SKIRCOAT LODGE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | SKIRCOAT LODGE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04234236 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SKIRCOAT LODGE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SKIRCOAT LODGE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Heritage Exchange South Lane HX5 0HG Elland England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SKIRCOAT LODGE MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIELDEN INDUSTRIAL HANDLING LIMITED | Jun 13, 2001 | Jun 13, 2001 |
What are the latest accounts for SKIRCOAT LODGE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for SKIRCOAT LODGE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for SKIRCOAT LODGE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2025 | 3 pages | AA | ||
Confirmation statement made on Jun 12, 2025 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Michael Anthony Sheldrake on Jul 07, 2025 | 2 pages | CH01 | ||
Director's details changed for David Harrison Ludlam on Jul 07, 2025 | 2 pages | CH01 | ||
Termination of appointment of Anthony James Wannan as a secretary on May 19, 2025 | 1 pages | TM02 | ||
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Heritage Exchange South Lane Elland HX5 0HG on May 19, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 6 pages | AA | ||
Termination of appointment of Bryan Kessie as a director on Jul 04, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 13, 2023 with updates | 5 pages | CS01 | ||
Appointment of Bryan Kessie as a director on Oct 17, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Jun 13, 2022 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 5 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Jun 13, 2021 with updates | 5 pages | CS01 | ||
Termination of appointment of Dorothy Margaret Crossley as a director on Oct 20, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 13, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 13, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Jun 13, 2018 with updates | 5 pages | CS01 | ||
Notification of a person with significant control statement | 3 pages | PSC08 | ||
Micro company accounts made up to Jun 30, 2017 | 5 pages | AA | ||
Who are the officers of SKIRCOAT LODGE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LUDLAM, David Harrison | Director | South Lane HX5 0HG Elland Heritage Exchange England | England | British | 135384560001 | |||||
| SHELDRAKE, Michael Anthony | Director | South Lane HX5 0HG Elland Heritage Exchange England | England | British | 103766740001 | |||||
| TOMKINS, Maureen | Director | South Lane HX5 0HG Elland Heritage Exchange England | England | British | 224008950001 | |||||
| DICKINSON, Timothy | Secretary | The Old Stables St Anne In The Grove Brookfoot Lane HX3 9SZ Halifax West Yorkshire | British | 161791940001 | ||||||
| EGERTON, Andrew | Secretary | Lightwood Road SK17 6RW Buxton 131 Derbyshire United Kingdom | British | 122897920001 | ||||||
| FRY, Bernard | Secretary | Three Gables Carr House Road HX3 7QY Halifax West Yorkshire | British | 70367850001 | ||||||
| WANNAN, Anthony James | Secretary | King Cross Road HX1 1EB Halifax West House West Yorkshire England | 238870680001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BRAZIER, Graham John | Director | Ravenscliffe Close HX3 0RW Halifax 9 Skircoat Lodge West Yorks | England | British | 135381440001 | |||||
| CROSSLEY, Dorothy Margaret | Director | King Cross Road HX1 1EB Halifax West House West Yorkshire | England | British | 200782370001 | |||||
| DICKINSON, Timothy | Director | The Old Stables St Anne In The Grove Brookfoot Lane HX3 9SZ Halifax West Yorkshire | United Kingdom | British | 161791940001 | |||||
| DICKSON, Sandra | Director | The Old Stables St Anne In The Grove Brookfoot Lane HX3 9SZ Halifax West Yorkshire | British | 76327150009 | ||||||
| FISHER, Susan Marion | Director | King Cross Road HX1 1EB Halifax West House West Yorkshire | United Kingdom | British | 104320120002 | |||||
| FRY, Bernard | Director | Three Gables Carr House Road HX3 7QY Halifax West Yorkshire | British | 70367850001 | ||||||
| KESSIE, Bryan | Director | King Cross Road HX1 1EB Halifax West House West Yorkshire England | United Kingdom | British | 304486540001 | |||||
| TIDSWELL, Joan | Director | Ravenscliffe Close Skircoat Green HX3 0RW Halifax 22 Skircoat Lodge West Yorkshire | England | British | 135384530001 | |||||
| WALKER, Brian | Director | Elmfield Pye Nest Drive HX2 7HH Halifax West Yorkshire | British | 3343160001 | ||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
What are the latest statements on persons with significant control for SKIRCOAT LODGE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 22, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0