SKELLOW MANAGEMENT COMPANY LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN6 7FE

Company number 05686331
Status Active
Incorporation Date 24 January 2006
Company Type Private Limited Company
Address INSPIRED PROPERTY MANAGEMENT LTD 6 MALTON WAY, ADWICK-LE-STREET, DONCASTER, ENGLAND, ENGLAND, DN6 7FE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of SKELLOW MANAGEMENT COMPANY LIMITED are www.skellowmanagementcompany.co.uk, and www.skellow-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Skellow Management Company Limited is a Private Limited Company. The company registration number is 05686331. Skellow Management Company Limited has been working since 24 January 2006. The present status of the company is Active. The registered address of Skellow Management Company Limited is Inspired Property Management Ltd 6 Malton Way Adwick Le Street Doncaster England England Dn6 7fe. . INSPIRED SECRETARIAL SERVICES LIMITED is a Secretary of the company. MEEK, Malcolm Mann is a Director of the company. Secretary MURRAY, Michael Patrick has been resigned. Secretary MURRAY, Stuart Lewis has been resigned. Secretary OGDEN, Carol has been resigned. Secretary COMPANY CREATIONS & CONTROL LTD has been resigned. Secretary COMPANY CREATIONS AND CONTROL LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BARKER, Darryl has been resigned. Director DURGAN, Nasreen has been resigned. Director MEEK, Malcolm Mann has been resigned. Director MURRAY, Michael Patrick has been resigned. Director MURRAY, Stuart Lewis has been resigned. Director POPPLETON, David John has been resigned. Director WHITE, Carol Anne has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
INSPIRED SECRETARIAL SERVICES LIMITED
Appointed Date: 06 June 2014

Director
MEEK, Malcolm Mann
Appointed Date: 23 January 2014
62 years old

Resigned Directors

Secretary
MURRAY, Michael Patrick
Resigned: 01 December 2006
Appointed Date: 24 January 2006

Secretary
MURRAY, Stuart Lewis
Resigned: 21 July 2008
Appointed Date: 25 April 2008

Secretary
OGDEN, Carol
Resigned: 01 December 2010
Appointed Date: 21 October 2009

Secretary
COMPANY CREATIONS & CONTROL LTD
Resigned: 23 May 2008
Appointed Date: 01 December 2006

Secretary
COMPANY CREATIONS AND CONTROL LIMITED
Resigned: 21 October 2009
Appointed Date: 03 February 2009

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 January 2006
Appointed Date: 24 January 2006

Director
BARKER, Darryl
Resigned: 01 April 2008
Appointed Date: 24 January 2006
53 years old

Director
DURGAN, Nasreen
Resigned: 21 July 2008
Appointed Date: 15 May 2008
68 years old

Director
MEEK, Malcolm Mann
Resigned: 23 October 2013
Appointed Date: 01 May 2008
62 years old

Director
MURRAY, Michael Patrick
Resigned: 01 December 2006
Appointed Date: 24 January 2006
56 years old

Director
MURRAY, Stuart Lewis
Resigned: 21 July 2008
Appointed Date: 25 April 2008
65 years old

Director
POPPLETON, David John
Resigned: 17 February 2014
Appointed Date: 23 October 2013
45 years old

Director
WHITE, Carol Anne
Resigned: 01 May 2008
Appointed Date: 01 December 2006
68 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 January 2006
Appointed Date: 24 January 2006

Persons With Significant Control

Mr Malcolm Mann Meek
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

SKELLOW MANAGEMENT COMPANY LIMITED Events

24 Feb 2017
Confirmation statement made on 24 January 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

05 May 2015
Total exemption small company accounts made up to 31 December 2014
09 Mar 2015
Annual return made up to 24 January 2015
Statement of capital on 2015-03-09
  • GBP 100

...
... and 57 more events
23 Mar 2006
Director resigned
23 Mar 2006
New secretary appointed;new director appointed
23 Mar 2006
New director appointed
23 Mar 2006
Registered office changed on 23/03/06 from: 12 york place leeds west yorkshire LS1 2DS
24 Jan 2006
Incorporation