This company is commonly known as Skipton Properties Limited. The company was founded 36 years ago and was given the registration number 02158429. The firm's registered office is in CROSSHILLS. You can find them at Skipton House Riparian Court, Riparian Way, Crosshills, West Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | SKIPTON PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02158429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 1987 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Skipton House Riparian Court, Riparian Way, Crosshills, West Yorkshire, BD20 7BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haw Park House, Harrogate Road, Skipton, United Kingdom, BD23 6AB | Secretary | 19 December 2011 | Active |
Skipton House, Riparian Court, Riparian Way, Crosshills, BD20 7BW | Director | 01 July 2005 | Active |
Skipton House, Riparian Court, Riparian Way, Crosshills, BD20 7BW | Director | 03 September 2018 | Active |
Skipton House, Riparian Court, Riparian Way, Crosshills, United Kingdom, BD20 7BW | Director | 17 April 2012 | Active |
Haw Park House, Harrogate Road, Skipton, BD23 6AB | Director | - | Active |
31 Tulyar Court, Pendle Road Gilstead, Bingley, BD16 3ND | Secretary | 12 June 2008 | Active |
11 Cragg Lane, Bradford, BD7 4HE | Secretary | 22 September 2006 | Active |
2 Merrall Close, Haworth, Keighley, BD22 8QG | Secretary | 04 July 2002 | Active |
Haw Park House, Harrogate Road, Skipton, BD23 6AB | Secretary | - | Active |
Bolton Close Bolton-By-Bowland, Clitheroe, BB7 4LS | Director | - | Active |
31, Tulyar Court, Bingley, BD16 3ND | Director | 24 May 2007 | Active |
Willow Hill House, Willersey Hill, Willersey, WR12 7PF | Director | 17 June 2002 | Active |
Skipton House, Riparian Court, Riparian Way, Crosshills, BD20 7BW | Director | 07 April 2016 | Active |
19 Westway, Guiseley, Leeds, LS20 8JX | Director | 01 July 2005 | Active |
Skipton Properties Ltd, Skipton House, Riparian Way, Cross Hills, Keighley, England, BD20 7BW | Director | 17 March 2015 | Active |
2 Merrall Close, Haworth, Keighley, BD22 8QG | Director | 01 July 2005 | Active |
5 The Coppice, Burbage, LE10 2TF | Director | 25 June 2008 | Active |
Haw Park House, Harrogate Road, Skipton, BD23 6AB | Director | - | Active |
Mr Brian Verity | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Skipton House, Riparian Court, Crosshills, United Kingdom, BD20 7BW |
Nature of control | : |
|
Mrs Linda Mary Verity | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Skipton House, Riparian Court, Crosshills, United Kingdom, BD20 7BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Change person director company with change date. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-21 | Accounts | Accounts with accounts type group. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-28 | Accounts | Accounts with accounts type group. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-16 | Accounts | Accounts with accounts type group. | Download |
2021-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-30 | Accounts | Accounts with accounts type group. | Download |
2020-02-19 | Officers | Change person director company with change date. | Download |
2020-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.