Skipton Mortgage Corporation Limited NORTH YORKSHIRE


Skipton Mortgage Corporation started in year 1990 as Private Limited Company with registration number 02490160. The Skipton Mortgage Corporation company has been functioning successfully for 34 years now and its status is active. The firm's office is based in North Yorkshire at The Bailey. Postal code: BD23 1DN.

At present there are 2 directors in the the firm, namely Charlotte H. and Robert N.. In addition one secretary - David T. - is with the company. At present 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.

Skipton Mortgage Corporation Limited Address / Contact

Office Address The Bailey
Office Address2 Skipton
Town North Yorkshire
Post code BD23 1DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02490160
Date of Incorporation Fri, 6th Apr 1990
Industry Non-trading company
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Charlotte H.

Position: Director

Appointed: 19 July 2023

David T.

Position: Secretary

Appointed: 24 April 2023

Robert N.

Position: Director

Appointed: 27 February 2015

Henry V.

Position: Director

Appointed: 25 April 2023

Resigned: 19 July 2023

John G.

Position: Secretary

Appointed: 08 February 2011

Resigned: 24 April 2023

David C.

Position: Director

Appointed: 01 January 2009

Resigned: 26 April 2022

Gillian D.

Position: Secretary

Appointed: 01 October 2006

Resigned: 08 February 2011

Richard T.

Position: Director

Appointed: 01 January 2006

Resigned: 27 February 2015

Mark S.

Position: Director

Appointed: 21 October 1996

Resigned: 25 November 1997

Andrew M.

Position: Director

Appointed: 22 April 1996

Resigned: 31 December 2005

John D.

Position: Secretary

Appointed: 03 March 1993

Resigned: 30 September 2006

Gordon J.

Position: Director

Appointed: 02 March 1993

Resigned: 04 April 2008

Ronald M.

Position: Director

Appointed: 02 March 1993

Resigned: 31 December 2005

Roger S.

Position: Director

Appointed: 02 March 1993

Resigned: 01 May 1995

Ian H.

Position: Director

Appointed: 06 April 1992

Resigned: 03 March 1993

John G.

Position: Director

Appointed: 06 April 1992

Resigned: 31 December 2008

John J.

Position: Director

Appointed: 06 April 1992

Resigned: 03 March 1993

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Amber Homeloans Limited from Skipton, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amber Homeloans Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02819645
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 20th, July 2023
Free Download (5 pages)

Company search

Advertisements