MOUNT SKIP PROPERTIES LIMITED - HEBDEN BRIDGE


Company Profile Company Filings

Overview

MOUNT SKIP PROPERTIES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HEBDEN BRIDGE and has the status: Active.
MOUNT SKIP PROPERTIES LIMITED was incorporated 54 years ago on 21/05/1970 and has the registered number: 00980225. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

MOUNT SKIP PROPERTIES LIMITED - HEBDEN BRIDGE

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

GREAT MOUNT
HEBDEN BRIDGE
WEST YORKSHIRE
HX7 8PH

This Company Originates in : United Kingdom
Previous trading names include:
HEBDEN BRIDGE GOLF CLUB LIMITED (until 26/04/2019)
MOUNT SKIP GOLF CLUB LIMITED (until 10/10/2012)

Confirmation Statements

Last Statement Next Statement Due
08/12/2023 22/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN GETHIN LINDSAY Sep 1951 British Director 2022-06-13 CURRENT
MR CHRISTOPHER GEORGE HOYLE Nov 1947 British Director 2018-12-02 CURRENT
MR RICHARD PICKLES Dec 1955 British Director 2018-12-02 CURRENT
GEORGE DOBBY May 1952 British Director 2002-09-03 UNTIL 2005-01-16 RESIGNED
HELEN FARRELL May 1967 British Director 2000-01-07 UNTIL 2001-01-14 RESIGNED
RONALD RODNEY DOBSON Mar 1944 British Director 2001-01-14 UNTIL 2004-01-11 RESIGNED
DEBBIE GREENWOOD Jun 1961 British Director 2005-01-16 UNTIL 2008-01-20 RESIGNED
GEORGE DOBBY May 1952 British Director 1999-01-10 UNTIL 2000-04-03 RESIGNED
PATRICIA COUKHAM Jan 1941 British Director 2006-02-07 UNTIL 2013-01-13 RESIGNED
GEORGE DOBBY May 1952 British Director RESIGNED
DAVID VERCOE COX Mar 1934 British Director 2002-01-13 UNTIL 2008-01-20 RESIGNED
JANET MITCHELL COX Jan 1943 British Director 2004-02-03 UNTIL 2005-01-16 RESIGNED
GWENDOLINE DAVIES Mar 1964 Director 2007-01-14 UNTIL 2011-01-16 RESIGNED
DAVID LEONARD DAVIS Jan 1948 British Director 1998-01-16 UNTIL 1998-06-02 RESIGNED
DAVID ANTONY FISHER May 1965 British Director 2003-01-12 UNTIL 2009-01-30 RESIGNED
MRS DIANE ELIZABETH CROFT Mar 1949 British Director 2011-02-11 UNTIL 2012-01-15 RESIGNED
JOYCE WALKER May 1938 Secretary 2001-10-02 UNTIL 2009-06-30 RESIGNED
MRS FRANCES HILARY TIGHE Secretary 2013-01-13 UNTIL 2021-10-31 RESIGNED
MR DAVID WILLIAM RIGLAR Secretary 2010-01-01 UNTIL 2011-03-14 RESIGNED
MR CLIVE LINDEN RICHARDS Secretary 2011-09-01 UNTIL 2013-01-13 RESIGNED
DR. ROBERT GORDON POGSON May 1946 British Secretary RESIGNED
SHEILA GREENWOOD Secretary 1994-07-05 UNTIL 2001-08-07 RESIGNED
MR MARK LIAM WADE Jun 1964 British Secretary 2009-07-01 UNTIL 2009-12-31 RESIGNED
MR DAVID CLEGG Jun 1948 British Director 2015-11-25 UNTIL 2018-12-02 RESIGNED
MR DAVID CLEGG Jun 1948 British Director 1994-01-07 UNTIL 2003-01-12 RESIGNED
CAROLYN ANN HARRISON Dec 1946 British Director 2008-01-20 UNTIL 2012-01-15 RESIGNED
MARK ANDREW ASHTON Jan 1964 British Director 1998-01-16 UNTIL 1999-11-02 RESIGNED
MRS LORRAINE JUDITH BOULTON Mar 1949 British Director 2002-01-13 UNTIL 2003-01-12 RESIGNED
MRS LORRAINE JUDITH BOULTON Mar 1949 British Director 2014-07-09 UNTIL 2015-10-20 RESIGNED
NEIL ANDREW BOND Sep 1957 British Director 2005-01-16 UNTIL 2008-01-20 RESIGNED
MARK STUART BLACKWOOD Apr 1963 British Director 2004-01-11 UNTIL 2005-01-16 RESIGNED
MICHAEL BERNARD CONERON Jul 1942 British Director 2001-01-14 UNTIL 2004-01-11 RESIGNED
STUART KEVIN BIBBY Feb 1953 British Director 2002-04-02 UNTIL 2003-07-01 RESIGNED
STEPHEN BAMFORD Aug 1956 British Director 2009-01-30 UNTIL 2011-09-12 RESIGNED
JONATHAN DAVID BAMFORD Apr 1967 British Director 1999-01-10 UNTIL 2002-01-13 RESIGNED
MR CHARLES WILLIAM BAMFORD Jul 1987 British Director 2010-02-28 UNTIL 2014-01-12 RESIGNED
