About

Registered Number: 05863151
Date of Incorporation: 30/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Suites 5 & 6 Enterprise House Kingsway, Team Valley, Gateshead, NE11 0SR,

 

Established in 2006, Sky Homes Ltd has its registered office in Gateshead, it has a status of "Active". We don't currently know the number of employees at the business. The company has 4 directors listed as Keleditis, Emilia, Whitfield, Christopher John, Bartle, Adrian, Moorin, Philip John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELEDITIS, Emilia 20 December 2013 - 1
WHITFIELD, Christopher John 12 May 2014 - 1
BARTLE, Adrian 05 October 2006 20 December 2013 1
MOORIN, Philip John 05 October 2006 20 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AD01 - Change of registered office address 02 September 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 02 July 2019
AD01 - Change of registered office address 22 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 06 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2018
AD01 - Change of registered office address 25 May 2018
AA - Annual Accounts 11 September 2017
CH01 - Change of particulars for director 06 September 2017
AD01 - Change of registered office address 31 August 2017
CS01 - N/A 30 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2017
PSC07 - N/A 28 June 2017
PSC07 - N/A 28 June 2017
AD01 - Change of registered office address 12 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 06 May 2015
CH01 - Change of particulars for director 12 December 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 01 July 2014
AUD - Auditor's letter of resignation 25 June 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
MISC - Miscellaneous document 01 May 2014
AP01 - Appointment of director 09 January 2014
TM02 - Termination of appointment of secretary 04 January 2014
TM01 - Termination of appointment of director 04 January 2014
TM01 - Termination of appointment of director 04 January 2014
TM01 - Termination of appointment of director 04 January 2014
TM01 - Termination of appointment of director 04 January 2014
AA - Annual Accounts 24 September 2013
AD01 - Change of registered office address 24 July 2013
MISC - Miscellaneous document 09 July 2013
AR01 - Annual Return 02 July 2013
AUD - Auditor's letter of resignation 24 June 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 10 July 2012
CH01 - Change of particulars for director 10 July 2012
CH01 - Change of particulars for director 10 July 2012
CH01 - Change of particulars for director 10 July 2012
CH03 - Change of particulars for secretary 10 July 2012
TM01 - Termination of appointment of director 13 December 2011
TM01 - Termination of appointment of director 04 October 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 28 September 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 30 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 01 July 2010
AUD - Auditor's letter of resignation 16 April 2010
AA - Annual Accounts 30 March 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AD01 - Change of registered office address 17 December 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 23 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
395 - Particulars of a mortgage or charge 04 June 2008
395 - Particulars of a mortgage or charge 03 June 2008
395 - Particulars of a mortgage or charge 29 May 2008
395 - Particulars of a mortgage or charge 23 May 2008
395 - Particulars of a mortgage or charge 23 May 2008
395 - Particulars of a mortgage or charge 23 May 2008
353 - Register of members 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 24 February 2008
395 - Particulars of a mortgage or charge 16 February 2008
AA - Annual Accounts 25 October 2007
225 - Change of Accounting Reference Date 09 September 2007
363a - Annual Return 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
CERTNM - Change of name certificate 26 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2006
287 - Change in situation or address of Registered Office 24 October 2006
395 - Particulars of a mortgage or charge 20 October 2006
395 - Particulars of a mortgage or charge 20 October 2006
395 - Particulars of a mortgage or charge 20 October 2006
NEWINC - New incorporation documents 30 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2008 Outstanding

N/A

Legal mortgage 16 May 2008 Outstanding

N/A

Legal mortgage 16 May 2008 Outstanding

N/A

Legal mortgage 16 May 2008 Outstanding

N/A

Legal mortgage 14 February 2008 Fully Satisfied

N/A

Debenture 16 October 2006 Fully Satisfied

N/A

Legal mortgage 16 October 2006 Fully Satisfied

N/A

Legal mortgage 16 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.