Ska Property Management Company Limited HUDDERSFIELD


Founded in 2001, Ska Property Management Company, classified under reg no. 04147451 is an active company. Currently registered at Crowther Business Park Security Office Union Mills , Tanyard Road HD3 4NB, Huddersfield the company has been in the business for twenty three years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on 2022/03/30.

Currently there are 2 directors in the the firm, namely Majad A. and Mohammed A.. In addition one secretary - Mohammed A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ska Property Management Company Limited Address / Contact

Office Address Crowther Business Park Security Office Union Mills , Tanyard Road
Office Address2 Milnsbridge
Town Huddersfield
Post code HD3 4NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04147451
Date of Incorporation Thu, 25th Jan 2001
Industry Management of real estate on a fee or contract basis
Industry Development of building projects
End of financial Year 30th March
Company age 23 years old
Account next due date Sat, 30th Dec 2023 (115 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Mohammed A.

Position: Secretary

Appointed: 01 April 2022

Majad A.

Position: Director

Appointed: 01 August 2019

Mohammed A.

Position: Director

Appointed: 25 January 2001

Shahzad A.

Position: Director

Appointed: 01 August 2019

Resigned: 07 March 2022

Mohammed A.

Position: Secretary

Appointed: 31 May 2009

Resigned: 07 March 2022

Khalid P.

Position: Secretary

Appointed: 25 January 2001

Resigned: 31 May 2009

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2001

Resigned: 25 January 2001

Khalid P.

Position: Director

Appointed: 25 January 2001

Resigned: 31 May 2009

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 January 2001

Resigned: 25 January 2001

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Mohammed A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mohammed A. This PSC owns 25-50% shares. Moving on, there is Mohammed A., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Mohammed A.

Notified on 7 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Mohammed A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Mohammed A.

Notified on 6 April 2016
Ceased on 7 March 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-302021-03-312022-03-302023-03-30
Balance Sheet
Cash Bank On Hand113 176247 465 253 183  
Current Assets340 367474 887548 566564 538320 927168 807
Debtors126 404126 635 311 355  
Net Assets Liabilities 189 877225 978225 978245 425419 137
Other Debtors32 17933 078 245 696  
Total Inventories100 787100 787    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -51 030 -35 594-28 466
Accumulated Depreciation Impairment Property Plant Equipment1 7741 774    
Bank Borrowings Overdrafts   44 167  
Corporation Tax Payable 6 048 14 143  
Creditors181 441618 76244 16744 167486 560168 443
Fixed Assets  360 665 401 073401 073
Investment Property 333 752 360 665  
Investment Property Fair Value Model 333 752 360 665  
Net Current Assets Liabilities158 926-143 875-39 490-90 520-120 05446 530
Other Creditors103 011434 491 521 306  
Other Taxation Social Security Payable57 22758 016    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  15 972 45 57946 166
Property Plant Equipment Gross Cost1 7741 774    
Total Assets Less Current Liabilities158 926189 877321 175270 145281 019447 603
Trade Creditors Trade Payables21 203120 207 113 776  
Trade Debtors Trade Receivables94 22593 557 65 659  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/30
filed on: 21st, December 2023
Free Download (5 pages)

Company search