SKYELAND LIMITED - HARROGATE
Company Profile | Company Filings |
Overview
SKYELAND LIMITED is a Private Limited Company from HARROGATE ENGLAND and has the status: Active.
SKYELAND LIMITED was incorporated 36 years ago on 28/03/1988 and has the registered number: 02237107. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SKYELAND LIMITED was incorporated 36 years ago on 28/03/1988 and has the registered number: 02237107. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SKYELAND LIMITED - HARROGATE
This company is listed in the following categories:
56302 - Public houses and bars
56302 - Public houses and bars
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
7 PRINCES SQUARE
HARROGATE
HG1 1ND
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE OLD TOWN PUB COMPANY LIMITED (until 11/09/2012)
THE OLD TOWN PUB COMPANY LIMITED (until 11/09/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2023 | 22/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES EDWIN MOORBY | Jun 1945 | British | Director | CURRENT | |
LEGG MASON INVESTMENTS SECRETARIES LIMITED | Corporate Secretary | 1997-10-01 UNTIL 1998-03-16 | RESIGNED | ||
BADGER HAKIM SECRETARIES LIMITED | Corporate Secretary | 1998-03-16 UNTIL 1998-07-13 | RESIGNED | ||
PETER ALASTAIR WOODROW | Jun 1936 | British | Director | 1997-05-30 UNTIL 2002-10-30 | RESIGNED |
NORMAN MYERSCOUGH | Jul 1944 | British | Director | RESIGNED | |
KATHERINE ELIZABETH MOORBY FOULGER | Nov 1968 | British | Director | 2003-02-19 UNTIL 2006-09-30 | RESIGNED |
JACQUELINE ANNE MOORBY | May 1962 | British | Director | 2012-09-10 UNTIL 2017-08-01 | RESIGNED |
MR PETER CHARLES MICHAEL DIMENT | Aug 1933 | British | Secretary | RESIGNED | |
JUNE KAY ROONEY | British | Nominee Secretary | 1993-09-01 UNTIL 1997-10-01 | RESIGNED | |
MR DOUGLAS VICTOR JOHN KENDALL | Aug 1936 | Director | 2002-10-30 UNTIL 2008-10-09 | RESIGNED | |
GEORGE ANNAN HEGGIE | Feb 1946 | British | Director | RESIGNED | |
MR DOUGLAS VICTOR JOHN KENDALL | Aug 1936 | Secretary | 1998-07-13 UNTIL 2008-10-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Edwin Moorby | 2016-04-06 | 6/1945 | Harrogate | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SKYELAND_LIMITED - Accounts | 2023-09-29 | 31-12-2022 | £19 Cash £390,120 equity |
SKYELAND_LIMITED - Accounts | 2022-08-05 | 31-12-2021 | £18 Cash £388,657 equity |
SKYELAND_LIMITED - Accounts | 2021-07-03 | 31-12-2020 | £535 Cash £386,334 equity |
SKYELAND_LIMITED - Accounts | 2020-08-26 | 31-12-2019 | £64 Cash £383,639 equity |
SKYELAND_LIMITED - Accounts | 2019-04-26 | 31-12-2018 | £435 Cash £379,954 equity |
SKYELAND_LIMITED - Accounts | 2018-03-03 | 31-12-2017 | £7,381 Cash £378,019 equity |
SKYELAND_LIMITED - Accounts | 2017-09-30 | 31-12-2016 | £807 Cash |
SKYELAND_LIMITED - Accounts | 2016-10-01 | 31-12-2015 | £5,514 Cash £331,297 equity |
Skyeland Limited - Limited company - abbreviated - 11.6 | 2015-09-23 | 31-12-2014 | £5,554 Cash £302,621 equity |
Skyeland Limited - Limited company - abbreviated - 11.0.0 | 2014-09-13 | 31-12-2013 | £11,642 Cash £301,054 equity |