UKBizDB.co.uk

SKYLAND HOTELS LIMITED

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

This company is commonly known as Skyland Hotels Limited. The company was founded 22 years ago and was given the registration number 04296182. The firm's registered office is in BRIDGEND. You can find them at 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SKYLAND HOTELS LIMITED
Company Number:04296182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 Chapel Street, Norton Canes, Cannock, United Kingdom, WS11 9NT

Secretary10 October 2022Active
52 Chapel Street, Norton Canes, Cannock, United Kingdom, WS11 9NT

Director16 May 2007Active
Bromley Hall, Manor Park, Onchan, Isle Of Man, IM3 2EW

Secretary16 May 2007Active
7 Charles Court, Glencrutchery Road, Douglas, IM2 5HT

Secretary01 November 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 October 2001Active
7 Charles Court, Glencrutchery Road, Douglas, IM2 5HT

Director01 November 2001Active
Bromley Hall, Manor Park, Onchan, Isle Of Man, IM3 2EW

Director01 November 2001Active
7 Charles Court, Glencrutchery Road, Douglas, IM2 5HT

Director01 November 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 October 2001Active

People with Significant Control

Brian David Moon
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:British
Country of residence:Isle Of Man
Address:Bromley Hall, Manor Park, Onchan, Isle Of Man, IM3 2EW
Nature of control:
  • Significant influence or control as trust
Carnellian Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:C/O Carter Moon, 55 Victoria Steret, Douglas, Isle Of Man, IM1 2LA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Karen Ann Needham
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:Isle Of Man
Address:2 Lucerne Court, Douglas, Isle Of Man, IM2 6BJ
Nature of control:
  • Significant influence or control
Mr Barry Christopher Needham
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:Isle Of Man
Address:2 Lucerne Court, Douglas, Isle Of Man, IM2 6BJ
Nature of control:
  • Significant influence or control
Mark Brian Moon
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:Isle Of Man
Address:Bromley Hall, Manor Park, Onchan, Isle Of Man, IM3 2EW
Nature of control:
  • Significant influence or control as trust
Pauline Ann Moon
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:Isle Of Man
Address:Bromley Hall, Manor Park, Onchan, Isle Of Man, IM3 2EW
Nature of control:
  • Significant influence or control as trust

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 (6 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
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Appoint person secretary company with name date.

Download
2022-12-12Officers

Termination secretary company with name termination date.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Officers

Change person director company with change date.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Officers

Change person secretary company with change date.

Download
2021-09-20Officers

Change person director company with change date.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Change account reference date company previous shortened.

Download
2019-11-05Accounts

Accounts with accounts type small.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.