Company NameSkelton Developments (Nottingham) Limited
Company StatusActive
Company Number05444629
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel James Chapman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(3 years, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMr Graham David Willson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2010(5 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Secretary NameMrs Joanna Ruth Filshie
StatusCurrent
Appointed22 January 2020(14 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMr Simon Paul Stephen Keefe
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(15 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Director NameKurt Leo Little
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaws Brow 60 Burnt Hill Road
Lower Bourne
Farnham
Surrey
GU10 3LN
Director NameMr Duncan John Bernard Moss
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDenbie
Victoria Road
Trowbridge
Wiltshire
BA14 7LA
Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Director NameMr James Nigel Burns
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address104 Park Street
London
W1K 6NF
Secretary NameKonstantinos Mossios
NationalityGreek
StatusResigned
Appointed25 April 2007(1 year, 11 months after company formation)
Appointment Duration3 months (resigned 25 July 2007)
RoleAccountant
Correspondence AddressFlat 4 94 Warwick Gardens
London
W14 8PR
Secretary NameMr Michael John Morrison
NationalityBritish
StatusResigned
Appointed25 July 2007(2 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Secretary NameMr James Nigel Burns
StatusResigned
Appointed01 April 2017(11 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 January 2020)
RoleCompany Director
Correspondence Address104 Park Street
London
W1K 6NF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 77589990
Telephone regionLondon

Location

Registered Address104 Park Street
London
W1K 6NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£1,060,308
Gross Profit£1,044,437
Net Worth-£1,969,777
Cash£602,133
Current Liabilities£510,293

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 2 days from now)

Charges

18 May 2021Delivered on: 21 May 2021
Persons entitled: Coutts & Company (Company No.36695)

Classification: A registered charge
Particulars: Fixed charge by way of legal mortgage over the following leasehold property:. V3 viables business park, jay close, basingstoke, RG22 4BS, with title number: HP652828.
Outstanding
28 February 2020Delivered on: 2 March 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Freehold property known as omnibus, lesbourne road, reigate, surrey RH2 7AU (title numbers: SY600248 and SY692225).
Outstanding
10 September 2019Delivered on: 11 September 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Leasehold land known as mid point, alencon link, basingstoke, hampshire RG21 7PP (title number: HP422154).
Outstanding
14 February 2017Delivered on: 16 February 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Almondsbury business centre woodlands lane bristol.
Outstanding
18 May 2015Delivered on: 18 May 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The pavilion botliegh grange office campus hedge end southampton hampshire.
Outstanding
13 April 2015Delivered on: 17 April 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
14 August 2009Delivered on: 18 August 2009
Persons entitled: Coutts & Co

