About

Registered Number: 04818613
Date of Incorporation: 02/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 5, The Galleria 180-182 George Lane, South Woodford, London, E18 1AY

 

Skyline Properties 1 Ltd was founded on 02 July 2003 with its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Skyline Properties 1 Ltd. The company has 2 directors listed as Osborne, Michael Leigh, Osborne, Edward David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, Michael Leigh 02 July 2003 - 1
OSBORNE, Edward David 02 July 2003 24 September 2013 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 05 August 2019
MR01 - N/A 20 May 2019
MR01 - N/A 20 May 2019
AA - Annual Accounts 25 April 2019
CH01 - Change of particulars for director 26 February 2019
MR01 - N/A 20 December 2018
MR01 - N/A 19 December 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 10 April 2018
DISS40 - Notice of striking-off action discontinued 27 September 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
CS01 - N/A 25 September 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 24 April 2017
MR01 - N/A 05 May 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 01 December 2014
AR01 - Annual Return 01 December 2014
AR01 - Annual Return 01 December 2014
AR01 - Annual Return 01 December 2014
AR01 - Annual Return 28 November 2014
CH01 - Change of particulars for director 28 November 2014
CH01 - Change of particulars for director 28 November 2014
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 05 November 2014
AA - Annual Accounts 13 October 2014
AA - Annual Accounts 13 October 2014
AA - Annual Accounts 19 August 2014
AA - Annual Accounts 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM02 - Termination of appointment of secretary 24 September 2013
AD01 - Change of registered office address 19 September 2013
RM02 - N/A 15 April 2013
LQ01 - Notice of appointment of receiver or manager 16 January 2012
LQ02 - Notice of ceasing to act as receiver or manager 28 June 2010
LQ01 - Notice of appointment of receiver or manager 22 March 2010
AD01 - Change of registered office address 12 October 2009
405(2) - Notice of ceasing to act of Receiver 02 October 2009
405(1) - Notice of appointment of Receiver 07 August 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 10 July 2008
395 - Particulars of a mortgage or charge 09 May 2008
395 - Particulars of a mortgage or charge 07 May 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 30 August 2005
395 - Particulars of a mortgage or charge 26 August 2005
AA - Annual Accounts 04 May 2005
363a - Annual Return 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 08 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
287 - Change in situation or address of Registered Office 16 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
287 - Change in situation or address of Registered Office 14 July 2003
NEWINC - New incorporation documents 02 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2019 Outstanding

N/A

A registered charge 17 May 2019 Outstanding

N/A

A registered charge 14 December 2018 Outstanding

N/A

A registered charge 14 December 2018 Outstanding

N/A

A registered charge 19 April 2016 Outstanding

N/A

Mortgage deed 02 May 2008 Outstanding

N/A

Legal charge 12 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.