About

Registered Number: 04569222
Date of Incorporation: 22/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 104 Skipton Road, Apartment 2, Ilkley, LS29 9HE,

 

Having been setup in 2002, 104 Skipton Road Management Ltd are based in Ilkley, it's status is listed as "Active". The current directors of the organisation are listed as Eaton, Anne Elizabeth, Cannell, Teresa May, Eaton, Anne Elizabeth, Ruffe, Helen, Blowers, Eric Brian, Calverley, Betty Jean, Calverley, David John Balmforth, Clark, Peter, Head, Christine Mary, Head, Roger Nigel, Spencer, Jean Muriel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNELL, Teresa May 31 October 2003 - 1
EATON, Anne Elizabeth 07 January 2016 - 1
RUFFE, Helen 15 July 2019 - 1
CALVERLEY, Betty Jean 30 January 2019 15 July 2019 1
CALVERLEY, David John Balmforth 21 May 2008 30 January 2019 1
CLARK, Peter 31 October 2003 23 November 2015 1
HEAD, Christine Mary 22 October 2002 23 June 2004 1
HEAD, Roger Nigel 22 October 2002 31 October 2003 1
SPENCER, Jean Muriel 04 August 2004 22 April 2007 1
Secretary Name Appointed Resigned Total Appointments
EATON, Anne Elizabeth 25 April 2018 - 1
BLOWERS, Eric Brian 31 October 2003 25 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 03 August 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 31 July 2019
AP01 - Appointment of director 30 July 2019
TM01 - Termination of appointment of director 30 July 2019
AP01 - Appointment of director 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 24 August 2018
AP03 - Appointment of secretary 27 April 2018
TM02 - Termination of appointment of secretary 27 April 2018
AD01 - Change of registered office address 27 April 2018
CS01 - N/A 22 October 2017
AA - Annual Accounts 13 April 2017
AD01 - Change of registered office address 19 November 2016
AD01 - Change of registered office address 03 November 2016
CS01 - N/A 24 October 2016
RP04AR01 - N/A 17 August 2016
AA - Annual Accounts 02 June 2016
AP01 - Appointment of director 27 January 2016
TM01 - Termination of appointment of director 10 December 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 02 May 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 25 October 2012
CH01 - Change of particulars for director 25 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 22 October 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 30 July 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 03 November 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
AA - Annual Accounts 22 April 2004
225 - Change of Accounting Reference Date 25 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
287 - Change in situation or address of Registered Office 06 February 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
363s - Annual Return 21 November 2003
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.