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 March 2023Delivered on: 4 April 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
29 March 2023Delivered on: 31 March 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Land on the north west side of shoppenhangers road, maidenhead which is known as concorde park, concorde road, maidenhead SL6 4BY with title number BK367342.
Outstanding
14 August 2009Delivered on: 15 August 2009
Satisfied on: 22 October 2014
Persons entitled: Coutts and Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 8, houndsdown business park, bulls copse road, southampton t/n HP611182 all the fixtures and fittings, all the plant and machinery, vehicles and computer equipment. All furniture, furnishings, equipment, tools and other chattels see image for full details.
Fully Satisfied
3 June 2005Delivered on: 7 June 2005
Satisfied on: 17 July 2009
Persons entitled: Anglo Irsh Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to any of the beneficiaries.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
22 April 2023Full accounts made up to 30 June 2022 (27 pages)
4 April 2023Registration of charge 054446290011, created on 29 March 2023 (28 pages)
31 March 2023Registration of charge 054446290010, created on 29 March 2023 (7 pages)
16 June 2022Full accounts made up to 30 June 2021 (26 pages)
15 June 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
7 July 2021Full accounts made up to 30 June 2020 (28 pages)
8 June 2021Director's details changed for Mr Daniel James Chapman on 4 June 2021 (2 pages)
4 June 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
21 May 2021Registration of charge 054446290009, created on 18 May 2021 (8 pages)
5 January 2021Appointment of Mr Simon Paul Stephen Keefe as a director on 1 January 2021 (2 pages)
2 July 2020Termination of appointment of James Nigel Burns as a director on 30 June 2020 (1 page)
7 May 2020Full accounts made up to 30 June 2019 (23 pages)
6 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
16 March 2020Satisfaction of charge 054446290005 in full (4 pages)
2 March 2020Registration of charge 054446290008, created on 28 February 2020 (7 pages)
22 January 2020Appointment of Mrs Joanna Ruth Filshie as a secretary on 22 January 2020 (2 pages)
22 January 2020Termination of appointment of James Nigel Burns as a secretary on 22 January 2020 (1 page)
11 September 2019Registration of charge 054446290007, created on 10 September 2019 (7 pages)
16 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (23 pages)
15 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 30 June 2017 (23 pages)
30 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 April 2017Appointment of Mr James Nigel Burns as a secretary on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr James Nigel Burns as a secretary on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Michael John Morrison as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Michael John Morrison as a secretary on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Michael John Morrison as a secretary on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Michael John Morrison as a director on 1 April 2017 (1 page)
28 March 2017Full accounts made up to 30 June 2016 (25 pages)
28 March 2017Full accounts made up to 30 June 2016 (25 pages)
16 February 2017Registration of charge 054446290006, created on 14 February 2017 (9 pages)
16 February 2017Registration of charge 054446290006, created on 14 February 2017 (9 pages)
19 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(6 pages)
19 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(6 pages)
6 April 2016Full accounts made up to 30 June 2015 (15 pages)
6 April 2016Full accounts made up to 30 June 2015 (15 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(6 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(6 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(6 pages)
18 May 2015Registration of charge 054446290005, created on 18 May 2015 (9 pages)
18 May 2015Registration of charge 054446290005, created on 18 May 2015 (9 pages)
17 April 2015Registration of charge 054446290004, created on 13 April 2015 (11 pages)
17 April 2015Registration of charge 054446290004, created on 13 April 2015 (11 pages)
13 April 2015Full accounts made up to 30 June 2014 (16 pages)
13 April 2015Full accounts made up to 30 June 2014 (16 pages)
1 December 2014Section 519 (1 page)
1 December 2014Section 519 (1 page)
22 October 2014Satisfaction of charge 2 in full (4 pages)
22 October 2014Satisfaction of charge 2 in full (4 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(6 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(6 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(6 pages)
27 March 2014Full accounts made up to 30 June 2013 (17 pages)
27 March 2014Full accounts made up to 30 June 2013 (17 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
3 April 2013Full accounts made up to 30 June 2012 (17 pages)
3 April 2013Full accounts made up to 30 June 2012 (17 pages)
21 November 2012Director's details changed for Mr James Nigel Burns on 21 November 2012 (2 pages)
21 November 2012Director's details changed for Mr James Nigel Burns on 21 November 2012 (2 pages)
3 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
26 March 2012Full accounts made up to 30 June 2011 (17 pages)
26 March 2012Full accounts made up to 30 June 2011 (17 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
1 April 2011Full accounts made up to 30 June 2010 (15 pages)
1 April 2011Full accounts made up to 30 June 2010 (15 pages)
7 January 2011Appointment of Mr Graham David Willson as a director (2 pages)
7 January 2011Appointment of Mr Graham David Willson as a director (2 pages)
16 September 2010Termination of appointment of Duncan Moss as a director (1 page)
16 September 2010Termination of appointment of Duncan Moss as a director (1 page)
12 May 2010Director's details changed for Duncan John Bernard Moss on 5 January 2010 (2 pages)
12 May 2010Director's details changed for Duncan John Bernard Moss on 5 January 2010 (2 pages)
12 May 2010Director's details changed for Duncan John Bernard Moss on 5 January 2010 (2 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
11 March 2010Full accounts made up to 30 June 2009 (15 pages)
11 March 2010Full accounts made up to 30 June 2009 (15 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 June 2009Return made up to 05/05/09; full list of members (4 pages)
8 June 2009Director's change of particulars / james burns / 01/01/2009 (1 page)
8 June 2009Director's change of particulars / james burns / 01/01/2009 (1 page)
8 June 2009Director's change of particulars / james burns / 01/01/2009 (1 page)
8 June 2009Director's change of particulars / james burns / 01/01/2009 (1 page)
8 June 2009Return made up to 05/05/09; full list of members (4 pages)
16 April 2009Full accounts made up to 30 June 2008 (15 pages)
16 April 2009Full accounts made up to 30 June 2008 (15 pages)
16 October 2008Director appointed daniel chapman (4 pages)
16 October 2008Director appointed daniel chapman (4 pages)
3 June 2008Return made up to 05/05/08; full list of members (4 pages)
3 June 2008Return made up to 05/05/08; full list of members (4 pages)
11 December 2007Full accounts made up to 30 June 2007 (15 pages)
11 December 2007Full accounts made up to 30 June 2007 (15 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New secretary appointed (2 pages)
1 August 2007Secretary resigned (1 page)
16 May 2007Return made up to 05/05/07; full list of members (3 pages)
16 May 2007Return made up to 05/05/07; full list of members (3 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007Secretary resigned (1 page)
28 April 2007Full accounts made up to 30 June 2006 (15 pages)
28 April 2007Full accounts made up to 30 June 2006 (15 pages)
31 May 2006Return made up to 05/05/06; full list of members (3 pages)
31 May 2006Return made up to 05/05/06; full list of members (3 pages)
25 April 2006Full accounts made up to 30 June 2005 (14 pages)
25 April 2006Full accounts made up to 30 June 2005 (14 pages)
8 September 2005Accounting reference date shortened from 31/05/06 to 30/06/05 (1 page)
8 September 2005Accounting reference date shortened from 31/05/06 to 30/06/05 (1 page)
7 June 2005Particulars of mortgage/charge (9 pages)
7 June 2005Particulars of mortgage/charge (9 pages)
27 May 2005New secretary appointed;new director appointed (2 pages)
27 May 2005New secretary appointed;new director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
5 May 2005Incorporation (16 pages)
5 May 2005Incorporation (16 pages)