Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKILLEN LODGE MANAGEMENT COMPANY LIMITED
Company Information for

SKILLEN LODGE MANAGEMENT COMPANY LIMITED

WILSON HAWKINS PROPERTY MANAGEMENT LTD 33-35 HIGH STREET, HARROW ON THE HILL, HARROW, MIDDLESEX, HA1 3HT,
Company Registration Number
02872709
Private Limited Company
Active

Company Overview

About Skillen Lodge Management Company Ltd
SKILLEN LODGE MANAGEMENT COMPANY LIMITED was founded on 1993-11-17 and has its registered office in Harrow. The organisation's status is listed as "Active". Skillen Lodge Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SKILLEN LODGE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
WILSON HAWKINS PROPERTY MANAGEMENT LTD 33-35 HIGH STREET
HARROW ON THE HILL
HARROW
MIDDLESEX
HA1 3HT
Other companies in WC1E
 
Filing Information
Company Number 02872709
Company ID Number 02872709
Date formed 1993-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 08:57:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKILLEN LODGE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SKILLEN LODGE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
THOMAS ANTHONY GREALLY
Company Secretary 2004-09-08
KATHERINE FU
Director 2015-11-13
BHAVESH MORAR
Director 2016-04-14
CAROLINA ISABEL MORENO-EVANGELI
Director 2017-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
NAVEEN KUMAR KRISHNA PRASAD
Director 2013-09-23 2016-04-18
ANDREW JAMES MACKENZIE HAMILTON
Director 2006-07-18 2015-09-21
GAVIN WILLIAMS
Director 2011-03-29 2014-03-24
LESLEY ANN MORRIS
Director 2010-12-22 2013-12-16
MOHAMMAD ADEL NABULSI
Director 2003-01-25 2011-02-01
PATRICIA CRISP
Director 2008-01-24 2011-01-26
JAGIRUTI MAJITHIA
Director 2005-05-18 2006-07-18
PATRICIA CRISP
Director 2003-01-25 2005-11-18
RAYMOND HAYES
Director 2003-01-25 2005-11-18
JONATHAN MICHAEL COOPER
Company Secretary 2002-05-01 2004-09-08
JOHN NORMAN EDWIN AMES
Director 2001-01-09 2003-04-01
ESTHER KAY
Director 2001-01-09 2003-01-25
HAROLD GEOFFREY HADEN
Director 2001-01-09 2002-08-21
CHRISTOPHER JAMES BROWN
Company Secretary 1996-01-22 2002-04-30
PETER JOHN MOORE
Director 2001-01-09 2001-11-28
MARC PAUL BENJAMIN
Director 1996-05-08 2000-09-29
STANLEY RICHMOND
Director 1996-05-10 2000-02-28
JONATHAN PETER FABIAN SAMBROOK
Director 1994-11-29 1996-01-26
EDWARD FRANCIS SCANLON
Director 1993-11-17 1996-01-26
GEORGE CRONIN
Company Secretary 1993-11-17 1996-01-22
SIMON BROWN
Director 1993-11-17 1994-11-29
NOMINEE SECRETARIES LTD
Nominated Secretary 1993-11-17 1993-11-17
NOMINEE DIRECTORS LTD
Nominated Director 1993-11-17 1993-11-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-29SECRETARY'S DETAILS CHNAGED FOR WILSON HAWKINS PROEPRTY MANAGEMENT LTD on 2023-06-29
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM Wilson Hakwins High Street Harrow on the Hill Harrow Middx HA1 3HT England
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM Wilson Hawkins Property Management Ltd High Street Harrow on the Hill Harrow Middlesex HA1 3HT England
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-11-12AP04Appointment of Wilson Hawkins Proeprty Management Ltd as company secretary on 2021-04-01
2021-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/21 FROM 179 Tottenham Court Road Shropshire House London W1T 7NZ England
2021-11-11TM02Termination of appointment of Benn Thompson on 2021-02-26
2021-04-27AP01DIRECTOR APPOINTED MRS RAAKHEE MEHTA
2021-04-12AP01DIRECTOR APPOINTED MR DAVID ROWLES
2021-04-01AP01DIRECTOR APPOINTED MISS AMINA SADIQ
2021-03-29CH03SECRETARY'S DETAILS CHNAGED FOR MR BENN THOMPSON on 2021-03-29
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR BHAVESH MORAR
2021-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13AP03Appointment of Mr Benn Thompson as company secretary on 2018-08-01
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE FU
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-11-12TM02Termination of appointment of Thomas Anthony Greally on 2018-07-31
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/17 FROM 91 Gower Street London WC1E 6AB
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-08-30AP01DIRECTOR APPOINTED MRS CAROLINA ISABEL MORENO-EVANGELI
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 32
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-07-11AP01DIRECTOR APPOINTED MR BHAVESH MORAR
