SKERN LODGE LIMITED
Overview
Company Name | SKERN LODGE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05025194 |
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 SKERN LODGE LIMITED?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is SKERN LODGE LIMITED located?
Registered Office Address | 2nd Floor, 1 Jubilee Street BN1 1GE Brighton England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SKERN LODGE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for SKERN LODGE LIMITED?
Last Confirmation Statement Made Up To | Jan 26, 2026 |
---|---|
Next Confirmation Statement Due | Feb 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 26, 2025 |
Overdue | No |
What are the latest filings for SKERN LODGE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 26, 2025 with updates | 4 pages | CS01 | ||
Notification of Huron Bidco Limited as a person with significant control on Jan 17, 2025 | 2 pages | PSC02 | ||
Cessation of Kingswood Learning and Leisure Group Limited as a person with significant control on Jan 17, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Alexander Patrick Williamson as a director on Jan 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Thomas Michael Champion as a director on Jan 17, 2025 | 1 pages | TM01 | ||
Appointment of Jonathan William Icke as a director on Jan 17, 2025 | 2 pages | AP01 | ||
Appointment of Mr Robin William Parry as a director on Jan 17, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Oct 31, 2023 | 19 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Nicholas Joe Hales as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Appointment of Mr Thomas Michael Champion as a director on Mar 07, 2024 | 2 pages | AP01 | ||
Registration of charge 050251940002, created on Feb 02, 2024 | 74 pages | MR01 | ||
Confirmation statement made on Jan 26, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Oct 31, 2022 | 19 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Oct 31, 2021 | 20 pages | AA | ||
legacy | 48 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of SKERN LODGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ICKE, Jonathan William | Director | Churchill Park Colwick Business Estate NG4 2HF Nottingham 35 United Kingdom | United Kingdom | British | Director | 325228810001 | ||||
PARRY, Robin William | Director | Jubilee Street BN1 1GE Brighton 2nd Floor, 1 England | United Kingdom | British | Ceo | 308645710001 | ||||
BRACKENBURY, Glyn | Secretary | Westward Ho! EX39 1GU Bideford 2 Inglebrook Heights Devon United Kingdom | 183932550001 | |||||||
MILNE, Andrew Ramsay | Secretary | Withymead Dure Lane North Molton EX36 3JE South Molton Devon | British | Manager | 66768480002 | |||||
L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
BRACKENBURY, Glyn Peter | Director | Westward Ho! EX39 1GU Bideford 2 Inglebrook Heights Devon United Kingdom | United Kingdom | British | Director | 130308780004 | ||||
CHAMPION, Thomas Michael | Director | Jubilee Street BN1 1GE Brighton 2nd Floor, 1 England | United Kingdom | British | Director | 316686490001 | ||||
GIBSON, Timothy James | Director | Jubilee Street 2nd Floor BN1 1GE Brighton 1 England | England | New Zealander | Director | 248286020001 | ||||
HALES, Nicholas Joe | Director | Jubilee Street BN1 1GE Brighton 2nd Floor, 1 England | England | British | Director | 284994010001 | ||||
MCLEAN, Charles Robert William | Director | Jubilee Street 2nd Floor BN1 1GE Brighton 1 England | England | British | Director | 102833990002 | ||||
MILNE, Andrew Ramsay | Director | Withymead Dure Lane North Molton EX36 3JE South Molton Devon | British | Director | 66768480002 | |||||
ROBINSON, Anthony Martin | Director | Jubilee Street BN1 1GE Brighton 2nd Floor, 1 England | United Kingdom | British | Director | 55873860005 | ||||
WATSON, John Farrer | Director | Windwards The Mount, Appledore EX39 1NZ Bideford Devon | British | Director | 66769360001 | |||||
WILLIAMSON, Alexander Patrick | Director | Jubilee Street BN1 1GE Brighton 2nd Floor, 1 England | England | British | Director | 251809220001 | ||||
L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of SKERN LODGE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Huron Bidco Limited | Jan 17, 2025 | Churchill Park Colwick Business Estate NG4 2HF Nottingham 35 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Kingswood Learning And Leisure Group Limited | Jul 10, 2018 | 2nd Floor BN1 1GE Brighton 1 Jubilee Street England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew Ramsay Milne | Apr 06, 2016 | Dure Lane EX36 3JE North Molton Withymead Devon United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Glyn Peter Brackenbury | Apr 06, 2016 | Westward Ho! EX39 1GU Bideford 2 Inglebrook Heights Devon United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Farrer Watson | Apr 06, 2016 | The Mount EX39 1NZ Appledore Windward Devon United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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