Company NameCityskyline Management Ltd
DirectorJames Hale
Company StatusActive
Company Number07060544
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Hale
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address56 Raymond
Wimbledon
SW19 4AL
Director NameMr Matthew Terence Stubbs
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Secretary NameMr Matthew Terence Stubbs
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1City Skyline LTD
50.00%
Ordinary
500 at £1James Hale
50.00%
Ordinary

Financials

Year2014
Net Worth£1,002
Cash£348,636
Current Liabilities£421,518

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

6 November 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 July 2020Change of details for Mr James Hale as a person with significant control on 7 July 2020 (2 pages)
7 July 2020Director's details changed for Mr James Hale on 7 July 2020 (2 pages)
15 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(3 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(3 pages)
17 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(3 pages)
11 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
21 June 2012Termination of appointment of Matthew Stubbs as a secretary (1 page)
21 June 2012Termination of appointment of Matthew Stubbs as a secretary (1 page)
21 June 2012Termination of appointment of Matthew Stubbs as a director (1 page)
21 June 2012Termination of appointment of Matthew Stubbs as a director (1 page)
3 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
3 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
28 November 2011Secretary's details changed for Mr Matthew Stubbs on 25 November 2011 (1 page)
28 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
28 November 2011Director's details changed for Mr Matthew Stubbs on 25 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Matthew Stubbs on 25 November 2011 (2 pages)
28 November 2011Secretary's details changed for Mr Matthew Stubbs on 25 November 2011 (1 page)
28 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
31 October 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
31 October 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 July 2011Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
27 July 2011Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
10 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (14 pages)
10 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (14 pages)
19 January 2011Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 19 January 2011 (2 pages)
17 January 2011Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ England on 17 January 2011 (3 pages)
17 January 2011Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ England on 17 January 2011 (3 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)