Company NameSkipton Road Management Company Limited
Company StatusActive
Company Number04412450
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ian Roy Austin Francis
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2010(8 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Garden Flat 106 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameMr Paul Andrew Timson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(11 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address. Flat 1
106 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameMr Graham Holdsworth
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Skipton Road
Ilkley
LS29 9HE
Director NameAnthony Hugh Benson Turner
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHeron Court
Farnham
Knaresborough
North Yorkshire
HG5 9JD
Director NamePatrick Arthur Turner
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address58 Duchy Road
Harrogate
Yorkshire
HG1 2EZ
Secretary NamePatrick Arthur Turner
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address58 Duchy Road
Harrogate
Yorkshire
HG1 2EZ
Director NameDavid Nigel Wade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(8 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 2004)
RoleConstruction Director
Correspondence AddressFlat 3
106 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameJonathan Hunter Garnett
Date of BirthFebruary 1974 (Born 50 years ago)
StatusResigned
Appointed31 December 2002(8 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 16 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
106 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameTimothy John Moore
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(8 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 03 July 2007)
RoleAccountant
Correspondence AddressFlat 1
106 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameMark Joseph Ratcliffe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(8 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 2004)
RoleStoreman
Correspondence AddressFlat 2
106 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Secretary NameTimothy John Moore
NationalityBritish
StatusResigned
Appointed31 December 2002(8 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 03 July 2007)
RoleAccountant
Correspondence AddressFlat 1
106 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameCharles Edward James Taylor
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 May 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
106 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameDavid Frank Brown
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(1 year, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
106 Skipton Road
Ilkley
Ls29 9he
LS29 9HE
Secretary NameJonathan Hunter Garnett
StatusResigned
Appointed25 July 2007(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
106 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameDavid William Wernham
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(5 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
106 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameMr Simon Paul Arnold
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Garden Flat 106 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameMr David Andrew Asquith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(11 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 106 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameMs Samantha Anne Wagstaff
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2021(19 years after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden Flat 106 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Garden Flat
106 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

1 at £1David Asquith
25.00%
Ordinary
1 at £1David Frank Brown
25.00%
Ordinary
1 at £1Ian Francis & Jean Francis
25.00%
Ordinary
1 at £1Paul Timson
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£3,096
Current Liabilities£306

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return9 April 2024 (3 weeks, 5 days ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Filing History

