About

Registered Number: 05980120
Date of Incorporation: 27/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Point 4 2 Solihull Lane, Hall Green, Birmingham, B28 9LU

 

Founded in 2006, Sky Rise Properties Ltd have registered office in Birmingham, it's status is listed as "Active". The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NATHOO, Samir Laxman Lakha 27 October 2006 - 1
PATEL, Mukesh Kurji 27 October 2006 17 November 2015 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 29 July 2016
TM01 - Termination of appointment of director 28 July 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 05 January 2012
DISS40 - Notice of striking-off action discontinued 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
AA - Annual Accounts 14 November 2008
287 - Change in situation or address of Registered Office 26 August 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
395 - Particulars of a mortgage or charge 19 June 2008
363s - Annual Return 28 November 2007
RESOLUTIONS - N/A 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2007
123 - Notice of increase in nominal capital 09 May 2007
395 - Particulars of a mortgage or charge 21 February 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
287 - Change in situation or address of Registered Office 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
NEWINC - New incorporation documents 27 October 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 13 June 2008 Outstanding

N/A

Legal charge 05 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.