Company NameSkyswood Properties Limited
Company StatusDissolved
Company Number00599503
CategoryPrivate Limited Company
Incorporation Date26 February 1958(66 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJennifer Ann Fagan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(33 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressAsh House Farm
Ash
Dartmouth
Devon
TQ6 0LR
Director NameMr John Barrat Falkner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(33 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressAsh House Farm
Ash
Dartmouth
Devon
TQ6 0LR
Director NameMrs Jane Barrat Narizzano
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(33 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressWestward House
Berries Road
Cookham Village
Berks
SL6 9SD
Secretary NameMr John Barrat Falkner
NationalityBritish
StatusCurrent
Appointed06 March 1998(40 years after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressAsh House Farm
Ash
Dartmouth
Devon
TQ6 0LR
Director NameMr David Geoffrey Rivett
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(33 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressBrookside Thursley Road
Elstead
Godalming
Surrey
GU8 6EB
Secretary NameMr David Geoffrey Rivett
NationalityBritish
StatusResigned
Appointed15 November 1991(33 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressBrookside Thursley Road
Elstead
Godalming
Surrey
GU8 6EB

Location

Registered AddressRaffety House
2-4 Sutton Court Road
Sutton
Surrey
SM1 4TN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

1 October 1999Dissolved (1 page)
1 July 1999Return of final meeting in a members' voluntary winding up (3 pages)
1 April 1999Liquidators statement of receipts and payments (5 pages)
23 March 1998New secretary appointed (2 pages)
11 March 1998Secretary resigned;director resigned (1 page)
4 February 1998Full group accounts made up to 30 June 1997 (16 pages)
25 November 1997Return made up to 15/11/97; no change of members (5 pages)
14 November 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
6 January 1997Return made up to 15/11/96; no change of members (5 pages)
15 November 1996Full group accounts made up to 30 June 1996 (16 pages)
12 December 1995Full group accounts made up to 30 June 1995 (18 pages)
4 December 1995Return made up to 15/11/95; full list of members (6 pages)