SKYLINE PROPERTIES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF1 9PX

Company number 03430378
Status Active
Incorporation Date 5 September 1997
Company Type Private Limited Company
Address 1 PENHILL COURT, LLANDAFF ROAD, CARDIFF, CF1 9PX
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge 1 in full. The most likely internet sites of SKYLINE PROPERTIES LIMITED are www.skylineproperties.co.uk, and www.skyline-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Skyline Properties Limited is a Private Limited Company. The company registration number is 03430378. Skyline Properties Limited has been working since 05 September 1997. The present status of the company is Active. The registered address of Skyline Properties Limited is 1 Penhill Court Llandaff Road Cardiff Cf1 9px. . CUNNINGHAM, Derek John is a Director of the company. Secretary GREGORY, Royston has been resigned. Secretary WILLIAMS, Philip Hugh has been resigned. Director WOOLFORD, Leigh James has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Director
CUNNINGHAM, Derek John
Appointed Date: 01 July 1998
83 years old

Resigned Directors

Secretary
GREGORY, Royston
Resigned: 09 November 2015
Appointed Date: 01 July 1998

Secretary
WILLIAMS, Philip Hugh
Resigned: 01 July 1998
Appointed Date: 05 September 1997

Director
WOOLFORD, Leigh James
Resigned: 01 July 1998
Appointed Date: 05 September 1997
66 years old

Persons With Significant Control

Mr Derek Cunningham
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

SKYLINE PROPERTIES LIMITED Events

11 Dec 2016
Confirmation statement made on 12 November 2016 with updates
20 May 2016
Total exemption small company accounts made up to 30 September 2015
26 Feb 2016
Satisfaction of charge 1 in full
13 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2

09 Nov 2015
Termination of appointment of Royston Gregory as a secretary on 9 November 2015
...
... and 37 more events
04 Jul 1998
Secretary resigned
04 Jul 1998
Director resigned
04 Jul 1998
Registered office changed on 04/07/98 from: the company shop 82 whitchurch road cardiff CF4 3LX
04 Jul 1998
New director appointed
05 Sep 1997
Incorporation

SKYLINE PROPERTIES LIMITED Charges

23 March 2005
Legal charge
Delivered: 2 April 2005
Status: Satisfied on 26 February 2016
Persons entitled: Mortgage Trust Limited
Description: Flat b 183 graham road london.