About

Registered Number: 04412450
Date of Incorporation: 09/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: The Garden Flat, 106 Skipton Road, Ilkley, West Yorkshire, LS29 9HE

 

Established in 2002, Skipton Road Management Company Ltd has its registered office in Ilkley, West Yorkshire. There are 9 directors listed as Brown, David Frank, Francis, Ian Roy Austin, Timson, Paul Andrew, Arnold, Simon Paul, Garnett, Jonathan Hunter, Moore, Timothy John, Ratcliffe, Mark Joseph, Wade, David Nigel, Wernham, David William for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David Frank 18 February 2004 - 1
FRANCIS, Ian Roy Austin 16 December 2010 - 1
TIMSON, Paul Andrew 20 February 2014 - 1
ARNOLD, Simon Paul 27 May 2011 04 February 2014 1
GARNETT, Jonathan Hunter 31 December 2002 16 December 2010 1
MOORE, Timothy John 31 December 2002 03 July 2007 1
RATCLIFFE, Mark Joseph 31 December 2002 18 February 2004 1
WADE, David Nigel 31 December 2002 18 February 2004 1
WERNHAM, David William 05 September 2007 20 February 2014 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 26 January 2020
CS01 - N/A 10 April 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 23 January 2016
AR01 - Annual Return 20 April 2015
AP01 - Appointment of director 20 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
AP01 - Appointment of director 02 March 2014
TM01 - Termination of appointment of director 02 March 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 25 May 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 28 February 2012
AD01 - Change of registered office address 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
TM02 - Termination of appointment of secretary 28 February 2012
AA - Annual Accounts 01 February 2012
DISS40 - Notice of striking-off action discontinued 16 August 2011
AR01 - Annual Return 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 01 April 2009
287 - Change in situation or address of Registered Office 16 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 01 April 2008
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 08 September 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
AA - Annual Accounts 11 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
363s - Annual Return 02 May 2003
287 - Change in situation or address of Registered Office 10 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
287 - Change in situation or address of Registered Office 01 May 2002
NEWINC - New incorporation documents 09 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.