SKYMOND LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 1XE

Company number 01472024
Status Active
Incorporation Date 9 January 1980
Company Type Private Limited Company
Address 115C MILTON ROAD, CAMBRIDGE, CB4 1XE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Registration of charge 014720240016, created on 25 April 2017; Registration of charge 014720240017, created on 25 April 2017; Registration of charge 014720240015, created on 25 April 2017. The most likely internet sites of SKYMOND LIMITED are www.skymond.co.uk, and www.skymond.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. Skymond Limited is a Private Limited Company. The company registration number is 01472024. Skymond Limited has been working since 09 January 1980. The present status of the company is Active. The registered address of Skymond Limited is 115c Milton Road Cambridge Cb4 1xe. The company`s financial liabilities are £81.9k. It is £7.3k against last year. And the total assets are £44.6k, which is £-28.88k against last year. GREEN, Alistair is a Director of the company. GREEN, Iain is a Director of the company. Secretary GREEN, Barbara has been resigned. Secretary GREEN, Jack has been resigned. Director GREEN, Barbara has been resigned. Director GREEN, Jack has been resigned. The company operates in "Development of building projects".


skymond Key Finiance

LIABILITIES £81.9k
+9%
CASH n/a
TOTAL ASSETS £44.6k
-40%
All Financial Figures

Current Directors

Director
GREEN, Alistair
Appointed Date: 25 October 1993
68 years old

Director
GREEN, Iain
Appointed Date: 25 October 1993
70 years old

Resigned Directors

Secretary
GREEN, Barbara
Resigned: 17 August 2011
Appointed Date: 25 October 1993

Secretary
GREEN, Jack
Resigned: 25 October 1993

Director
GREEN, Barbara
Resigned: 17 August 2011
93 years old

Director
GREEN, Jack
Resigned: 25 October 1993
93 years old

Persons With Significant Control

J Green Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Pgb Directors Pension Scheme
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SKYMOND LIMITED Events

28 Apr 2017
Registration of charge 014720240016, created on 25 April 2017
28 Apr 2017
Registration of charge 014720240017, created on 25 April 2017
28 Apr 2017
Registration of charge 014720240015, created on 25 April 2017
18 Apr 2017
Satisfaction of charge 9 in full
18 Apr 2017
Satisfaction of charge 11 in full
...
... and 103 more events
01 Nov 1986
Full accounts made up to 31 December 1985

01 Nov 1986
Return made up to 30/09/86; full list of members

17 Sep 1986
Particulars of mortgage/charge

09 May 1986
Return made up to 30/11/85; full list of members

09 Jan 1980
Certificate of incorporation

SKYMOND LIMITED Charges

25 April 2017
Charge code 0147 2024 0017
Delivered: 28 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 190/192 mill road cambridge CB48257…
25 April 2017
Charge code 0147 2024 0016
Delivered: 28 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 2B cockburn street cambridge t/n CB377394…
25 April 2017
Charge code 0147 2024 0015
Delivered: 28 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
11 March 2015
Charge code 0147 2024 0014
Delivered: 30 March 2015
Status: Satisfied on 17 January 2017
Persons entitled: National Westminster Bank PLC
Description: Unit 1-2, 149B histon road, cambridge CB4 3JD (land…
26 January 2015
Charge code 0147 2024 0013
Delivered: 4 February 2015
Status: Satisfied on 17 January 2017
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
20 April 2007
Legal mortgage
Delivered: 24 April 2007
Status: Satisfied on 18 April 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 149B histon road cambridge t/n CB46442.
16 April 1992
Legal charge
Delivered: 21 April 1992
Status: Satisfied on 18 April 2017
Persons entitled: Midland Bank PLC
Description: Freehold land hereditaments and premises being :- 149B…
26 April 1991
Mortgage debenture
Delivered: 7 May 1991
Status: Satisfied on 20 February 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 June 1990
Legal mortgage
Delivered: 13 June 1990
Status: Satisfied on 18 April 2017
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as 38/40 cambridge street st neots…
2 November 1988
Legal mortgage
Delivered: 21 November 1988
Status: Satisfied on 18 April 2017
Persons entitled: National Westminster Bank PLC
Description: Unit 2 and 3 block c button end, harston, cambs - and/or…
16 November 1987
Floating charge legal mortgage
Delivered: 17 November 1987
Status: Satisfied on 18 April 2017
Persons entitled: National Westminster Bank PLC
Description: 149B histon road cambridge title no cb 46442. floating…
7 January 1987
Legal mortgage
Delivered: 16 January 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H, norton filling station norton suffolk and/or the…
7 January 1987
Legal mortgage
Delivered: 16 January 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 6 mill road, cambridge, title no cb 24371 and/or the…
10 September 1986
Legal charge
Delivered: 17 September 1986
Status: Satisfied on 25 September 1990
Persons entitled: Nationwide Building Society
Description: 38/40 cambridge street st. Neots huntingdon.
26 March 1984
Legal charge
Delivered: 6 April 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold, the norton filling station, norton.
31 August 1983
Legal charge
Delivered: 2 September 1983
Status: Satisfied on 18 April 2017
Persons entitled: Midland Bank PLC
Description: 6 mill road, cambridge title no cb 24371.
31 August 1983
Charge
Delivered: 2 September 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges on undertaking and all property…