Company NameSkye High Property Group Limited
DirectorsJay Antony Hastings and Victoria Jane Viner
Company StatusActive
Company Number11227438
CategoryPrivate Limited Company
Incorporation Date27 February 2018(6 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jay Antony Hastings
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Cromwell Place C/O Gorrie Whitson
14 Fulwood Place
London
WC1V 6HZ
Director NameMiss Victoria Jane Viner
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Cromwell Place C/O Gorrie Whitson
14 Fulwood Place
London
WC1V 6HZ

Location

Registered Address1st Floor, Cromwell Place C/O Gorrie Whitson
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

3 April 2018Delivered on: 5 April 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 20 catherine street, reading, RG30 1DN and registered at hm land registry under title number BK118736.
Outstanding

Filing History

17 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
30 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
3 May 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
29 April 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
15 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
4 September 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
13 May 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
25 February 2019Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
16 October 2018Registered office address changed from 5 Queen Street 5 Queen Street Norwich NR2 4SG United Kingdom to 1st Floor, Cromwell Place C/O Gorrie Whitson 14 Fulwood Place London WC1V 6HZ on 16 October 2018 (1 page)
5 April 2018Registration of charge 112274380001, created on 3 April 2018 (3 pages)
27 February 2018Incorporation
Statement of capital on 2018-02-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)