Background WavePink WaveYellow Wave

SKYRAC (ST. JOHNS) MANAGEMENT COMPANY LIMITED (01702356)

SKYRAC (ST. JOHNS) MANAGEMENT COMPANY LIMITED (01702356) is an active UK company. incorporated on 24 February 1983. with registered office in Horbury. The company operates in the Real Estate Activities sector, engaged in residents property management. SKYRAC (ST. JOHNS) MANAGEMENT COMPANY LIMITED has been registered for 43 years. Current directors include BRAYSHAW, Samantha, FISHER, Hilary, NEVILLE, Susan.

Company Number
01702356
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 February 1983
Age
43 years
Address
Unit 6, Second Floor, Horbury, WF4 5RA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRAYSHAW, Samantha, FISHER, Hilary, NEVILLE, Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYRAC (ST. JOHNS) MANAGEMENT COMPANY LIMITED

SKYRAC (ST. JOHNS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 February 1983 with the registered office located in Horbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SKYRAC (ST. JOHNS) MANAGEMENT COMPANY LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01702356

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 24 February 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Unit 6, Second Floor Benton Office Park Horbury, WF4 5RA,

Previous Addresses

Laburnum House Shaw Mills Harrogate HG3 3HR England
From: 14 April 2025To: 1 May 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 25 October 2022To: 14 April 2025
2a Hodgson Crescent Leeds LS17 8PG England
From: 29 August 2018To: 25 October 2022
Chevin Mill Leeds Road Otley West Yorkshire United Kingdom
From: 24 November 2017To: 29 August 2018
66a Boroughgate Boroughgate Otley LS21 1AE England
From: 31 May 2017To: 24 November 2017
C/O Harewood Housing Society Ltd Royd House Low Mills Guiseley West Yorkshire LS20 9LU
From: 24 February 1983To: 31 May 2017
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Aug 13
Director Left
Aug 13
Director Left
Apr 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Nov 16
Director Left
Aug 17
Director Left
Sept 19
Director Joined
Nov 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

BRAYSHAW, Samantha

Active
Benton Office Park, HorburyWF4 5RA
Born August 1971
Director
Appointed 31 Oct 2024

FISHER, Hilary

Active
Benton Office Park, HorburyWF4 5RA
Born April 1955
Director
Appointed 13 Aug 2015

NEVILLE, Susan

Active
Benton Office Park, HorburyWF4 5RA
Born October 1947
Director
Appointed 13 Aug 2015

BROWN, Duncan James Rae

Resigned
Shaw Mills, HarrogateHG3 3HR
Secretary
Appointed 12 Aug 2018
Resigned 03 Jun 2025

BROWN, Duncan James Rae

Resigned
Laburnum House, HarrogateHG3 3HR
Secretary
Appointed 01 Dec 2001
Resigned 11 May 2004

CALLIGHAN, Jacqueline

Resigned
Royd House, GuiseleyLS20 9LU
Secretary
Appointed 22 May 2007
Resigned 30 Jun 2018

CALLIGHAN, Jacqueline Mary

Resigned
4 Ashburn House, IlkleyLS29 9ND
Secretary
Appointed 01 Sept 1997
Resigned 02 Nov 2001

CROSS, Wendy

Resigned
3 West Lea Grove, LeedsLS19 7EF
Secretary
Appointed 11 May 2004
Resigned 22 May 2007

HARRIS, Elaine

Resigned
11 Kenilworth Road, LeedsLS12 4RT
Secretary
Appointed 24 Jun 1996
Resigned 01 Sept 1997

MORRIS, Joe

Resigned
St Johns Court, WakefieldWF1 2RY
Secretary
Appointed 07 Aug 2009
Resigned 10 Sept 2010

TRIGG, Madeleine Antoinette

Resigned
172 Weardley Lane, LeedsLS17 9LS
Secretary
Appointed N/A
Resigned 24 Jun 1996

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 25 Oct 2022
Resigned 31 Jan 2025

ANTOSZ, Josephine

Resigned
23 St Johns Court, WakefieldWF1 2RY
Born January 1917
Director
Appointed N/A
Resigned 10 May 1992

BARUGH, Roger William

Resigned
25 St Johns Court, WakefieldWF1 2RY
Born November 1946
Director
Appointed N/A
Resigned 25 Jul 1994

BATTYE, David Richard

Resigned
Flat 8 St Johns Court, WakefieldWF1 2RY
Born February 1967
Director
Appointed 16 Jun 1997
Resigned 18 Apr 2005

