Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKYE HOMES FLINTSHIRE LTD
Company Information for

SKYE HOMES FLINTSHIRE LTD

ST GEORGE'S HOUSE, 215-219 CHESTER ROAD, MANCHESTER, M15 4JE,
Company Registration Number
07743741
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Skye Homes Flintshire Ltd
SKYE HOMES FLINTSHIRE LTD was founded on 2011-08-17 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Skye Homes Flintshire Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SKYE HOMES FLINTSHIRE LTD
 
Legal Registered Office
ST GEORGE'S HOUSE
215-219 CHESTER ROAD
MANCHESTER
M15 4JE
Other companies in M15
 
Previous Names
THI HEALTHCARE DEVELOPMENT (GRANTON) LIMITED17/05/2017
THI HEALTHCARE DEVELOPMENT GRANTON) LIMITED21/02/2012
Filing Information
Company Number 07743741
Company ID Number 07743741
Date formed 2011-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-06-07 15:29:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKYE HOMES FLINTSHIRE LTD
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 SKYE HOMES FLINTSHIRE LTD

Current Directors
Officer Role Date Appointed
CARL ALEXANDER LEWIS
Director 2011-08-17
NEIL DAVID SPENCER
Director 2017-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL ALEXANDER LEWIS BLACKSTONE FIELDS MANAGEMENT COMPANY LTD Director 2013-06-20 CURRENT 2013-06-20 Dissolved 2017-07-04
CARL ALEXANDER LEWIS THI GROUP (DEVELOPMENTS) LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active - Proposal to Strike off
CARL ALEXANDER LEWIS THI RIVERSIDE LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active - Proposal to Strike off
CARL ALEXANDER LEWIS THI HEALTHCARE DEVELOPMENT LIMITED Director 2009-05-22 CURRENT 2009-05-22 Active
CARL ALEXANDER LEWIS CRYING SHAME LIMITED Director 2007-06-26 CURRENT 2007-06-26 Dissolved 2013-08-20
CARL ALEXANDER LEWIS RIVERSIDE PARK LIMITED Director 2002-01-21 CURRENT 2002-01-21 Active
CARL ALEXANDER LEWIS BOB BEST (LIVERPOOL) LIMITED Director 1991-12-08 CURRENT 1979-06-28 Active
CARL ALEXANDER LEWIS OLD HALL DEVELOPMENTS LIMITED Director 1991-03-31 CURRENT 1989-03-10 Liquidation
NEIL DAVID SPENCER LOGIK WTE LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
NEIL DAVID SPENCER LOGIK STRATEGIC LAND LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
NEIL DAVID SPENCER MCLAREN PROPERTY (UBS 2 ) LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
NEIL DAVID SPENCER MCLAREN PROPERTY (UBS 1) LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
NEIL DAVID SPENCER SKYE STRATEGIC LAND LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active - Proposal to Strike off
NEIL DAVID SPENCER LOGIK DEVELOPMENTS (CHARLES STREET) LTD Director 2017-06-01 CURRENT 2017-06-01 Active - Proposal to Strike off
NEIL DAVID SPENCER LOGIK APAM (BARING STREET) LTD Director 2017-02-23 CURRENT 2011-11-14 Active
NEIL DAVID SPENCER LOGIK DEVELOPMENTS (ARUNDEL STREET) LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
NEIL DAVID SPENCER YOR OPERATIONS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
NEIL DAVID SPENCER YOR LICENSE LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active - Proposal to Strike off
NEIL DAVID SPENCER YOR PROFESSIONAL LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active - Proposal to Strike off
NEIL DAVID SPENCER NORTH WEST CARBON REDUCTIONS LIMITED Director 2013-05-08 CURRENT 2013-05-08 Dissolved 2014-12-23
NEIL DAVID SPENCER YOR MONEY LTD Director 2013-04-25 CURRENT 2013-04-25 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
2024-05-28Final Gazette dissolved via compulsory strike-off
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-12-15REGISTERED OFFICE CHANGED ON 15/12/23 FROM Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB England
2023-12-15Director's details changed for Mr Carl Alexander Lewis on 2023-12-15
2023-09-25APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID SPENCER
2023-08-30CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-01-11CH01Director's details changed for Mr Carl Alexander Lewis on 2020-10-23
2021-01-11PSC05Change of details for Logik Developments Limited as a person with significant control on 2020-10-23
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM Origin Manchester 70 Spring Gardens Manchester M2 2BQ England
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/20 FROM 76 King Street Manchester Greater Manchester M2 4NH
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/18 FROM St George's House 215-219 Chester Road Manchester Lancashire M15 4JE
2018-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-28AA01Previous accounting period shortened from 31/08/17 TO 31/03/17
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-11-01PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOGIK DEVELOPMENTS LIMITED
2017-11-01PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUDOR HERITAGE INNS (MILNER COP) LIMITED
2017-11-01PSC07CESSATION OF GARRY LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2017-06-28AP01DIRECTOR APPOINTED MR NEIL DAVID SPENCER
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-12SH0112/04/17 STATEMENT OF CAPITAL GBP 100.00
2017-05-22SH08Change of share class name or designation
2017-05-22RES01ADOPT ARTICLES 22/05/17
2017-05-22RES12VARYING SHARE RIGHTS AND NAMES
2017-05-17RES15CHANGE OF COMPANY NAME 21/08/22
2017-05-17CERTNMCOMPANY NAME CHANGED THI HEALTHCARE DEVELOPMENT (GRANTON) LIMITED CERTIFICATE ISSUED ON 17/05/17
2017-05-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-03AR0117/08/15 ANNUAL RETURN FULL LIST
2015-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-15AR0114/09/14 ANNUAL RETURN FULL LIST
2014-10-07CH01Director's details changed for Mr Carl Alexander Lewis on 2014-09-12
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/14 FROM Badgers Croft Caldy Wood Caldy Wirral Merseyside CH48 2LT United Kingdom
2013-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-08-21AR0117/08/13 ANNUAL RETURN FULL LIST
2012-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-08-22AR0117/08/12 FULL LIST
2012-02-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-21CERTNMCOMPANY NAME CHANGED THI HEALTHCARE DEVELOPMENT GRANTON) LIMITED CERTIFICATE ISSUED ON 21/02/12
2012-01-13RES15CHANGE OF NAME 17/08/2011
2011-08-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-08-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SKYE HOMES FLINTSHIRE LTD 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 SKYE HOMES FLINTSHIRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SKYE HOMES FLINTSHIRE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
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 SKYE HOMES FLINTSHIRE LTD

Intangible Assets
Patents
We have not found any records of SKYE HOMES FLINTSHIRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SKYE HOMES FLINTSHIRE LTD
Trademarks
We have not found any records of SKYE HOMES FLINTSHIRE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKYE HOMES FLINTSHIRE LTD. 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 (41100 - Development of building projects) as SKYE HOMES FLINTSHIRE LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SKYE HOMES FLINTSHIRE LTD 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 SKYE HOMES FLINTSHIRE LTD 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 SKYE HOMES FLINTSHIRE LTD 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.