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

SKYLINE PROPERTY SOLUTIONS LIMITED

UNIT 44 DUNES WAY, WELLINGTON EMPLOYMENT PARK, LIVERPOOL, L5 9RJ,
Company Registration Number
05417574
Private Limited Company
Active

Company Overview

About Skyline Property Solutions Ltd
SKYLINE PROPERTY SOLUTIONS LIMITED was founded on 2005-04-07 and has its registered office in Liverpool. The organisation's status is listed as "Active". Skyline Property Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SKYLINE PROPERTY SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 44 DUNES WAY
WELLINGTON EMPLOYMENT PARK
LIVERPOOL
L5 9RJ
Other companies in L5
 
Filing Information
Company Number 05417574
Company ID Number 05417574
Date formed 2005-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB862091037  
Last Datalog update: 2023-07-05 09:24:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKYLINE PROPERTY SOLUTIONS 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.
Companies with same name SKYLINE PROPERTY SOLUTIONS LIMITED
The following companies were found which have the same name as SKYLINE PROPERTY SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Skyline Property Solutions LLC 448 West 15th Street Front Royal VA 22630 Active Company formed on the 2015-05-21
SKYLINE PROPERTY SOLUTIONS, INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Convert Out Company formed on the 2011-05-02
SKYLINE PROPERTY SOLUTIONS, LLC 456 SOUTH CENTRAL AVE OVIEDO FL 32765 Inactive Company formed on the 2014-01-27
SKYLINE PROPERTY SOLUTIONS, LLC 641 Skyline Dr Woodland Park CO 80863 Delinquent Company formed on the 2018-06-20
SKYLINE PROPERTY SOLUTIONS LLC Georgia Unknown
Skyline Property Solutions LLC Maryland Unknown
SKYLINE PROPERTY SOLUTIONS, LLC 2510 JESTER LN STAFFORD TX 77477 Forfeited Company formed on the 2019-08-06
SKYLINE PROPERTY SOLUTIONS LLC Georgia Unknown
Skyline Property Solutions, LLC 5831 Parkdale Drive Dallas TX 75227 Active Company formed on the 2020-06-15
SKYLINE PROPERTY SOLUTIONS LLC 4049 BELL AVENUE EUGENE OR 97402 Active Company formed on the 2022-06-22

Company Officers of SKYLINE PROPERTY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ELLIS ROBERT HILL
Company Secretary 2005-05-17
DAVID KEVIN CASTELL
Director 2005-05-17
ELLIS ROBERT HILL
Director 2005-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP SIMMONDS
Director 2005-12-01 2012-11-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-04-07 2005-04-07
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-04-07 2005-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KEVIN CASTELL BIGBLUEBOOK LTD Director 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off

