UKBizDB.co.uk

SKYS PROPERTIES LIMITED

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

This company is commonly known as Skys Properties Limited. The company was founded 9 years ago and was given the registration number 09442942. The firm's registered office is in ILFORD. You can find them at Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SKYS PROPERTIES LIMITED
Company Number:09442942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, England, IG6 3XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, 97-101, Peregrine Road, Hainault Business Park, Ilford, England, IG6 3XH

Director11 August 2023Active
10, The Atrium, Lower Queens Road, Buckhurst Hill, England, IG9 6DF

Director28 August 2018Active
10, The Atrium, Buckhurst Hill, England, IG9 6DF

Director17 February 2015Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director17 February 2015Active
Unit 9, 97-101, Peregrine Road, Hainault Business Park, Ilford, England, IG6 3XH

Director16 September 2022Active

People with Significant Control

Mrs Natalie Spurling
Notified on:11 August 2023
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Unit 9, 97-101, Peregrine Road, Ilford, England, IG6 3XH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ronald Robert Moss
Notified on:16 September 2022
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:Unit 9, 97-101, Peregrine Road, Ilford, England, IG6 3XH
Nature of control:
  • Significant influence or control
Mr Craig Austin
Notified on:28 August 2018
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:10, The Atrium, Lower Queens Road, Buckhurst Hill, England, IG9 6DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nikolaos Kifanidis
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:Greek
Country of residence:England
Address:19a, Hale Grove Gardens, London, England, NW7 3LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Craig Austin
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Upper Maisonette, 19a Hale Grove Gardens, London, England, NW7 3LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Accounts

Change account reference date company previous extended.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Address

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

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Gazette

Gazette filings brought up to date.

Download
2020-04-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-07-06Gazette

Gazette filings brought up to date.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.