UKBizDB.co.uk

NIGEL & SIMON SKILL PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nigel & Simon Skill Property Limited. The company was founded 15 years ago and was given the registration number 06766036. The firm's registered office is in NOTTINGHAM. You can find them at White House, Clarendon Street, Nottingham, Nottinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NIGEL & SIMON SKILL PROPERTY LIMITED
Company Number:06766036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2008
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 70221 - Financial management
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:White House, Clarendon Street, Nottingham, Nottinghamshire, NG1 5GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, NG21 0PA

Secretary04 December 2008Active
26, Wensleydale Road, Long Eaton, Nottingham, United Kingdom, NG10 3HJ

Director01 August 2021Active
C/O Skills Holidays, Belgrave Road, Bulwell, Nottingham, United Kingdom, NG6 8LY

Director01 August 2021Active
Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, NG21 0PA

Director04 December 2008Active
147, Main Street, Woodborough, Nottingham, NG14 6DD

Director04 December 2008Active
16, Churchill Way, Cardiff, CF10 2DX

Director04 December 2008Active

People with Significant Control

Mr Peter Roy Hallam
Notified on:23 November 2020
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:26, Wensleydale Road, Nottingham, United Kingdom, NG10 3HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Christopher Robert Skill
Notified on:23 November 2020
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:Birchwood Garth, Haywood Oaks Lane, Notts, United Kingdom, NG21 0PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Roy Hallam
Notified on:23 November 2020
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:26, Wensleydale Road, Nottingham, United Kingdom, NG10 3HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Christopher Robert Skill
Notified on:23 November 2020
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:Birchwood Garth, Haywood Oaks Lane, Notts, United Kingdom, NG21 0PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Skills Motor Coaches Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Belgrave Business Park, Belgrave Road, Nottingham, United Kingdom, NG6 8LY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-08-11Resolution

Resolution.

Download
2021-08-11Change of name

Change of name notice.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type dormant.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.