About

Registered Number: 02476234
Date of Incorporation: 01/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: Skipton House Riparian Court, Riparian Way, Crosshills, West Yorkshire, BD20 7BW

 

Skipton Properties (Holdings) Ltd was founded on 01 March 1990 and are based in Crosshills in West Yorkshire, it's status in the Companies House registry is set to "Active". This company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VERITY, Linda Mary 19 December 2011 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 11 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 12 December 2013
AD01 - Change of registered office address 12 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 02 March 2012
AP03 - Appointment of secretary 02 March 2012
TM02 - Termination of appointment of secretary 27 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 03 February 2009
288b - Notice of resignation of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 05 April 2007
AA - Annual Accounts 11 March 2007
288b - Notice of resignation of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
287 - Change in situation or address of Registered Office 14 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 24 April 2006
RESOLUTIONS - N/A 22 March 2006
RESOLUTIONS - N/A 22 March 2006
123 - Notice of increase in nominal capital 22 March 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 12 January 2005
225 - Change of Accounting Reference Date 02 December 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 20 January 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 09 March 2003
288b - Notice of resignation of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 20 March 2002
363s - Annual Return 21 March 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 20 October 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 04 March 1998
363s - Annual Return 06 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1996
AA - Annual Accounts 26 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1996
395 - Particulars of a mortgage or charge 31 July 1996
AA - Annual Accounts 05 June 1996
363s - Annual Return 29 February 1996
395 - Particulars of a mortgage or charge 08 February 1996
363s - Annual Return 01 March 1995
AA - Annual Accounts 19 January 1995
395 - Particulars of a mortgage or charge 18 January 1995
363s - Annual Return 08 March 1994
AA - Annual Accounts 14 February 1994
395 - Particulars of a mortgage or charge 09 September 1993
395 - Particulars of a mortgage or charge 03 June 1993
AA - Annual Accounts 04 May 1993
363s - Annual Return 01 March 1993
395 - Particulars of a mortgage or charge 15 December 1992
AAMD - Amended Accounts 19 October 1992
AA - Annual Accounts 25 June 1992
363s - Annual Return 24 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1991
363a - Annual Return 03 May 1991
395 - Particulars of a mortgage or charge 22 February 1991
395 - Particulars of a mortgage or charge 22 February 1991
395 - Particulars of a mortgage or charge 22 February 1991
395 - Particulars of a mortgage or charge 22 February 1991
395 - Particulars of a mortgage or charge 22 February 1991
395 - Particulars of a mortgage or charge 27 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1990
CERTNM - Change of name certificate 30 March 1990
CERTNM - Change of name certificate 30 March 1990
RESOLUTIONS - N/A 14 March 1990
MEM/ARTS - N/A 14 March 1990
287 - Change in situation or address of Registered Office 14 March 1990
288 - N/A 14 March 1990
NEWINC - New incorporation documents 01 March 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 July 1996 Outstanding

N/A

Legal charge 31 January 1996 Fully Satisfied

N/A

Legal charge 09 January 1995 Fully Satisfied

N/A

Legal charge 31 August 1993 Outstanding

N/A

Legal charge 24 May 1993 Outstanding

N/A

Legal charge 11 December 1992 Fully Satisfied

N/A

Legal charge 13 February 1991 Outstanding

N/A

Legal charge 13 February 1991 Outstanding

N/A

Legal charge 13 February 1991 Outstanding

N/A

Legal charge 13 February 1991 Outstanding

N/A

Legal charge 13 February 1991 Fully Satisfied

N/A

Debenture 13 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.