Ski Famille Limited FLEET


Ski Famille started in year 1987 as Private Limited Company with registration number 02099287. The Ski Famille company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Fleet at Pearson Court. Postal code: GU51 3DL. Since November 4, 2013 Ski Famille Limited is no longer carrying the name Mountain High Properties.

At present there are 2 directors in the the company, namely Ian H. and Peter D.. In addition one secretary - Ian H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ski Famille Limited Address / Contact

Office Address Pearson Court
Office Address2 1 Kings Road
Town Fleet
Post code GU51 3DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02099287
Date of Incorporation Thu, 12th Feb 1987
Industry Tour operator activities
End of financial Year 31st May
Company age 37 years old
Account next due date Thu, 29th Feb 2024 (71 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Ian H.

Position: Secretary

Appointed: 25 March 2019

Ian H.

Position: Director

Appointed: 25 March 2019

Peter D.

Position: Director

Appointed: 29 October 2013

Fernanado S.

Position: Director

Appointed: 29 October 2013

Resigned: 16 May 2014

Christopher T.

Position: Secretary

Appointed: 29 October 2013

Resigned: 14 March 2019

Christopher T.

Position: Director

Appointed: 04 May 2004

Resigned: 14 March 2019

Timothy S.

Position: Director

Appointed: 02 November 1999

Resigned: 09 May 2013

Fiona C.

Position: Director

Appointed: 02 November 1999

Resigned: 29 October 2013

Melanie S.

Position: Director

Appointed: 09 October 1991

Resigned: 29 October 2013

Mila V.

Position: Director

Appointed: 09 October 1991

Resigned: 09 May 2013

Roberts M.

Position: Director

Appointed: 22 June 1991

Resigned: 01 October 1991

Melanie S.

Position: Secretary

Appointed: 22 June 1991

Resigned: 29 October 2013

David M.

Position: Director

Appointed: 22 June 1991

Resigned: 29 October 2013

Stephen S.

Position: Director

Appointed: 22 June 1991

Resigned: 29 October 2013

Charles S.

Position: Director

Appointed: 22 June 1991

Resigned: 01 October 1991

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Vertigo Holidays Ltd from Esher, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Vertigo Holidays Ltd

Aissela High Street, Esher, Surrey, KT10 9QY, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 08409901
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Mountain High Properties November 4, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand434 338744 323795 7381 189 2611 272 8421 730 0261 561 146
Current Assets810 5421 198 6761 409 9231 765 2512 197 1992 380 6212 381 506
Debtors373 763449 429610 015557 119906 240650 595810 874
Net Assets Liabilities570 975786 989879 137602 359413 854690 2411 016 732
Other Debtors156  3 641822 910594 314753 156
Property Plant Equipment116 119106 96393 10586 31672 69677 514111 348
Total Inventories2 4414 9244 17018 87118 117 9 486
Other
Accrued Liabilities Deferred Income278 047362 588455 4931 034 858   
Accumulated Depreciation Impairment Property Plant Equipment77 576116 911130 324173 190185 584214 792237 736
Amounts Owed By Group Undertakings91 329118 967163 176231 90575 313  
Bank Borrowings Overdrafts2 044   416 667325 000225 127
Corporation Tax Payable-10 61146 24827 930-34 696   
Creditors349 425512 715617 9561 241 673416 667325 000225 127
Disposals Decrease In Depreciation Impairment Property Plant Equipment  33 0037 698  12 936
Disposals Property Plant Equipment  32 9687 698  12 936
Fixed Assets116 219107 06393 20586 41672 79677 616111 350
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment 48   -326309
Increase Decrease From Foreign Exchange Differences Property Plant Equipment 318   -704676
Increase From Depreciation Charge For Year Property Plant Equipment 39 28746 41650 564 29 53435 571
Investments Fixed Assets1001001001001001022
Investments In Group Undertakings1001001001001001022
Net Current Assets Liabilities461 117685 961791 967523 578757 725937 6251 130 509
Number Shares Issued Fully Paid 59 00059 00059 000 59 00059 000
Other Creditors8 9944 2594 9691 1001 000 6011 135 502846 120
Other Taxation Social Security Payable20 77924 89812 44817 74666648 083126 578
Par Value Share 111 11
Prepayments Accrued Income274 863318 502427 706319 837   
Property Plant Equipment Gross Cost193 695223 874223 429259 506258 280292 306349 084
Provisions 6 0356 0357 635-53 670-18 670-18 670
Provisions For Liabilities Balance Sheet Subtotal6 3616 0356 0357 635   
Total Additions Including From Business Combinations Property Plant Equipment 29 86132 52343 775 34 73069 038
Total Assets Less Current Liabilities577 336793 024885 172609 994830 5211 015 2411 241 859
Trade Creditors Trade Payables4 90824 27360 535189 110354 874159 409178 297
Trade Debtors Trade Receivables7 41511 96019 1331 7368 01756 28157 718
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   1 600 35 000 
Amounts Owed To Group Undertakings     22
Average Number Employees During Period  11510691198

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to May 31, 2023
filed on: 19th, February 2024
Free Download (9 pages)

Company search