This company is commonly known as Sky Homes Limited. The company was founded 17 years ago and was given the registration number 05863151. The firm's registered office is in GATESHEAD. You can find them at Suites 5 & 6 Enterprise House Kingsway, Team Valley, Gateshead, . This company's SIC code is 74990 - Non-trading company.
Name | : | SKY HOMES LIMITED |
---|---|---|
Company Number | : | 05863151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suites 5 & 6 Enterprise House Kingsway, Team Valley, Gateshead, United Kingdom, NE11 0SR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Building 7, Queens Park, Team Valley Trading Estate, Gateshead, England, NE11 0QD | Director | 20 December 2013 | Active |
1st Floor, Building 7, Queens Park, Team Valley Trading Estate, Gateshead, England, NE11 0QD | Director | 12 May 2014 | Active |
1st Floor, Building 7, Queens Park, Team Valley Trading Estate, Gateshead, England, NE11 0QD | Director | 12 May 2014 | Active |
Ground Floor, Queens Park, Team Valley Trading Estate, Gateshead, England, NE11 0QD | Secretary | 05 October 2006 | Active |
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS | Corporate Secretary | 30 June 2006 | Active |
Ground Floor, Queens Park, Team Valley Trading Estate, Gateshead, England, NE11 0QD | Director | 05 October 2006 | Active |
2nd Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QD | Director | 05 October 2006 | Active |
Ground Floor, Queens Park, Team Valley Trading Estate, Gateshead, England, NE11 0QD | Director | 05 October 2006 | Active |
Ground Floor, Queens Park, Team Valley Trading Estate, Gateshead, England, NE11 0QD | Director | 05 October 2006 | Active |
Ground Floor, Queens Park, Team Valley Trading Estate, Gateshead, England, NE11 0QD | Director | 05 October 2006 | Active |
2nd Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QD | Director | 05 October 2006 | Active |
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS | Corporate Director | 30 June 2006 | Active |
Uk Land Estates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Building 7, Queens Park, Queensway, Gateshead, United Kingdom, NE11 0QD |
Nature of control | : |
|
Mr Brandon Bailey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Axis Building, Maingate, Kingsway North, Gateshead, United Kingdom, NE11 0BE |
Nature of control | : |
|
Mr Christopher John Whitfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, Building 7, Queens Park, Gateshead, England, NE11 0QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Address | Change sail address company with old address new address. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Address | Change sail address company with old address new address. | Download |
2021-07-28 | Address | Change registered office address company with date old address new address. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Address | Change sail address company with old address new address. | Download |
2018-05-25 | Address | Change registered office address company with date old address new address. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Officers | Change person director company with change date. | Download |
2017-08-31 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.