAMSEY, Jonathan Frederick Thomas 12 June 2003 12 July 2006 1
SKINNER, Selina Louise 14 February 2007 04 November 2019 1
WATSON, Alexander Fairfax 06 September 2013 14 October 2016 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Christopher Neil 04 September 2013 - 1
BARLEY, Jessica Elizabeth 14 April 2013 04 September 2013 1
BATCHELOR, Andrew Charles 04 February 2002 12 June 2003 1

Filing History

Document Type Date
AP02 - Appointment of corporate director 23 September 2020
TM01 - Termination of appointment of director 23 September 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 24 December 2019
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 19 November 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 23 January 2019
AA - Annual Accounts 05 March 2018
CS01 - N/A 05 March 2018
CH01 - Change of particulars for director 08 March 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 13 February 2017
AP01 - Appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
CH01 - Change of particulars for director 13 July 2016
CH01 - Change of particulars for director 13 July 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 08 February 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 26 February 2015
AP01 - Appointment of director 20 February 2014
AR01 - Annual Return 14 February 2014
AP01 - Appointment of director 30 January 2014
AP03 - Appointment of secretary 07 October 2013
AD01 - Change of registered office address 07 October 2013
TM01 - Termination of appointment of director 06 October 2013
TM02 - Termination of appointment of secretary 06 October 2013
AP01 - Appointment of director 06 October 2013
AA - Annual Accounts 26 August 2013
AD01 - Change of registered office address 15 April 2013
TM01 - Termination of appointment of director 14 April 2013
AP03 - Appointment of secretary 14 April 2013
TM02 - Termination of appointment of secretary 14 April 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 05 February 2011
AA - Annual Accounts 03 November 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 24 January 2009
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 08 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
AA - Annual Accounts 08 May 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
363a - Annual Return 09 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
AA - Annual Accounts 09 May 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 06 May 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
363s - Annual Return 17 February 2005
288a - Notice of appointment of directors or secretaries 12 February 2004
363s - Annual Return 10 February 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
AA - Annual Accounts 20 August 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
363s - Annual Return 12 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
225 - Change of Accounting Reference Date 16 June 2002
RESOLUTIONS - N/A 22 April 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
NEWINC - New incorporation documents 04 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.