Company NameSkypoint Properties Limited
DirectorsDaniel Lyons and Sandra Lucy Cheryl Lyons
Company StatusActive
Company Number12280679
CategoryPrivate Limited Company
Incorporation Date24 October 2019(4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Lyons
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address19 Devonshire Gardens
London
W4 3TN
Director NameMrs Sandra Lucy Cheryl Lyons
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address19 Devonshire Gardens
London
W4 3TN
Secretary NameMrs Sandra Lucy Cheryl Lyons
StatusCurrent
Appointed24 October 2019(same day as company formation)
RoleCompany Director
Correspondence Address19 Devonshire Gardens
London
W4 3TN

Location

Registered Address19 Devonshire Gardens
London
W4 3TN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Charges

5 January 2023Delivered on: 5 January 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 3 flanders road, london W4 1NQ.
Outstanding
29 July 2022Delivered on: 1 August 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 71 stamford court, goldhawk road, london W6 0XE.
Outstanding
29 July 2022Delivered on: 29 July 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 78 stamford court, goldhawk road, london W6 0XE.
Outstanding
1 July 2022Delivered on: 1 July 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 69 prebend gardens, london W6 0XT.
Outstanding
1 July 2022Delivered on: 1 July 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 1A & 1B clarence road, london W4 3AS and land at the back of 1A and 1B clarence road, london W4 3AS.
Outstanding
18 May 2022Delivered on: 25 May 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 5 flanders road, london, W4 1NQ.
Outstanding
3 May 2022Delivered on: 16 May 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 1, 7 clarence road, gunnersbury, london W4 3AS registered at land registry under title number AGL481250. 9 clarence road, gunnersbury, london W4 3AS registered at land registry under title number MX475949. 47 kew bridge road, brentford, middlesex TW8 0EW registered at land registry under title number AGL86774. 9 cressy court, wingate road, ravenscourt park, london W6 0UY registered at land registry under title number NGL425263. 75 southfield road, acton, london W4 1BB registered at land registry under title number AGL98058.
Outstanding

Filing History

22 September 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
5 January 2023Registration of charge 122806790007, created on 5 January 2023 (4 pages)
2 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
1 August 2022Registration of charge 122806790006, created on 29 July 2022 (4 pages)
29 July 2022Registration of charge 122806790005, created on 29 July 2022 (4 pages)
1 July 2022Registration of charge 122806790004, created on 1 July 2022 (4 pages)
1 July 2022Registration of charge 122806790003, created on 1 July 2022 (4 pages)
25 May 2022Registration of charge 122806790002, created on 18 May 2022 (4 pages)
16 May 2022Registration of charge 122806790001, created on 3 May 2022 (11 pages)
17 December 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
26 May 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021Confirmation statement made on 23 October 2020 with updates (5 pages)
21 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
24 October 2019Incorporation
Statement of capital on 2019-10-24
  • GBP 2
(42 pages)