SKN DEVELOPMENTS LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 8HX

Company number 07605427
Status Active
Incorporation Date 15 April 2011
Company Type Private Limited Company
Address PRINCES HOUSE, WRIGHT STREET, HULL, HU2 8HX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Amended total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SKN DEVELOPMENTS LIMITED are www.skndevelopments.co.uk, and www.skn-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Skn Developments Limited is a Private Limited Company. The company registration number is 07605427. Skn Developments Limited has been working since 15 April 2011. The present status of the company is Active. The registered address of Skn Developments Limited is Princes House Wright Street Hull Hu2 8hx. . NAGRA, Mandip Singh is a Secretary of the company. LARVIN, Shaun Derek is a Director of the company. NAGRA, Mandip Singh is a Director of the company. Secretary YAL CORPORATE APPOINTMENTS LIMITED has been resigned. Director BRUTON, Jason Lee has been resigned. Director KING, Nicholas Robert has been resigned. Director NAGRA, Khushdeep Singh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NAGRA, Mandip Singh
Appointed Date: 18 January 2013

Director
LARVIN, Shaun Derek
Appointed Date: 18 January 2013
49 years old

Director
NAGRA, Mandip Singh
Appointed Date: 20 July 2011
57 years old

Resigned Directors

Secretary
YAL CORPORATE APPOINTMENTS LIMITED
Resigned: 18 January 2013
Appointed Date: 15 April 2011

Director
BRUTON, Jason Lee
Resigned: 25 March 2013
Appointed Date: 30 August 2011
57 years old

Director
KING, Nicholas Robert
Resigned: 18 January 2013
Appointed Date: 15 April 2011
52 years old

Director
NAGRA, Khushdeep Singh
Resigned: 01 November 2014
Appointed Date: 20 July 2011
54 years old

Persons With Significant Control

Mr Mandip Singh Nagra
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Shaun Derek Larvin
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SKN DEVELOPMENTS LIMITED Events

02 May 2017
Confirmation statement made on 15 April 2017 with updates
17 Nov 2016
Amended total exemption small company accounts made up to 31 October 2015
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10

07 Oct 2015
Second filing of AR01 previously delivered to Companies House made up to 15 April 2015
...
... and 25 more events
31 Aug 2011
Statement of capital following an allotment of shares on 31 July 2011
  • GBP 2

31 Aug 2011
Appointment of Mr Jason Lee Bruton as a director
20 Jul 2011
Appointment of Mr Kushdip Singh Nagra as a director
20 Jul 2011
Appointment of Mr Mandip Singh Nagra as a director
15 Apr 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SKN DEVELOPMENTS LIMITED Charges

6 September 2012
Legal charge
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: King william public house 41 market place t/no HS237170 by…
23 December 2011
Legal charge
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: The oak tree pub norwich avenue grimsby lincolnshire t/no…
23 December 2011
Legal charge
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Agent)
Description: The moulders arms pub 32 wilbert lane beverley east riding…
23 December 2011
Debenture
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed charge all right title estate and other interests in…