About

Registered Number: 06137847
Date of Incorporation: 05/03/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 8 months ago)
Registered Address: 38a Newbury Road, Bromley, Kent, BR2 0QW

 

Skyland Properties Ltd was registered on 05 March 2007 with its registered office in Kent, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of Skyland Properties Ltd are Entecott, Michael, Entecott, Lucy, Philips, Pauline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENTECOTT, Lucy 28 February 2011 - 1
PHILIPS, Pauline 28 March 2007 20 December 2007 1
Secretary Name Appointed Resigned Total Appointments
ENTECOTT, Michael 28 March 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 12 May 2014
CH03 - Change of particulars for secretary 12 May 2014
MR04 - N/A 06 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 19 December 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
AA - Annual Accounts 10 December 2010
AA - Annual Accounts 02 July 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 02 July 2010
AR01 - Annual Return 02 July 2010
AR01 - Annual Return 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
RESOLUTIONS - N/A 29 June 2010
RT01 - Application for administrative restoration to the register 28 June 2010
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2010
GAZ1 - First notification of strike-off action in London Gazette 13 October 2009
395 - Particulars of a mortgage or charge 01 October 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
395 - Particulars of a mortgage or charge 07 July 2007
395 - Particulars of a mortgage or charge 29 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2007
287 - Change in situation or address of Registered Office 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
287 - Change in situation or address of Registered Office 10 April 2007
NEWINC - New incorporation documents 05 March 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 May 2012 Outstanding

N/A

Legal charge 24 September 2008 Fully Satisfied

N/A

Legal charge 29 June 2007 Outstanding

N/A

Debenture 26 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.