UKBizDB.co.uk

SKYBRIDGE GROUP LIMITED

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

This company is commonly known as Skybridge Group Limited. The company was founded 38 years ago and was given the registration number 02014337. The firm's registered office is in MAIDSTONE. You can find them at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SKYBRIDGE GROUP LIMITED
Company Number:02014337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1986
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Secretary03 February 2021Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director16 August 2023Active
1 Craven Hill, London, W2 3EN

Secretary-Active
50 Longtye Drive, Chestfield, Whitstable, CT5 3NF

Secretary15 July 2005Active
5 Hollow Way Lane, Chesham Bois, Amersham, HP6 6DJ

Secretary30 April 1997Active
34 Cedar Drive, Pinner, HA5 4DE

Secretary09 January 2003Active
5 Chartfield Place, Hangar Hill, Weybridge, KT13 9XQ

Secretary24 March 2000Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Secretary01 November 2018Active
Irie, Minster Drive, Minster On Sea, Sheerness, ME12 2NG

Secretary01 December 2006Active
9 Ryfold Road, Wimbledon, London, SW19 8DF

Director-Active
6 Forest Court, Roberts Way, Englefield Green, TW20 9SH

Director10 July 1992Active
Elmcroft, Boathouse Lane Parkgate, South Wirral, CH64 3TB

Director10 July 1992Active
74 Marshalswick Lane, St Albans, AL1 4XE

Director01 October 2007Active
6 Dukes Avenue, London, W4 2AE

Director-Active
84 Rue De Villiers, Levallois Perret, Cedex, France, 92683

Director31 May 1995Active
56 Langthorne Street, Fulham, London, SW6 6JY

Director01 December 2001Active
Little Hundridge Farm, Little Hundridge Lane, Great Missenden, HP16 0RP

Director-Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director31 December 2008Active
30 Grove Heath North, Ripley, Woking, GU23 6EN

Director21 September 2005Active
115 Wolf Lane, Windsor, SL4 4YY

Director10 July 1992Active
18 Palace Road, East Molesey, KT8 9DL

Director25 October 2001Active
40 St Jamess Avenue, Hampton Hill, Hampton, TW12 1HN

Director07 January 2003Active
3 Maurice Court, Brentford Dock, Brentford, TW8 8QY

Director-Active
Mountains Cottage, Mountains Road, Great Totham, CM9 8BY

Director-Active
101 Harewood Terrace, Norwood Green, UB2 4JN

Director05 April 1994Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director31 December 2008Active
2 Nero Court, Justin Close Brentford Dock, Brentford, TW8 8QA

Director-Active
Chess Park, Berks Hill Chorleywood, Rickmansworth, WD3 5AJ

Director31 May 1995Active
15 Buxton Drive, New Malden, KT3 3UX

Director01 December 2001Active
Xeres, 2a Grove Road, Isleworth, TW7 4JH

Director-Active
30 Harefield Avenue, Cheam, SM2 7NE

Director22 October 2004Active
21 Sudbourne Road, London, SW2 5AE

Director07 January 2003Active

People with Significant Control

Havas Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Havas House, Hermitage Court, Maidstone, England, ME16 9NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-24Dissolution

Dissolution application strike off company.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Appoint person secretary company with name date.

Download
2021-02-03Officers

Termination secretary company with name termination date.

Download
2020-11-12Accounts

Accounts with accounts type dormant.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type dormant.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Officers

Appoint person secretary company with name date.

Download
2018-11-09Officers

Termination secretary company with name termination date.

Download
2018-08-31Accounts

Accounts with accounts type dormant.

Download
2018-05-31Officers

Change person director company with change date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type dormant.

Download
2017-03-16Address

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

Download

Copyright © 2024. All rights reserved.