11 May 2023Confirmation statement made on 9 April 2023 with updates (4 pages)
19 January 2023Unaudited abridged accounts made up to 30 April 2022 (7 pages)
4 May 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
9 December 2021Unaudited abridged accounts made up to 30 April 2021 (7 pages)
7 December 2021Cessation of David Frank Brown as a person with significant control on 2 May 2021 (1 page)
6 December 2021Appointment of Ms Samantha Anne Wagstaff as a director on 30 April 2021 (2 pages)
6 December 2021Termination of appointment of David Frank Brown as a director on 30 April 2021 (1 page)
6 December 2021Notification of Samanatha Anne Wagstaff as a person with significant control on 30 November 2021 (2 pages)
10 November 2021Notification of David Frank Brown as a person with significant control on 1 May 2021 (2 pages)
10 November 2021Notification of Graham Holdsworth as a person with significant control on 1 May 2021 (2 pages)
10 November 2021Notification of Paul Andrew Timson as a person with significant control on 1 May 2021 (2 pages)
10 November 2021Withdrawal of a person with significant control statement on 10 November 2021 (2 pages)
10 November 2021Notification of Ian Roy Austin Francis as a person with significant control on 1 May 2021 (2 pages)
5 October 2021Termination of appointment of David Andrew Asquith as a director on 30 September 2021 (1 page)
5 October 2021Appointment of Mr Graham Holdsworth as a director on 30 September 2021 (2 pages)
17 May 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
21 February 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
15 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
26 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
10 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 30 April 2018 (6 pages)
24 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
25 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
(7 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
(7 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4
(7 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4
(7 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4
(7 pages)
20 April 2015Appointment of Mr David Andrew Asquith as a director on 6 February 2014 (2 pages)
20 April 2015Appointment of Mr David Andrew Asquith as a director on 6 February 2014 (2 pages)
20 April 2015Appointment of Mr David Andrew Asquith as a director on 6 February 2014 (2 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 June 2014Termination of appointment of Simon Arnold as a director (1 page)
3 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4
(6 pages)
3 June 2014Termination of appointment of Simon Arnold as a director (1 page)
3 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4
(6 pages)
3 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4
(6 pages)
2 March 2014Termination of appointment of David Wernham as a director (1 page)
2 March 2014Appointment of Mr Paul Andrew Timson as a director (2 pages)
2 March 2014Appointment of Mr Paul Andrew Timson as a director (2 pages)
2 March 2014Termination of appointment of David Wernham as a director (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
26 November 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
26 November 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
25 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
26 March 2012Appointment of Mr Simon Paul Arnold as a director (2 pages)
26 March 2012Appointment of Mr Simon Paul Arnold as a director (2 pages)
28 February 2012Appointment of Mr Ian Roy Austin Francis as a director (2 pages)
28 February 2012Termination of appointment of Charles Taylor as a director (1 page)
28 February 2012Termination of appointment of Jonathan Garnett as a secretary (1 page)
28 February 2012Termination of appointment of Jonathan Garnett as a secretary (1 page)
28 February 2012Termination of appointment of Charles Taylor as a director (1 page)
28 February 2012Registered office address changed from 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ on 28 February 2012 (1 page)
28 February 2012Appointment of Mr Ian Roy Austin Francis as a director (2 pages)
28 February 2012Registered office address changed from 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ on 28 February 2012 (1 page)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
15 August 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
15 August 2011Termination of appointment of Jonathan Garnett as a director (1 page)
15 August 2011Termination of appointment of Jonathan Garnett as a director (1 page)
15 August 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 April 2010Director's details changed for David William Wernham on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Jonathan Hunter Garnett on 1 March 2010 (2 pages)
29 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Jonathan Hunter Garnett on 1 March 2010 (2 pages)
29 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for David Frank Brown on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Charles Edward James Taylor on 1 March 2010 (2 pages)
29 April 2010Director's details changed for David William Wernham on 1 March 2010 (2 pages)
29 April 2010Director's details changed for David Frank Brown on 1 March 2010 (2 pages)
29 April 2010Director's details changed for David William Wernham on 1 March 2010 (2 pages)
29 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Charles Edward James Taylor on 1 March 2010 (2 pages)
29 April 2010Director's details changed for David Frank Brown on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Charles Edward James Taylor on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Jonathan Hunter Garnett on 1 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 April 2009Return made up to 09/04/09; full list of members (5 pages)
29 April 2009Director's change of particulars / david wenham / 09/04/2009 (1 page)
29 April 2009Director's change of particulars / david wenham / 09/04/2009 (1 page)
29 April 2009Return made up to 09/04/09; full list of members (5 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 June 2008Registered office changed on 16/06/2008 from flat 1 106 skipton road ilkley west yorkshire LS29 9HE (1 page)
16 June 2008Registered office changed on 16/06/2008 from flat 1 106 skipton road ilkley west yorkshire LS29 9HE (1 page)
13 June 2008Secretary appointed jonathan hunter garnett (1 page)
13 June 2008Secretary appointed jonathan hunter garnett (1 page)
13 June 2008Return made up to 09/04/08; full list of members (4 pages)
13 June 2008Return made up to 09/04/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
25 July 2007Secretary resigned;director resigned (1 page)
25 July 2007Secretary resigned;director resigned (1 page)
15 May 2007Return made up to 09/04/07; full list of members (8 pages)
15 May 2007Return made up to 09/04/07; full list of members (8 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 May 2006Return made up to 09/04/06; full list of members (9 pages)
10 May 2006Return made up to 09/04/06; full list of members (9 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 May 2005Return made up to 09/04/05; full list of members (9 pages)
10 May 2005Return made up to 09/04/05; full list of members (9 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 September 2004Return made up to 09/04/04; full list of members (9 pages)
8 September 2004Return made up to 09/04/04; full list of members (9 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004New director appointed (2 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
11 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
11 January 2004Director resigned (1 page)
11 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
11 January 2004Director resigned (1 page)
2 May 2003Return made up to 09/04/03; full list of members (8 pages)
2 May 2003Return made up to 09/04/03; full list of members (8 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Registered office changed on 10/01/03 from: 58 duchy road harrogate north yorkshire HG1 2EZ (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Secretary resigned;director resigned (1 page)
10 January 2003Ad 31/12/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 January 2003New secretary appointed;new director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned;director resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Registered office changed on 10/01/03 from: 58 duchy road harrogate north yorkshire HG1 2EZ (1 page)
10 January 2003Ad 31/12/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 January 2003New secretary appointed;new director appointed (2 pages)
10 January 2003Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002Registered office changed on 01/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002Registered office changed on 01/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 April 2002Incorporation (16 pages)
9 April 2002Incorporation (16 pages)