This company is commonly known as Skyline 120 Management Limited. The company was founded 18 years ago and was given the registration number 05658220. The firm's registered office is in BRENTWOOD. You can find them at Countryside House, The Drive, Brentwood, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SKYLINE 120 MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05658220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Countryside House, The Drive, Brentwood, Essex, CM13 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT | Director | 01 April 2015 | Active |
Countryside House, The Drive, Brentwood, CM13 3AT | Director | 26 June 2020 | Active |
Countryside House, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3AT | Secretary | 01 January 2022 | Active |
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU | Secretary | 30 December 2005 | Active |
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF | Secretary | 04 August 2008 | Active |
35 Old Queen Street, London, SW1H 9JD | Corporate Secretary | 19 December 2005 | Active |
68, Avondale Avenue, Hinchley Wood, Esher, England, KT10 0DA | Director | 01 January 2011 | Active |
Countryside House, The Drive, Brentwood, CM13 3AT | Director | 12 December 2006 | Active |
The Old Vicarage, High Street, Stebbing, Dunmow, CM6 3SF | Director | 30 December 2005 | Active |
12 Springpark Drive, Beckenham, BR3 6QD | Director | 30 December 2005 | Active |
17 Brooker Street, Hove, BN3 3YX | Director | 19 December 2005 | Active |
3 Upsdell Avenue, London, N13 6JP | Director | 19 December 2005 | Active |
Countryside Properties (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Countryside Properties (Uk) Limited, The Drive, Brentwood, England, CM13 3AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-14 | Accounts | Change account reference date company previous extended. | Download |
2023-02-03 | Officers | Termination secretary company with name termination date. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-10 | Officers | Termination secretary company with name termination date. | Download |
2022-01-06 | Officers | Appoint person secretary company with name date. | Download |
2022-01-06 | Officers | Second filing of director appointment with name. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.