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
2023-06-26CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-06-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054175740003
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 054175740003
2021-11-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2020-10-06CH01Director's details changed for David Kevin Castell on 2020-10-06
2020-10-06PSC04Change of details for Carol Michelle Castell as a person with significant control on 2020-10-06
2020-08-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-08-13PSC04Change of details for David Kevin Castell as a person with significant control on 2020-04-23
2020-08-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL MICHELLE CASTELL
2020-08-13PSC07CESSATION OF SAMANTHA NATALIE HILL AS A PERSON OF SIGNIFICANT CONTROL
2020-07-01AP03Appointment of Amy Louise Marie Fogg as company secretary on 2020-06-30
2020-07-01TM02Termination of appointment of David Kevin Castell on 2020-06-30
2020-06-30SH06Cancellation of shares. Statement of capital on 2020-04-23 GBP 1.00
2020-06-05SH03Purchase of own shares
2020-05-05RES09Resolution of authority to purchase a number of shares
2019-10-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-04-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA NATALIE HILL
2019-04-15AP03Appointment of Mr David Kevin Castell as company secretary on 2018-09-26
2019-04-15PSC07CESSATION OF ELLIS ROBERT HILL AS A PERSON OF SIGNIFICANT CONTROL
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ELLIS ROBERT HILL
2019-04-15TM02Termination of appointment of Ellis Robert Hill on 2018-09-26
2018-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-04-10CH03SECRETARY'S DETAILS CHNAGED FOR ELLIS ROBERT HILL on 2018-04-05
2017-07-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 99
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-05-09CH01Director's details changed for Ellis Robert Hill on 2017-04-05
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 99
2016-04-08AR0105/04/16 ANNUAL RETURN FULL LIST
2015-11-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054175740002
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 99
2015-04-08AR0105/04/15 ANNUAL RETURN FULL LIST
2014-06-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09AA01Previous accounting period shortened from 30/06/14 TO 31/03/14
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 99
2014-04-09AR0105/04/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0105/04/13 ANNUAL RETURN FULL LIST
2013-03-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SIMMONDS
2012-04-05AR0105/04/12 ANNUAL RETURN FULL LIST
2012-03-23AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-14AR0107/04/11 ANNUAL RETURN FULL LIST
2011-04-14SH0101/03/11 STATEMENT OF CAPITAL GBP 99
2011-04-14SH0101/03/11 STATEMENT OF CAPITAL GBP 99
2011-04-14SH0101/03/11 STATEMENT OF CAPITAL GBP 99
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-20AR0107/04/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SIMMONDS / 01/10/2009
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLIS ROBERT HILL / 01/10/2009
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEVIN CASTELL / 01/10/2009
2010-01-05AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM SEYMOUR CHAMBERS 92 LONDON RD LIVERPOOL L3 5NW
2009-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CASTELL / 28/05/2009
2009-05-07363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-12-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-03-25AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-22395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-19225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06
2006-04-11363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-02-09288aNEW DIRECTOR APPOINTED
2005-06-01288aNEW DIRECTOR APPOINTED
2005-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-0188(2)RAD 17/05/05--------- £ SI 5@1=5 £ IC 1/6
2005-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-07288bDIRECTOR RESIGNED
2005-04-07288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SKYLINE PROPERTY SOLUTIONS 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 PROPERTY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-16 Outstanding HSBC BANK PLC
DEBENTURE 2008-01-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 79,167
Creditors Due After One Year 2012-06-30 £ 3,616
Creditors Due After One Year 2012-06-30 £ 3,616
Creditors Due After One Year 2011-06-30 £ 9,040
Creditors Due Within One Year 2013-06-30 £ 657,893
Creditors Due Within One Year 2012-06-30 £ 1,007,446
Creditors Due Within One Year 2012-06-30 £ 1,007,446
Creditors Due Within One Year 2011-06-30 £ 705,310
Provisions For Liabilities Charges 2013-06-30 £ 2,298
Provisions For Liabilities Charges 2012-06-30 £ 32,966
Provisions For Liabilities Charges 2012-06-30 £ 32,966
Provisions For Liabilities Charges 2011-06-30 £ 33,567

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PROPERTY SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 112,282
Cash Bank In Hand 2012-06-30 £ 54,423
Cash Bank In Hand 2012-06-30 £ 54,423
Cash Bank In Hand 2011-06-30 £ 4,084
Current Assets 2013-06-30 £ 725,293
Current Assets 2012-06-30 £ 1,115,165
Current Assets 2012-06-30 £ 1,115,165
Current Assets 2011-06-30 £ 859,791
Debtors 2013-06-30 £ 300,408
Debtors 2012-06-30 £ 734,888
Debtors 2012-06-30 £ 734,888
Debtors 2011-06-30 £ 537,520
Shareholder Funds 2013-06-30 £ 4,809
Shareholder Funds 2012-06-30 £ 90,029
Shareholder Funds 2012-06-30 £ 90,029
Shareholder Funds 2011-06-30 £ 134,201
Stocks Inventory 2013-06-30 £ 312,603
Stocks Inventory 2012-06-30 £ 325,854
Stocks Inventory 2012-06-30 £ 325,854
Stocks Inventory 2011-06-30 £ 318,187
Tangible Fixed Assets 2013-06-30 £ 18,874
Tangible Fixed Assets 2012-06-30 £ 18,892
Tangible Fixed Assets 2012-06-30 £ 18,892
Tangible Fixed Assets 2011-06-30 £ 22,327

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SKYLINE PROPERTY SOLUTIONS LIMITED registering or being granted any patents
Domain Names

SKYLINE PROPERTY SOLUTIONS LIMITED owns 1 domain names.

skylinepsl.co.uk  

Trademarks
We have not found any records of SKYLINE PROPERTY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SKYLINE PROPERTY SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
St Helens Council 2014-09-25 GBP £84,360
St Helens Council 2014-08-14 GBP £60,040
St Helens Council 2014-07-08 GBP £27,550
Cheshire East Council 0000-00-00 GBP £2,550 Property Maintenance & Repairs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SKYLINE PROPERTY SOLUTIONS 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 PROPERTY SOLUTIONS 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 PROPERTY SOLUTIONS 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.