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NAVEEN KUMAR KRISHNA PRASAD
2016-02-17AP01DIRECTOR APPOINTED DR. KATHERINE FU
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 32
2015-12-17AR0117/11/15 ANNUAL RETURN FULL LIST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MACKENZIE HAMILTON
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 32
2014-12-04AR0117/11/14 ANNUAL RETURN FULL LIST
2014-11-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WILLIAMS
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MORRIS
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 32
2013-11-29AR0117/11/13 ANNUAL RETURN FULL LIST
2013-10-15AP01DIRECTOR APPOINTED NAVEEN KUMAR KRISHNA PRASAD
2013-08-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0117/11/12 ANNUAL RETURN FULL LIST
2012-07-13AA31/03/12 TOTAL EXEMPTION FULL
2011-12-12AR0117/11/11 FULL LIST
2011-09-07AA31/03/11 TOTAL EXEMPTION FULL
2011-06-07AP01DIRECTOR APPOINTED GAVIN WILLIAMS
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD NABULSI
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CRISP
2011-02-08AP01DIRECTOR APPOINTED LESLEY ANN MORRIS
2010-12-15AR0117/11/10 FULL LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD ADEL NABULSI / 01/10/2009
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-18AR0117/11/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MACKENZIE HAMILTON / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA CRISP / 01/10/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS ANTHONY GREALLY / 01/10/2009
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-20363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-11-20353LOCATION OF REGISTER OF MEMBERS
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-11288aNEW DIRECTOR APPOINTED
2007-11-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-11-22363sRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-08-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-21363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-14288bDIRECTOR RESIGNED
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-22363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-12-09288bDIRECTOR RESIGNED
2005-12-09288bDIRECTOR RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-22288aNEW DIRECTOR APPOINTED
2004-12-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-07363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-10-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-29287REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 91 GOWER STREET LONDON WC1E 6AB
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: KENTON HOUSE 666 KENTON ROAD HARROW MIDDLESEX HA3 9QN
2004-09-16288aNEW SECRETARY APPOINTED
2004-09-16288bSECRETARY RESIGNED
2004-01-13363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-09288bDIRECTOR RESIGNED
2003-04-01363sRETURN MADE UP TO 17/11/02; NO CHANGE OF MEMBERS
2003-02-18288aNEW DIRECTOR APPOINTED
2003-02-18288aNEW DIRECTOR APPOINTED
2003-02-18288bDIRECTOR RESIGNED
2003-02-18288aNEW DIRECTOR APPOINTED
2002-11-19287REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 126A HIGH STREET RUISLIP MIDDLESEX HA4 8LL
2002-09-04288bDIRECTOR RESIGNED
2002-07-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-17288aNEW SECRETARY APPOINTED
2002-07-17288bSECRETARY RESIGNED
2002-03-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-14363sRETURN MADE UP TO 17/11/01; CHANGE OF MEMBERS
2001-12-17288bDIRECTOR RESIGNED
2001-03-05288aNEW DIRECTOR APPOINTED
2001-02-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SKILLEN LODGE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SKILLEN LODGE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SKILLEN LODGE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SKILLEN LODGE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SKILLEN LODGE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKILLEN LODGE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of SKILLEN LODGE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKILLEN LODGE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SKILLEN LODGE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SKILLEN LODGE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKILLEN LODGE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKILLEN LODGE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1