UKBizDB.co.uk

SKY HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Building 7, Queens Park, Team Valley Trading Estate, Gateshead, England, NE11 0QD

Director20 December 2013Active
1st Floor, Building 7, Queens Park, Team Valley Trading Estate, Gateshead, England, NE11 0QD

Director12 May 2014Active
1st Floor, Building 7, Queens Park, Team Valley Trading Estate, Gateshead, England, NE11 0QD

Director12 May 2014Active
Ground Floor, Queens Park, Team Valley Trading Estate, Gateshead, England, NE11 0QD

Secretary05 October 2006Active
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS

Corporate Secretary30 June 2006Active
Ground Floor, Queens Park, Team Valley Trading Estate, Gateshead, England, NE11 0QD

Director05 October 2006Active
2nd Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QD

Director05 October 2006Active
Ground Floor, Queens Park, Team Valley Trading Estate, Gateshead, England, NE11 0QD

Director05 October 2006Active
Ground Floor, Queens Park, Team Valley Trading Estate, Gateshead, England, NE11 0QD

Director05 October 2006Active
Ground Floor, Queens Park, Team Valley Trading Estate, Gateshead, England, NE11 0QD

Director05 October 2006Active
2nd Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QD

Director05 October 2006Active
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS

Corporate Director30 June 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Address

Change sail address company with old address new address.

Download
2023-02-08Address

Change registered office address company with date old address new address.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-09-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Address

Change sail address company with old address new address.

Download
2021-07-28Address

Change registered office address company with date old address new address.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Address

Change registered office address company with date old address new address.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Address

Change registered office address company with date old address new address.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Address

Change sail address company with old address new address.

Download
2018-05-25Address

Change registered office address company with date old address new address.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Officers

Change person director company with change date.

Download
2017-08-31Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.