SKYREAL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

15/02/2515 February 2025 Registered office address changed from 3, Nutfield House, 56 Stratford Road Watford WD17 4NZ to 1 Nutfield House 56 Stratford Road Watford Hertfordshire WD17 4NZ on 2025-02-15

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

19/10/2319 October 2023 Amended total exemption full accounts made up to 2023-02-28

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

21/01/2321 January 2023 Notification of a person with significant control statement

View Document

15/01/2315 January 2023 Appointment of Mr Derek Geoffrey Hill as a director on 2023-01-14

View Document

15/01/2315 January 2023 Cessation of Mitul Rajnikant Patel as a person with significant control on 2023-01-14

View Document

12/09/2212 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

09/03/159 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM
1 NUTFIELD HOUSE
56 STRATFORD ROAD
WATFORD
WD17 4NZ

View Document

21/10/1421 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

05/10/145 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN RAMIREZ

View Document

03/03/143 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

02/03/142 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PATRICK NICHOLSON / 16/05/2013

View Document

02/03/142 March 2014 SAIL ADDRESS CREATED

View Document

02/03/142 March 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD PATRICK NICHOLSON / 16/05/2013

View Document

24/10/1324 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLYN NICHOLSON

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR MITUL RAJNIKANT PATEL

View Document

23/02/1323 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

11/10/1211 October 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

25/02/1225 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

13/10/1113 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

05/03/115 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR MARTIN SAMUEL RAMIREZ

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HODGINS

View Document

08/09/108 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANNE NICHOLSON / 15/02/2010

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILIP HODGINS / 15/02/2010

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PATRICK NICHOLSON / 15/02/2010

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HARRIS / 15/02/2010

View Document

20/02/1020 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

25/08/0925 August 2009 SECRETARY APPOINTED RICHARD PATRICK NICHOLSON

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY CAROLYN NICHOLSON

View Document

25/08/0925 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 15/02/02; CHANGE OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 EXEMPTION FROM APPOINTING AUDITORS 03/12/96

View Document

19/12/9619 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 EXEMPTION FROM APPOINTING AUDITORS 22/12/95

View Document

03/01/963 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW SECRETARY APPOINTED

View Document

11/04/9411 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94 FROM: G OFFICE CHANGED 25/03/94 1 NUTFIELD HOUSE 56 STRATFORD ROAD WATFORD HERTFORDSHIRE WD1 3NZ

View Document

09/03/949 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

24/02/9424 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 15/02/94; CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 REGISTERED OFFICE CHANGED ON 24/02/94

View Document

24/02/9424 February 1994 S252 DISP LAYING ACC 31/01/94

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94 FROM: G OFFICE CHANGED 13/01/94 FLAT 2 NUTFIELD HOUSE 56 STRATFORD ROAD WATFORD HERTS WD1 3NZ

View Document

20/12/9320 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/08/9318 August 1993 DIRECTOR RESIGNED

View Document

18/08/9318 August 1993 RETURN MADE UP TO 15/02/93; CHANGE OF MEMBERS

View Document

18/08/9318 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

22/03/9322 March 1993 EXEMPTION FROM APPOINTING AUDITORS 11/03/93

View Document

19/06/9219 June 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9117 July 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 ALTER MEM AND ARTS 28/03/91

View Document

17/07/9117 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 REGISTERED OFFICE CHANGED ON 17/07/91 FROM: G OFFICE CHANGED 17/07/91 2 BACHES STREET LONDON N1 6UB

View Document

15/02/9115 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information