About

Registered Number: 06563439
Date of Incorporation: 11/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Skipton House, Thanets Yard, Skipton, BD23 1EE,

 

Skipton House Management Company Ltd was registered on 11 April 2008 with its registered office in Skipton, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 9 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Richard George 31 August 2019 - 1
WEBB, Alan Walter 24 September 2014 - 1
RIDD, William Henry 24 September 2014 31 August 2019 1
SIMPSON, John Daniel 11 April 2008 24 September 2014 1
SIMPSON, Maurice Bryan 11 April 2008 24 September 2014 1
SIMPSON, Norman Daniel 11 April 2008 01 June 2011 1
SOUTHERAN, Barry James Noel 24 September 2014 14 August 2020 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Maurice Bryan 09 June 2011 24 September 2014 1
SOUTHERAN, Lesley Elizabeth 24 September 2014 14 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 August 2020
TM02 - Termination of appointment of secretary 16 August 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 21 April 2020
AP01 - Appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 16 April 2019
AD01 - Change of registered office address 02 October 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 26 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 16 April 2015
AA01 - Change of accounting reference date 20 February 2015
AP03 - Appointment of secretary 03 November 2014
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 03 November 2014
AD01 - Change of registered office address 29 October 2014
TM01 - Termination of appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
TM02 - Termination of appointment of secretary 27 October 2014
AA - Annual Accounts 20 October 2014
SH01 - Return of Allotment of shares 10 October 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 22 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 12 June 2012
AP03 - Appointment of secretary 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
TM02 - Termination of appointment of secretary 17 January 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 14 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
363a - Annual Return 12 May 2009
NEWINC - New incorporation documents 11 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.