SKYLINE CITY PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW16 5YP

Company number 05047171
Status Active
Incorporation Date 17 February 2004
Company Type Private Limited Company
Address 9 WOODGATE DRIVE, STREATHAM VALE, LONDON, SW16 5YP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registration of charge 050471710023, created on 15 March 2017; Registration of charge 050471710022, created on 6 March 2017; Registration of charge 050471710021, created on 6 March 2017. The most likely internet sites of SKYLINE CITY PROPERTIES LIMITED are www.skylinecityproperties.co.uk, and www.skyline-city-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Beckenham Hill Rail Station is 5.1 miles; to Barnes Bridge Rail Station is 6.4 miles; to Barbican Rail Station is 7.3 miles; to Brondesbury Park Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skyline City Properties Limited is a Private Limited Company. The company registration number is 05047171. Skyline City Properties Limited has been working since 17 February 2004. The present status of the company is Active. The registered address of Skyline City Properties Limited is 9 Woodgate Drive Streatham Vale London Sw16 5yp. . LAU, Robert Kwok Wah is a Secretary of the company. LAU, Robert Kwok Wah is a Director of the company. LOGAN, George Anthony Milton is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LAU, Robert Kwok Wah
Appointed Date: 15 March 2004

Director
LAU, Robert Kwok Wah
Appointed Date: 15 March 2004
65 years old

Director
LOGAN, George Anthony Milton
Appointed Date: 15 March 2004
60 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 17 February 2004
Appointed Date: 17 February 2004

Nominee Director
JPCORD LIMITED
Resigned: 17 February 2004
Appointed Date: 17 February 2004

Persons With Significant Control

Mr Robert Kwok Wah Lau
Notified on: 17 February 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Anthony Milton Logan
Notified on: 17 February 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SKYLINE CITY PROPERTIES LIMITED Events

16 Mar 2017
Registration of charge 050471710023, created on 15 March 2017
13 Mar 2017
Registration of charge 050471710022, created on 6 March 2017
13 Mar 2017
Registration of charge 050471710021, created on 6 March 2017
03 Mar 2017
Satisfaction of charge 5 in full
01 Mar 2017
Confirmation statement made on 17 February 2017 with updates
...
... and 69 more events
31 Mar 2004
New director appointed
22 Mar 2004
Registered office changed on 22/03/04 from: 391 chapter road, london NW2 5NG
25 Feb 2004
Director resigned
25 Feb 2004
Secretary resigned
17 Feb 2004
Incorporation

SKYLINE CITY PROPERTIES LIMITED Charges

15 March 2017
Charge code 0504 7171 0023
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold properties known as 244-246 chingford mount road…
6 March 2017
Charge code 0504 7171 0022
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Aura Finance Limited
Description: Dutch yard house, 177 wandsworth high street, wandsworth…
6 March 2017
Charge code 0504 7171 0021
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Aura Finance Limited
Description: Dutch yard house, 177 wandsworth high street, wandsworth…
14 October 2016
Charge code 0504 7171 0020
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as flats 1-10 laugan walk, london…
26 February 2015
Charge code 0504 7171 0019
Delivered: 9 March 2015
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: 244-246 chingford mount road, chingford t/no EGL511309 &…
11 November 2014
Charge code 0504 7171 0018
Delivered: 12 November 2014
Status: Satisfied on 13 June 2016
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 244-246 chingford mount road…
11 November 2014
Charge code 0504 7171 0017
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as skyline house, 387 chapter road…
15 January 2014
Charge code 0504 7171 0016
Delivered: 16 January 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
15 January 2014
Charge code 0504 7171 0015
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
9 October 2011
Legal charge
Delivered: 19 October 2011
Status: Satisfied on 13 June 2016
Persons entitled: Paragon Mortgages (2010) Limited
Description: Skyline house, 387 chapter road, london.
14 September 2011
Legal charge
Delivered: 5 October 2011
Status: Satisfied on 17 January 2014
Persons entitled: Barons Finance 1 LTD and Reddy Corporation LTD
Description: 177 wandsworth high street, london, t/no: sgl 295825.
28 March 2011
Legal charge
Delivered: 31 March 2011
Status: Satisfied on 17 September 2011
Persons entitled: Barons Bridging Finance 1 LTD and Reddy Corporation LTD
Description: F/H property k/a 177 wandsworth high street london t/no…
21 March 2011
Charge on deposit
Delivered: 22 March 2011
Status: Satisfied on 17 January 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Account number 64630589 and all rights in relation to such…
28 January 2008
Debenture
Delivered: 7 February 2008
Status: Satisfied on 17 January 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 387/389 chapter road london. Fixed and…
28 January 2008
Legal charge
Delivered: 7 February 2008
Status: Satisfied on 17 September 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 387/389 chapter road, london. And all…
6 December 2006
Legal charge
Delivered: 8 December 2006
Status: Satisfied on 17 January 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 177 high street wandsworth london t/no SGL295825. And all…
23 November 2006
Legal charge
Delivered: 7 December 2006
Status: Satisfied on 20 March 2008
Persons entitled: Madeleine Tseyoungsun
Description: Land and premises being part of the sites of 263 and 265…
23 November 2006
Debenture
Delivered: 7 December 2006
Status: Satisfied on 20 March 2008
Persons entitled: Madeleine Tseyoungsun
Description: Floating charge over all the undertaking property rights…
5 September 2006
Charge
Delivered: 7 September 2006
Status: Satisfied on 3 March 2017
Persons entitled: Capital Home Loans Limited
Description: Property - flats 1-10 laugan walk london. Fixed charge over…
28 July 2006
Fixed and floating charge
Delivered: 3 August 2006
Status: Satisfied on 30 January 2008
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 387-389 chapter road, willesden, london. Fixed and floating…
28 July 2006
Mortgage
Delivered: 3 August 2006
Status: Satisfied on 30 January 2008
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 387-389 chapter road, willesden, london t/no NGL173264. See…
16 February 2005
Debenture
Delivered: 19 February 2005
Status: Satisfied on 20 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 February 2005
Legal charge
Delivered: 19 February 2005
Status: Satisfied on 20 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Under t/no 361273. fixed charge all buildings and other…