UKBizDB.co.uk

SKYMARK PROPERTIES LTD

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

This company is commonly known as Skymark Properties Ltd. The company was founded 15 years ago and was given the registration number 06890673. The firm's registered office is in . You can find them at 115 Craven Park Rd, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SKYMARK PROPERTIES LTD
Company Number:06890673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2009
End of financial year:29 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:115 Craven Park Rd, London, N15 6BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59 Trulock Court, Trulock Road, London, N17 0PE

Director06 July 2009Active
69, Richmond Avenue, Prestwich, M25 0LW

Director29 April 2009Active

People with Significant Control

Ms Noreen Brown
Notified on:01 April 2017
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:20 Melton House, Geldeston Road, Hackney, United Kingdom, E5 8RX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-16Gazette

Gazette notice compulsory.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Accounts

Change account reference date company current shortened.

Download
2020-01-24Accounts

Change account reference date company previous shortened.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-04Gazette

Gazette filings brought up to date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Dissolution

Dissolved compulsory strike off suspended.

Download
2018-09-25Gazette

Gazette notice compulsory.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Change account reference date company current shortened.

Download
2018-01-25Accounts

Change account reference date company previous shortened.

Download
2017-07-29Gazette

Gazette filings brought up to date.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Gazette

Gazette notice compulsory.

Download
2017-04-26Accounts

Change account reference date company current shortened.

Download
2017-01-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.