BATTYE, Michael

Resigned
7 Saint Johns Court, WakefieldWF1 2RY
Born October 1969
Director
Appointed 02 Aug 2000
Resigned 10 Aug 2003

COOPER, Barrie

Resigned
19 Saint Johns Court, WakefieldWF1 2RY
Born August 1944
Director
Appointed 22 Oct 2002
Resigned 05 Jan 2004

FELL, Deborah Jane

Resigned
15 St Johns Court, WakefieldWF1 2RY
Born March 1964
Director
Appointed 24 Jun 1996
Resigned 08 Jul 1997

GRIME, Ann Hilary

Resigned
13 St Johns Court, WakefieldWF1 2RY
Born February 1943
Director
Appointed 25 Jan 2005
Resigned 06 Aug 2013

GRIME, Ann Hilary

Resigned
13 St Johns Court, WakefieldWF1 2RY
Born February 1943
Director
Appointed N/A
Resigned 24 Aug 1998

GROGAN, Margaret Ann

Resigned
28 St Johns Court, WakefieldWF1 2RY
Born January 1946
Director
Appointed 24 Aug 1998
Resigned 13 Nov 2000

HAWKHEAD, Paul

Resigned
Benton Office Park, HorburyWF4 5RA
Born August 1983
Director
Appointed 08 Nov 2016
Resigned 06 Jun 2025

LANE, Peter William

Resigned
12 Osborne Avenue, WakefieldWF4 5QR
Born March 1968
Director
Appointed 08 Jun 1992
Resigned 24 Jun 1996

LUESLEY, Jean

Resigned
Flat 21 St Johns Court, WakefieldWF1 2RY
Born December 1937
Director
Appointed 05 Apr 1993
Resigned 04 Mar 2019

MCLAUGHLIN, Ian William

Resigned
17 St Johns Court, WakefieldWF1 2RY
Born September 1949
Director
Appointed 25 Jul 1994
Resigned 24 Jun 1996

MORRIS, Joe

Resigned
St Johns Court, WakefieldWF1 2RY
Born February 1981
Director
Appointed 07 Aug 2009
Resigned 14 Apr 2014

O'DONNELL, Michael

Resigned
8 St Johns Court, WakefieldWF1 2RY
Born June 1943
Director
Appointed 18 Sept 2007
Resigned 10 Aug 2017

OATES, Richard

Resigned
CroydonCR0 1JB
Born May 1966
Director
Appointed 16 Nov 2023
Resigned 28 Oct 2024

WOODWARD, Jennie Elisabeth

Resigned
33 The Point, WakefieldWF2 9SZ
Born February 1976
Director
Appointed 25 Jan 2005
Resigned 15 Aug 2007

WOODWARD, Stuart

Resigned
The Point, WakefieldWF2 9SZ
Born February 1961
Director
Appointed 22 Oct 2002
Resigned 14 May 2008
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 October 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Accounts With Accounts Type Small
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Accounts With Accounts Type Small
16 August 2014
AAAnnual Accounts
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
23 August 2011
AR01AR01
Accounts With Accounts Type Small
5 August 2011
AAAnnual Accounts
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
10 September 2010
TM02Termination of Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Small
31 July 2009
AAAnnual Accounts
Accounts With Accounts Type Small
4 September 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
20 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 January 2008
AAAnnual Accounts
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
363aAnnual Return
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 January 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 January 2004
AAAnnual Accounts
Legacy
5 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
27 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
8 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
363sAnnual Return (shuttle)
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 1996
AAAnnual Accounts
Legacy
4 August 1996
363sAnnual Return (shuttle)
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Legacy
15 August 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
4 October 1994
363sAnnual Return (shuttle)
Legacy
7 August 1994
288288
Legacy
8 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1993
AAAnnual Accounts
Legacy
20 April 1993
288288
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
5 November 1992
363sAnnual Return (shuttle)
Legacy
25 June 1992
288288
Accounts With Accounts Type Full
24 December 1991
AAAnnual Accounts
Legacy
24 December 1991
363b363b
Legacy
24 December 1991
363(287)363(287)
Legacy
6 August 1991
288288
Legacy
9 July 1991
288288
Legacy
3 May 1991
288288
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Legacy
23 November 1990
363363
Legacy
20 June 1990
288288
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Legacy
25 August 1989
288288
Legacy
20 February 1989
363363
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
24 October 1988
288288
Legacy
9 September 1988
288288
Legacy
22 June 1988
288288
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Legacy
28 August 1987
288288
Legacy
14 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 November 1986
AAAnnual Accounts
Legacy
13 November 1986
363363
Legacy
14 August 1986
288288