Union Mill Skipton Flat Management Company Limited SKIPTON


Founded in 2000, Union Mill Skipton Flat Management Company, classified under reg no. 04079288 is an active company. Currently registered at 68 High Street BD23 1JJ, Skipton the company has been in the business for twenty four years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 4 directors, namely Paul I., Dean H. and Alan B. and others. Of them, Maurice T. has been with the company the longest, being appointed on 3 December 2008 and Paul I. has been with the company for the least time - from 7 March 2018. 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.

Union Mill Skipton Flat Management Company Limited Address / Contact

Office Address 68 High Street
Town Skipton
Post code BD23 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04079288
Date of Incorporation Wed, 27th Sep 2000
Industry Other accommodation
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Paul I.

Position: Director

Appointed: 07 March 2018

Dean H.

Position: Director

Appointed: 01 April 2015

Alan B.

Position: Director

Appointed: 01 October 2014

Maurice T.

Position: Director

Appointed: 03 December 2008

Carling Jones Limited

Position: Corporate Secretary

Appointed: 01 October 2014

Resigned: 11 September 2022

Duncan B.

Position: Director

Appointed: 03 December 2008

Resigned: 12 September 2016

Peter H.

Position: Director

Appointed: 03 December 2008

Resigned: 30 November 2017

Maurice T.

Position: Secretary

Appointed: 03 December 2008

Resigned: 01 October 2014

Paul I.

Position: Director

Appointed: 03 December 2008

Resigned: 31 March 2015

York Place Company Secretaries Limited

Position: Corporate Director

Appointed: 27 September 2000

Resigned: 27 September 2000

James C.

Position: Director

Appointed: 27 September 2000

Resigned: 03 December 2008

James C.

Position: Secretary

Appointed: 27 September 2000

Resigned: 29 September 2010

Margaret C.

Position: Director

Appointed: 27 September 2000

Resigned: 03 December 2008

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 2000

Resigned: 27 September 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 September 2000

Resigned: 27 September 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand  16161616161616
Net Assets Liabilities  16161616161616
Cash Bank In Hand161616      
Net Assets Liabilities Including Pension Asset Liability161616      
Reserves/Capital
Called Up Share Capital161616      
Other
Capital Employed161616      
Par Value Share 11      
Share Capital Allotted Called Up Paid161616      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2022/09/30
filed on: 13th, June 2023
Free Download (2 pages)

Company search

Advertisements