UKBizDB.co.uk

SKYLINE PROPERTY CONSULTANCY LIMITED

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

This company is commonly known as Skyline Property Consultancy Limited. The company was founded 20 years ago and was given the registration number 04974442. The firm's registered office is in WINCHESTER. You can find them at 6 Prinstead Close, Bar End Road, , Winchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SKYLINE PROPERTY CONSULTANCY LIMITED
Company Number:04974442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6 Prinstead Close, Bar End Road, Winchester, England, SO23 9NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Prinstead Close, Bar End Road, Winchester, SO23 9NS

Director24 November 2003Active
6, Prinstead Close, Bar End Road, Winchester, England, SO23 9NS

Director19 June 2017Active
Kimball Smith Limited, Kings Worthy House, Court Road, Kings Worthy, United Kingdom, SO23 7QA

Secretary11 February 2008Active
Hoplands House, Hoplands Farm, Kings Somborne, SO20 6QH

Secretary24 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 November 2003Active
Estate Office, Hoplands House, Kings Somborne, Stockbridge, United Kingdom, SO20 6QH

Director03 December 2010Active
Estate Office, Hoplands Estate, Kings Somborne, Stockbridge, England, SO20 6QH

Director16 March 2012Active
3 Barley Down Drive, Winchester, SO22 4LS

Director11 February 2008Active
Hoplands Estate, Kings Somborne, Stockbridge, SO20 6QH

Director24 November 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 November 2003Active

People with Significant Control

Mr Alun Roger Davies
Notified on:01 June 2017
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:6, Prinstead Close, Bar End Road, Winchester, England, SO23 9NS
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 (5 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
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Capital

Capital return purchase own shares.

Download
2018-05-02Capital

Capital cancellation shares.

Download
2018-05-02Mortgage

Mortgage satisfy charge full.

Download
2018-05-02Mortgage

Mortgage satisfy charge full.

Download
2017-11-29Persons with significant control

Notification of a person with significant control.

Download
2017-11-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Officers

Termination secretary company with name termination date.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Accounts

Change account reference date company previous extended.

Download
2017-07-28Capital

Capital cancellation shares.

Download
2017-07-12Resolution

Resolution.

Download
2017-07-12Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.