UKBizDB.co.uk

THE SKYLARKS MANAGEMENT (NO 3) LIMITED

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

This company is commonly known as The Skylarks Management (no 3) Limited. The company was founded 32 years ago and was given the registration number 02686593. The firm's registered office is in PERSHORE. You can find them at Stables Cottage Evesham Road, Fladbury, Pershore, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE SKYLARKS MANAGEMENT (NO 3) LIMITED
Company Number:02686593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1992
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Stables Cottage Evesham Road, Fladbury, Pershore, England, WR10 2QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stables Cottage, Evesham Road, Fladbury, Pershore, England, WR10 2QS

Secretary21 June 2018Active
Stables Cottage, Evesham Road, Fladbury, Pershore, England, WR10 2QS

Director04 June 2017Active
Banks Fee Dairy, Banks Fee Lane, Longborough, Moreton-In-Marsh, GL56 0QG

Secretary01 February 2004Active
78 Saint Philips Drive, Evesham, WR11 6RJ

Secretary13 February 2001Active
70 Saint Philips Drive, Evesham, WR11 6RJ

Secretary21 April 1993Active
2, Vatch View, Uplands, Stroud, England, GL5 1JW

Secretary11 April 2007Active
135 Aztec West, Almondsbury, Bristol, BS32 4UB

Corporate Nominee Secretary06 February 1992Active
Banks Fee Dairy, Banks Fee Lane, Longborough, Moreton-In-Marsh, GL56 0QG

Director23 April 2002Active
Banks Fee Dairy, Banks Fee Lane, Longborough, Moreton-In-Marsh, GL56 0QG

Director01 July 2005Active
Orchard House, 55 Lichfield Avenue, Evesham, WR11 3EA

Director11 April 2007Active
78 St Philips Drive, Evesham, WR11 2RJ

Director30 September 2002Active
72 St Phillips Drive, Off Charity Crescent, Evesham, WR11 6RJ

Director21 April 1993Active
74 St Philips Drive, Evesham, WR11 6RJ

Director21 April 1993Active
78 Saint Philips Drive, Evesham, WR11 6RJ

Director13 February 2001Active
70 Saint Philips Drive, Evesham, WR11 6RJ

Director13 February 1998Active
23 Tamar Close, Worcester, WR5 1NE

Director24 February 1999Active
68 St Philips Drive, Evesham, WR11 6RJ

Director05 November 1997Active
Stables Cottage, Evesham Road, Fladbury, Pershore, England, WR10 2QS

Director11 April 2007Active
Stables Cottage, Evesham Road, Fladbury, Pershore, England, WR10 2QS

Director11 April 2007Active
78 St Philips Drive, Evesham, WR11 6RJ

Director21 April 1993Active
135 Aztec West, Almondsbury, Bristol, BS32 4UB

Corporate Nominee Director06 February 1992Active
135 Aztec West, Almondsbury, Bristol, BS32 4UB

Corporate Nominee Director06 February 1992Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-21Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2018-09-23Accounts

Accounts with accounts type micro entity.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Officers

Appoint person secretary company with name date.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2017-07-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-04Officers

Appoint person director company with name date.

Download
2017-06-04Officers

Termination director company with name termination date.

Download
2017-06-04Officers

Termination secretary company with name termination date.

Download
2017-06-04Address

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

Download
2017-06-04Accounts

Accounts with accounts type micro entity.

Download
2016-11-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-24Officers

Change person director company with change date.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.