Background WavePink WaveYellow Wave

SKN DEVELOPMENTS LIMITED (07605427)

SKN DEVELOPMENTS LIMITED (07605427) is an active UK company. incorporated on 15 April 2011. with registered office in Bridlington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SKN DEVELOPMENTS LIMITED has been registered for 14 years. Current directors include NAGRA, Mandip Singh.

Company Number
07605427
Status
active
Type
ltd
Incorporated
15 April 2011
Age
14 years
Address
15 Prospect Street, Bridlington, YO15 2AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NAGRA, Mandip Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKN DEVELOPMENTS LIMITED

SKN DEVELOPMENTS LIMITED is an active company incorporated on 15 April 2011 with the registered office located in Bridlington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SKN DEVELOPMENTS LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07605427

LTD Company

Age

14 Years

Incorporated 15 April 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

15 Prospect Street Bridlington, YO15 2AE,

Previous Addresses

8 Temple Close Welton Brough HU15 1NX England
From: 6 September 2021To: 6 December 2023
Princes House Wright Street Hull HU2 8HX
From: 23 March 2015To: 6 September 2021
Suite D5 Lindsay House 15-17 Springfield Way Anlaby Hull HU10 6RJ
From: 7 February 2013To: 23 March 2015
Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF England
From: 7 February 2013To: 7 February 2013
Unit B Annie Reed Court Annie Reed Road Beverley East Riding of Yorkshire HU17 0LF England
From: 26 September 2012To: 7 February 2013
Unit C Annie Reed Court Beverley East Riding of Yorkshire HU17 0LF United Kingdom
From: 15 April 2011To: 26 September 2012
Timeline

19 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Aug 11
Director Joined
Aug 11
Director Joined
Feb 13
Director Left
Feb 13
Director Left
May 13
Funding Round
Nov 13
Director Left
Sept 15
Funding Round
Sept 15
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Share Issue
Feb 19
Loan Secured
Mar 21
Director Left
Sept 21
Loan Cleared
Sept 22
Loan Secured
Dec 23
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

NAGRA, Mandip Singh

Active
Prospect Street, BridlingtonYO15 2AE
Secretary
Appointed 18 Jan 2013

NAGRA, Mandip Singh

Active
Prospect Street, BridlingtonYO15 2AE
Born March 1968
Director
Appointed 20 Jul 2011

YAL CORPORATE APPOINTMENTS LIMITED

Resigned
Annie Reed Court, BeverleyHU17 OLF
Corporate secretary
Appointed 15 Apr 2011
Resigned 18 Jan 2013

BRUTON, Jason Lee

Resigned
15-17 Springfield Way, AnlabyHU10 6RJ
Born August 1968
Director
Appointed 30 Aug 2011
Resigned 25 Mar 2013

KING, Nicholas Robert

Resigned
Hull Road, CottinghamHU16 4QB
Born March 1973
Director
Appointed 15 Apr 2011
Resigned 18 Jan 2013

LARVIN, Shaun Derek

Resigned
Wright Street, HullHU2 8HX
Born May 1976
Director
Appointed 18 Jan 2013
Resigned 06 Sept 2021

NAGRA, Khushdeep Singh

Resigned
Wright Street, HullHU2 8HX
Born January 1971
Director
Appointed 20 Jul 2011
Resigned 01 Nov 2014

Persons with significant control

2

Mr Mandip Singh Nagra

Active
Prospect Street, BridlingtonYO15 2AE
Born March 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Shaun Derek Larvin

Active
Wright Street, HullHU2 8HX
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
30 April 2024
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
12 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 February 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
30 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
17 November 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
7 October 2015
RP04RP04
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Capital Allotment Shares
29 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
28 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Capital Allotment Shares
7 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Legacy
13 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Legacy
10 January 2012
MG01MG01
Legacy
10 January 2012
MG01MG01
Legacy
10 January 2012
MG01MG01
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Incorporation Company
15 April 2011
NEWINCIncorporation