Background WavePink WaveYellow Wave

300 SKIPTON ROAD LIMITED (05831374)

300 SKIPTON ROAD LIMITED (05831374) is an active UK company. incorporated on 30 May 2006. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. 300 SKIPTON ROAD LIMITED has been registered for 19 years. Current directors include HUMPHREY, Keith Douglas.

Company Number
05831374
Status
active
Type
ltd
Incorporated
30 May 2006
Age
19 years
Address
Rivendell, Harrogate, HG2 9HZ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
HUMPHREY, Keith Douglas
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

300 SKIPTON ROAD LIMITED

300 SKIPTON ROAD LIMITED is an active company incorporated on 30 May 2006 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. 300 SKIPTON ROAD LIMITED was registered 19 years ago.(SIC: 68201)

Status

active

Active since 19 years ago

Company No

05831374

LTD Company

Age

19 Years

Incorporated 30 May 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 July 2025 (9 months ago)
Period: 1 June 2023 - 31 October 2024(18 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 14 June 2025 (10 months ago)

Next Due

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

Rivendell 18 Stone Rings Close Harrogate, HG2 9HZ,

Previous Addresses

Beecroft Main Street Kirkby Malzeard Ripon North Yorkshire HG4 3RY England
From: 6 August 2016To: 12 February 2017
Davey Cottage Grewelthorpe Ripon North Yorkshire HG4 3BS
From: 14 May 2015To: 6 August 2016
2 the Close Studley Roger Ripon N Yorkshire HG4 3AX United Kingdom
From: 28 February 2012To: 14 May 2015
, 11 Stone Rings Close, Harrogate, North Yorks, HG2 9HZ
From: 30 May 2006To: 28 February 2012
Timeline

3 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
May 15
Owner Exit
Nov 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HUMPHREY, Keith Douglas

Active
18 Stone Rings Close, HarrogateHG2 9HZ
Secretary
Appointed 30 May 2006

HUMPHREY, Keith Douglas

Active
18 Stone Rings Close, HarrogateHG2 9HZ
Born March 1969
Director
Appointed 30 May 2006

DOWNING, Nigel Dalby

Resigned
11 Stone Rings Close, HarrogateHG2 9HZ
Born February 1960
Director
Appointed 30 May 2006
Resigned 22 May 2015

Persons with significant control

2

1 Active
1 Ceased
Stone Rings Close, HarrogateHG2 9HZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2023

Mr Keith Douglas Humphrey

Ceased
18 Stone Rings Close, HarrogateHG2 9HZ
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

63

Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
4 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2016
AR01AR01
Accounts With Accounts Type Dormant
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2015
AR01AR01
Change Person Director Company With Change Date
31 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
24 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Administrative Restoration Company
14 May 2015
RT01RT01
Gazette Dissolved Compulsary
8 January 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
25 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Gazette Notice Compulsary
27 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
13 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
190190
Legacy
6 August 2008
353353
Legacy
6 August 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
31 March 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Legacy
19 September 2007
287Change of Registered Office
Incorporation Company
30 May 2006
NEWINCIncorporation