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.
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 | : |
|
Registered Address | : | 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52 Chapel Street, Norton Canes, Cannock, United Kingdom, WS11 9NT | Secretary | 10 October 2022 | Active |
52 Chapel Street, Norton Canes, Cannock, United Kingdom, WS11 9NT | Director | 16 May 2007 | Active |
Bromley Hall, Manor Park, Onchan, Isle Of Man, IM3 2EW | Secretary | 16 May 2007 | Active |
7 Charles Court, Glencrutchery Road, Douglas, IM2 5HT | Secretary | 01 November 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 October 2001 | Active |
7 Charles Court, Glencrutchery Road, Douglas, IM2 5HT | Director | 01 November 2001 | Active |
Bromley Hall, Manor Park, Onchan, Isle Of Man, IM3 2EW | Director | 01 November 2001 | Active |
7 Charles Court, Glencrutchery Road, Douglas, IM2 5HT | Director | 01 November 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 October 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Appoint person secretary company with name date. | Download |
2022-12-12 | Officers | Termination secretary company with name termination date. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Officers | Change person director company with change date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type small. | Download |
2021-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-20 | Officers | Change person director company with change date. | Download |
2021-09-20 | Officers | Change person secretary company with change date. | Download |
2021-09-20 | Officers | Change person director company with change date. | Download |
2020-12-15 | Accounts | Accounts with accounts type small. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-05 | Accounts | Accounts with accounts type small. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.