Company NameSkelton Group Investments Limited
Company StatusActive
Company Number06228947
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Previous NameSkelton Investment Properties Limited

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
Appointed27 April 2007(same day as company formation)
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(3 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(12 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMr Mark Buzzoni
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleLawyer
Country of ResidenceEngland
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(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMr Duncan John Bernard Moss
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 The Circus
Bath
BA1 2EW
Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(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
Appointed27 April 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address104 Park Street
London
W1K 6NF
Secretary NameMr Michael John Morrison
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Secretary NameMr James Nigel Burns
StatusResigned
Appointed01 April 2017(9 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
Appointed27 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.skeltongroup.com
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£530,557
Net Worth-£2,727,360
Cash£183,818
Current Liabilities£1,413,583

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 Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Filing History

17 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
22 April 2023Full accounts made up to 30 June 2022 (27 pages)
16 June 2022Full accounts made up to 30 June 2021 (28 pages)
31 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
7 July 2021Full accounts made up to 30 June 2020 (26 pages)
15 June 2021Notification of a person with significant control statement (2 pages)
4 June 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
4 June 2021Withdrawal of a person with significant control statement on 4 June 2021 (2 pages)
4 June 2021Director's details changed for Mr Daniel James Chapman on 4 June 2021 (2 pages)
5 January 2021Appointment of Mr Simon Paul Stephen Keefe as a director on 1 January 2021 (2 pages)
27 July 2020Appointment of Mr Mark Buzzoni as a director on 14 July 2020 (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 (25 pages)
6 May 2020Confirmation statement made on 27 April 2020 with no updates (3 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)
1 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (25 pages)
2 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 30 June 2017 (26 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 27 April 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 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)
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)
29 March 2017Full accounts made up to 30 June 2016 (27 pages)
29 March 2017Full accounts made up to 30 June 2016 (27 pages)
19 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(6 pages)
19 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(6 pages)
6 April 2016Full accounts made up to 30 June 2015 (17 pages)
6 April 2016Full accounts made up to 30 June 2015 (17 pages)
19 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
19 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 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 529 (1 page)
1 December 2014Section 529 (1 page)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(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 27 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 27 April 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)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
26 March 2012Full accounts made up to 30 June 2011 (16 pages)
26 March 2012Full accounts made up to 30 June 2011 (16 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
1 April 2011Full accounts made up to 30 June 2010 (17 pages)
1 April 2011Full accounts made up to 30 June 2010 (17 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)
26 May 2010Director's details changed for Mr Duncan John Bernard Moss on 5 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Duncan John Bernard Moss on 5 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Duncan John Bernard Moss on 2 October 2009 (2 pages)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Mr Duncan John Bernard Moss on 5 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Duncan John Bernard Moss on 2 October 2009 (2 pages)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Mr Duncan John Bernard Moss on 2 October 2009 (2 pages)
30 March 2010Group of companies' accounts made up to 30 June 2009 (24 pages)
30 March 2010Group of companies' accounts made up to 30 June 2009 (24 pages)
3 November 2009Annual return made up to 27 April 2009. List of shareholders has changed (10 pages)
3 November 2009Annual return made up to 27 April 2009. List of shareholders has changed (10 pages)
8 June 2009Director's change of particulars / michael morris / 01/02/2009 (2 pages)
8 June 2009Director's change of particulars / michael morris / 01/02/2009 (2 pages)
8 June 2009Return made up to 27/04/09; full list of members (4 pages)
8 June 2009Return made up to 27/04/09; 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)
16 April 2009Group of companies' accounts made up to 30 June 2008 (27 pages)
16 April 2009Group of companies' accounts made up to 30 June 2008 (27 pages)
23 June 2008Ad 16/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
23 June 2008Ad 16/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
18 June 2008Company name changed skelton investment properties LIMITED\certificate issued on 18/06/08 (2 pages)
18 June 2008Company name changed skelton investment properties LIMITED\certificate issued on 18/06/08 (2 pages)
22 May 2008Return made up to 27/04/08; full list of members (4 pages)
22 May 2008Return made up to 27/04/08; full list of members (4 pages)
1 December 2007Full accounts made up to 30 June 2007 (14 pages)
1 December 2007Full accounts made up to 30 June 2007 (14 pages)
22 May 2007Director resigned (1 page)
22 May 2007Ad 27/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007Ad 27/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2007New director appointed (3 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Accounting reference date shortened from 30/04/08 to 30/06/07 (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (3 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Accounting reference date shortened from 30/04/08 to 30/06/07 (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
27 April 2007Incorporation (16 pages)
27 April 2007Incorporation (16 pages)