Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKYLINE PROPERTIES 1 LIMITED
Company Information for

SKYLINE PROPERTIES 1 LIMITED

2 Tudor Way, Waltham Abbey, EN9 1PX,
Company Registration Number
04818613
Private Limited Company
Active

Company Overview

About Skyline Properties 1 Ltd
SKYLINE PROPERTIES 1 LIMITED was founded on 2003-07-02 and has its registered office in Waltham Abbey. The organisation's status is listed as "Active". Skyline Properties 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SKYLINE PROPERTIES 1 LIMITED
 
Legal Registered Office
2 Tudor Way
Waltham Abbey
EN9 1PX
Other companies in E18
 
Filing Information
Company Number 04818613
Company ID Number 04818613
Date formed 2003-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-07-31
Account next due 2024-04-30
Latest return 2023-06-29
Return next due 2024-07-13
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-07 01:32:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKYLINE PROPERTIES 1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SKYLINE PROPERTIES 1 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL LEIGH OSBORNE
Director 2003-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD DAVID OSBORNE
Company Secretary 2003-07-02 2013-09-24
EDWARD DAVID OSBORNE
Director 2003-07-02 2013-09-24
QA REGISTRARS LIMITED
Nominated Secretary 2003-07-02 2003-07-02
QA NOMINEES LIMITED
Nominated Director 2003-07-02 2003-07-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-14REGISTERED OFFICE CHANGED ON 14/08/23 FROM Unit 5, the Galleria 180-182 George Lane South Woodford London E18 1AY
2023-08-14MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-07-18Compulsory strike-off action has been discontinued
2023-07-17CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2023-02-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048186130012
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048186130008
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048186130009
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048186130010
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048186130011
2022-09-21DISS40Compulsory strike-off action has been discontinued
2022-09-20FIRST GAZETTE notice for compulsory strike-off
2022-09-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-14CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-05-25AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-06-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 048186130012
2021-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048186130003
2021-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 048186130009
2020-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 048186130010
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-04-16AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 048186130007
2019-04-25AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CH01Director's details changed for Mr Michael Leigh Osborne on 2019-02-20
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 048186130005
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 048186130004
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-04-10AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27DISS40Compulsory strike-off action has been discontinued
2017-09-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2017-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048186130003
2016-04-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-11AR0102/07/15 ANNUAL RETURN FULL LIST
2015-03-25AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01AR0102/07/14 FULL LIST
2014-12-01AR0102/07/13 FULL LIST
2014-12-01AR0102/07/12 FULL LIST
2014-12-01AR0102/07/11 FULL LIST
2014-11-28AR0102/07/10 FULL LIST
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEIGH OSBORNE / 02/07/2010
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DAVID OSBORNE / 02/07/2010
2014-11-28AR0102/07/09 FULL LIST
2014-11-05AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13AA31/07/12 TOTAL EXEMPTION SMALL
2014-10-13AA31/07/11 TOTAL EXEMPTION SMALL
2014-08-19AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD OSBORNE
2013-09-24AA31/07/09 TOTAL EXEMPTION SMALL
2013-09-24TM02APPOINTMENT TERMINATED, SECRETARY EDWARD OSBORNE
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM BROOK POINT 1412 - 1420 HIGH ROAD WHETSTONE LONDON N20 9BH UNITED KINGDOM
2013-04-15RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100438,PR001213
2012-01-16LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-06-28LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2010-03-22LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2009 FROM AVCO HOUSE 6 ALBERT ROAD BARNET HERTFORDSHIRE EN4 9SH
2009-10-02405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-08-07405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2008-11-07AA31/07/07 TOTAL EXEMPTION SMALL
2008-07-10363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-05-09395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-10-24363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-09-10288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-08-30363aRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-08-26395PARTICULARS OF MORTGAGE/CHARGE
2005-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-10-26363aRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2003-08-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-16287REGISTERED OFFICE CHANGED ON 16/07/03 FROM: AVCO HOUSE 6 ALBERT ROAD NEW BARNET HERTFORDSHIRE EN4 9SH
2003-07-16288aNEW DIRECTOR APPOINTED
2003-07-1688(2)RAD 02/07/03--------- £ SI 49@1=49 £ IC 2/51
2003-07-1688(2)RAD 02/07/03--------- £ SI 49@1=49 £ IC 51/100
2003-07-14287REGISTERED OFFICE CHANGED ON 14/07/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2003-07-14288bSECRETARY RESIGNED
2003-07-14288bDIRECTOR RESIGNED
2003-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to SKYLINE PROPERTIES 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SKYLINE PROPERTIES 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-19 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE DEED 2008-05-07 Outstanding THE MORTGAGE WORKS (UK) PLC
LEGAL CHARGE 2005-08-26 Outstanding THE MORTGAGE WORKS (UK) PLC
Creditors
Creditors Due After One Year 2008-08-01 £ 373,314
Creditors Due Within One Year 2008-08-01 £ 53,281

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2009-07-31
Annual Accounts
2010-07-31
Annual Accounts
2011-07-31
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SKYLINE PROPERTIES 1 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2008-08-01 £ 100
Cash Bank In Hand 2008-08-01 £ 100
Current Assets 2008-08-01 £ 100
Fixed Assets 2008-08-01 £ 419,119
Shareholder Funds 2008-08-01 £ 7,376
Tangible Fixed Assets 2008-08-01 £ 419,119

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SKYLINE PROPERTIES 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKYLINE PROPERTIES 1 LIMITED
Trademarks
We have not found any records of SKYLINE PROPERTIES 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKYLINE PROPERTIES 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as SKYLINE PROPERTIES 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SKYLINE PROPERTIES 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKYLINE PROPERTIES 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKYLINE PROPERTIES 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1