MR MARTYN JOHN ASTIN Oct 1957 British Director 2011-01-16 UNTIL 2013-02-20 RESIGNED
CHARLES PHILIP ASTIN Jul 1950 British Director RESIGNED
IDRIS GEORGE CAMPBELL Oct 1932 British Director 1995-01-06 UNTIL 1999-02-02 RESIGNED
MR GORDON MCGREGOR AKROYD Jul 1952 British Director 2015-01-10 UNTIL 2016-03-13 RESIGNED
STEPHEN BAMFORD Aug 1956 British Director 1997-01-10 UNTIL 2002-01-13 RESIGNED
JOHN CONNOLLY Aug 1960 British Director RESIGNED
MR DAVID CLEGG Jun 1948 British Director 2006-03-09 UNTIL 2009-05-31 RESIGNED
EDWIN BRIAN COUKHAM Sep 1934 British Director 1995-01-06 UNTIL 1998-01-16 RESIGNED
MR VICTOR HARKER May 1945 British Director 1993-01-01 UNTIL 1994-01-07 RESIGNED
MR JOHN HARRY GUMBLEY Jun 1956 British Director 2001-01-14 UNTIL 2008-04-22 RESIGNED
ROBERT GRIERSON Jul 1930 British Director RESIGNED
MR PETER COLIN GREENWOOD Dec 1952 British Director 2010-02-28 UNTIL 2012-01-15 RESIGNED
MAXWELL GREENWOOD Sep 1969 British Director 1994-02-01 UNTIL 1996-03-05 RESIGNED
MICHAEL JOHN COOK Oct 1943 British Director 2002-01-13 UNTIL 2002-05-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Christopher George Hoyle 2022-12-08 11/1947 Significant influence or control
Mrs Frances Hilary Tighe 2016-10-30 - 2021-10-31 12/1947 Halifax   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VTL PRECISION (BRADLEY) LIMITED HUDDERSFIELD ENGLAND Dissolved... FULL 25620 - Machining
TWL PRECISION LIMITED LEEDS ... MICRO ENTITY 25620 - Machining
DATALINX LIMITED BOLTON Dissolved... SMALL 7230 - Data processing
WALKER MORRIS TRUSTEES LIMITED LEEDS ENGLAND Active DORMANT 69102 - Solicitors
VTL PRECISION (HUDDERSFIELD) LIMITED HUDDERSFIELD Active FULL 25620 - Machining
MICHAEL HEAP LIMITED SOWERBY BRIDGE ENGLAND Active MICRO ENTITY 52101 - Operation of warehousing and storage facilities for water transport activities
THE TOP BRINK INN LIMITED SALE ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
VTL GROUP (HOLDINGS) LIMITED WEST YORKSHIRE Active GROUP 70100 - Activities of head offices
OASIS (HEBDEN BRIDGE) LIMITED BRIGHOUSE ENGLAND Dissolved... MICRO ENTITY 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
M B SERVICES (NORTHERN) LIMITED HEBDEN BRIDGE Dissolved... 71129 - Other engineering activities
UNIQPEOPLE CONSULTANCY SERVICES LIMITED HUDDERSFIELD Dissolved... MICRO ENTITY 78109 - Other activities of employment placement agencies
OASIS NEWS LTD HEBDEN BRIDGE ENGLAND Active MICRO ENTITY 47250 - Retail sale of beverages in specialised stores
DATALINX HOLDINGS LIMITED TRURO Dissolved... TOTAL EXEMPTION SMALL 47230 - Retail sale of fish, crustaceans and molluscs in specialised stor
HEBDEN BRIDGE GOLF CLUB (2015) LIMITED HEBDEN BRIDGE Active MICRO ENTITY 93110 - Operation of sports facilities
SSPCC EVENTS LIMITED ELLAND ENGLAND Active MICRO ENTITY 56210 - Event catering activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MOUNT SKIP PROPERTIES LIMITED 2023-12-13 31-03-2023 £1,301,418 equity
Micro-entity Accounts - MOUNT SKIP PROPERTIES LIMITED 2022-12-02 31-03-2022 £1,299,826 equity
Micro-entity Accounts - MOUNT SKIP PROPERTIES LIMITED 2021-12-10 31-03-2021 £1,299,599 equity
Micro-entity Accounts - MOUNT SKIP PROPERTIES LIMITED 2021-05-18 31-03-2020 £1,301,043 equity
Mount Skip Properties Limited - Period Ending 2019-03-31 2019-12-18 31-03-2019 £1,509 Cash £1,301,683 equity
Hebden Bridge Golf Club Limited Filleted accounts for Companies House (small and micro) 2018-12-07 31-03-2018 £5,881 Cash £1,303,969 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEBDEN BRIDGE GOLF CLUB (2015) LIMITED HEBDEN BRIDGE Active MICRO ENTITY 93110 - Operation of sports facilities