UKBizDB.co.uk

SKIPTON PROPERTIES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Skipton House Riparian Court, Riparian Way, Crosshills, West Yorkshire, BD20 7BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haw Park House, Harrogate Road, Skipton, United Kingdom, BD23 6AB

Secretary19 December 2011Active
Skipton House, Riparian Court, Riparian Way, Crosshills, BD20 7BW

Director01 July 2005Active
Skipton House, Riparian Court, Riparian Way, Crosshills, BD20 7BW

Director03 September 2018Active
Skipton House, Riparian Court, Riparian Way, Crosshills, United Kingdom, BD20 7BW

Director17 April 2012Active
Haw Park House, Harrogate Road, Skipton, BD23 6AB

Director-Active
31 Tulyar Court, Pendle Road Gilstead, Bingley, BD16 3ND

Secretary12 June 2008Active
11 Cragg Lane, Bradford, BD7 4HE

Secretary22 September 2006Active
2 Merrall Close, Haworth, Keighley, BD22 8QG

Secretary04 July 2002Active
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

Director24 May 2007Active
Willow Hill House, Willersey Hill, Willersey, WR12 7PF

Director17 June 2002Active
Skipton House, Riparian Court, Riparian Way, Crosshills, BD20 7BW

Director07 April 2016Active
19 Westway, Guiseley, Leeds, LS20 8JX

Director01 July 2005Active
Skipton Properties Ltd, Skipton House, Riparian Way, Cross Hills, Keighley, England, BD20 7BW

Director17 March 2015Active
2 Merrall Close, Haworth, Keighley, BD22 8QG

Director01 July 2005Active
5 The Coppice, Burbage, LE10 2TF

Director25 June 2008Active
Haw Park House, Harrogate Road, Skipton, BD23 6AB

Director-Active

People with Significant Control

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:
  • Voting rights 50 to 75 percent
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:
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Change person director company with change date.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-21Accounts

Accounts with accounts type group.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Accounts

Accounts with accounts type group.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-16Accounts

Accounts with accounts type group.

Download
2021-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-30Accounts

Accounts with accounts type group.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.