UKBizDB.co.uk

SKINNERS (CROYDON) LIMITED

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

This company is commonly known as Skinners (croydon) Limited. The company was founded 89 years ago and was given the registration number 00292783. The firm's registered office is in LONDON. You can find them at 614 Kingston Road, Raynes Park, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SKINNERS (CROYDON) LIMITED
Company Number:00292783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1934
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:614 Kingston Road, Raynes Park, London, United Kingdom, SW20 8DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
614, Kingston Road, Raynes Park, London, United Kingdom, SW20 8DN

Director13 January 2016Active
614, Kingston Road, Raynes Park, London, United Kingdom, SW20 8DN

Director13 January 2016Active
620a Kingston Road, Raynes Park, London, SW20 8DN

Secretary-Active
620a Kingston Road, Raynes Park, London, SW20 8DN

Director-Active
620a Kingston Road, Raynes Park, London, SW20 8DN

Director-Active

People with Significant Control

Melville Property Group Limited
Notified on:02 October 2019
Status:Active
Country of residence:United Kingdom
Address:614, Kingston Road, London, United Kingdom, SW20 8DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Neals Of Bayswater Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:614, Kingston Road, London, England, SW20 8DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-03-20Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-03-02Dissolution

Dissolution application strike off company.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Capital

Capital cancellation shares.

Download
2019-09-24Capital

Capital return purchase own shares.

Download
2019-08-02Persons with significant control

Change to a person with significant control.

Download
2019-07-31Address

Change registered office address company with date old address new address.

Download
2019-06-13Persons with significant control

Change to a person with significant control.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-14Officers

Termination secretary company with name termination date.

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-11-16Mortgage

Mortgage satisfy charge full.

Download
2017-11-16Mortgage

Mortgage satisfy charge full.

Download
2017-11-16Mortgage

Mortgage satisfy charge full.

Download
2017-11-16Mortgage

Mortgage satisfy charge full.

Download
2017-11-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.