Background WavePink WaveYellow Wave

THE RESIDENTS OF SKERNINGHAM MANAGEMENT COMPANY LIMITED (06246240)

THE RESIDENTS OF SKERNINGHAM MANAGEMENT COMPANY LIMITED (06246240) is an active UK company. incorporated on 14 May 2007. with registered office in Darlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE RESIDENTS OF SKERNINGHAM MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BOSWELL, Clare Kelly, BRENTLEY, David John.

Company Number
06246240
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 May 2007
Age
18 years
Address
Skerningham Manor Cottage, Darlington, DL1 3JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOSWELL, Clare Kelly, BRENTLEY, David John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RESIDENTS OF SKERNINGHAM MANAGEMENT COMPANY LIMITED

THE RESIDENTS OF SKERNINGHAM MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 May 2007 with the registered office located in Darlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE RESIDENTS OF SKERNINGHAM MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06246240

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 14 May 2007

Size

N/A

Accounts

ARD: 19/8

Up to Date

6 weeks left

Last Filed

Made up to 19 August 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 20 August 2023 - 19 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 19 May 2026
Period: 20 August 2024 - 19 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

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

Skerningham Manor Cottage Low Skerningham Lane Darlington, DL1 3JA,

Previous Addresses

The Cottage Low Skerningham Lane Darlington Co Durham DL1 3JA
From: 29 October 2018To: 6 June 2023
The Covert Low Skerningham Lane Darlington County Durham DL1 3JA
From: 28 June 2012To: 29 October 2018
Southlands the Avenue Eaglescliffe Stockton-on-Tees TS16 9AS
From: 14 May 2007To: 28 June 2012
Timeline

8 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
May 07
Director Left
Apr 11
Director Joined
May 11
Director Left
May 11
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Apr 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BRENTLEY, David John

Active
Low Skerningham Lane, DarlingtonDL1 3JA
Secretary
Appointed 04 Apr 2022

BOSWELL, Clare Kelly

Active
Low Skerningham Lane, DarlingtonDL1 3JA
Born November 1971
Director
Appointed 08 Nov 2021

BRENTLEY, David John

Active
Low Skerningham Lane, DarlingtonDL1 3JA
Born May 1965
Director
Appointed 17 Jan 2022

BAINBRIDGE, Simon Patrick Tarn

Resigned
Low Skerningham Lane, DarlingtonDL1 3JA
Secretary
Appointed 28 Apr 2011
Resigned 08 Nov 2021

HOWIE, Carl Simon

Resigned
Oxcroft House, DarlingtonDL1 3JA
Secretary
Appointed 14 May 2007
Resigned 18 May 2010

MCINTYRE, Peter James

Resigned
Low Skerningham Lane, DarlingtonDL1 3JA
Secretary
Appointed 08 Nov 2021
Resigned 03 Apr 2022

ACI SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 14 May 2007
Resigned 14 May 2007

BAINBRIDGE, Simon Patrick Tarn

Resigned
Low Skerningham Lane, DarlingtonDL1 3JA
Born January 1958
Director
Appointed 07 Oct 2008
Resigned 17 Jan 2022

HOWIE, Carl Simon

Resigned
Oxcroft House, DarlingtonDL1 3JA
Born June 1962
Director
Appointed 14 May 2007
Resigned 18 May 2010

MCINTYRE, Peter James

Resigned
Low Skerningham Lane, DarlingtonDL1 3JA
Born June 1968
Director
Appointed 05 May 2011
Resigned 03 Apr 2022

WALLER, Ian Jacob

Resigned
Southlands The Avenue, Stockton On TeesTS16 9AS
Born August 1952
Director
Appointed 14 May 2007
Resigned 10 May 2011

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 14 May 2007
Resigned 14 May 2007
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 April 2011
TM02Termination of Secretary
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Secretary Company With Name
27 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
25 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
287Change of Registered Office
Legacy
9 June 2008
363aAnnual Return
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
288aAppointment of Director or Secretary
Incorporation Company
14 May 2007
NEWINCIncorporation