SKIPTON ROAD MANAGEMENT COMPANY LIMITED
ILKLEY

Hellopages » West Yorkshire » Bradford » LS29 9HE
Company number 04412450
Status Active
Incorporation Date 9 April 2002
Company Type Private Limited Company
Address THE GARDEN FLAT, 106 SKIPTON ROAD, ILKLEY, WEST YORKSHIRE, LS29 9HE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 4 . The most likely internet sites of SKIPTON ROAD MANAGEMENT COMPANY LIMITED are www.skiptonroadmanagementcompany.co.uk, and www.skipton-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Crossflatts Rail Station is 4.8 miles; to Bingley Rail Station is 5.5 miles; to Bradford Forster Square Rail Station is 9.6 miles; to Bradford Interchange Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skipton Road Management Company Limited is a Private Limited Company. The company registration number is 04412450. Skipton Road Management Company Limited has been working since 09 April 2002. The present status of the company is Active. The registered address of Skipton Road Management Company Limited is The Garden Flat 106 Skipton Road Ilkley West Yorkshire Ls29 9he. . ASQUITH, David Andrew is a Director of the company. BROWN, David Frank is a Director of the company. FRANCIS, Ian Roy Austin is a Director of the company. TIMSON, Paul Andrew is a Director of the company. Secretary GARNETT, Jonathan Hunter has been resigned. Secretary MOORE, Timothy John has been resigned. Secretary TURNER, Patrick Arthur has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ARNOLD, Simon Paul has been resigned. Director GARNETT, Jonathan Hunter has been resigned. Director MOORE, Timothy John has been resigned. Director RATCLIFFE, Mark Joseph has been resigned. Director TAYLOR, Charles Edward James has been resigned. Director TURNER, Anthony Hugh Benson has been resigned. Director TURNER, Patrick Arthur has been resigned. Director WADE, David Nigel has been resigned. Director WERNHAM, David William has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
ASQUITH, David Andrew
Appointed Date: 06 February 2014
63 years old

Director
BROWN, David Frank
Appointed Date: 18 February 2004
73 years old

Director
FRANCIS, Ian Roy Austin
Appointed Date: 16 December 2010
84 years old

Director
TIMSON, Paul Andrew
Appointed Date: 20 February 2014
79 years old

Resigned Directors

Secretary
GARNETT, Jonathan Hunter
Resigned: 16 December 2010
Appointed Date: 25 July 2007

Secretary
MOORE, Timothy John
Resigned: 03 July 2007
Appointed Date: 31 December 2002

Secretary
TURNER, Patrick Arthur
Resigned: 31 December 2002
Appointed Date: 09 April 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 April 2002
Appointed Date: 09 April 2002

Director
ARNOLD, Simon Paul
Resigned: 04 February 2014
Appointed Date: 27 May 2011
51 years old

Director
GARNETT, Jonathan Hunter
Resigned: 16 December 2010
Appointed Date: 31 December 2002
52 years old

Director
MOORE, Timothy John
Resigned: 03 July 2007
Appointed Date: 31 December 2002
59 years old

Director
RATCLIFFE, Mark Joseph
Resigned: 18 February 2004
Appointed Date: 31 December 2002
69 years old

Director
TAYLOR, Charles Edward James
Resigned: 27 May 2011
Appointed Date: 18 February 2004
45 years old

Director
TURNER, Anthony Hugh Benson
Resigned: 31 December 2002
Appointed Date: 09 April 2002
88 years old

Director
TURNER, Patrick Arthur
Resigned: 31 December 2002
Appointed Date: 09 April 2002
85 years old

Director
WADE, David Nigel
Resigned: 18 February 2004
Appointed Date: 31 December 2002
65 years old

Director
WERNHAM, David William
Resigned: 20 February 2014
Appointed Date: 05 September 2007
84 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 April 2002
Appointed Date: 09 April 2002

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 April 2002
Appointed Date: 09 April 2002

SKIPTON ROAD MANAGEMENT COMPANY LIMITED Events

25 Apr 2017
Confirmation statement made on 9 April 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4

23 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4

...
... and 59 more events
01 May 2002
Director resigned
01 May 2002
New secretary appointed;new director appointed
01 May 2002
New director appointed
01 May 2002
Registered office changed on 01/05/02 from: 12 york place leeds west yorkshire LS1 2DS
09 Apr 2002
Incorporation