Skye Homes Limited

DataGardener
live
Micro

Skye Homes Limited

08674900Private Limited With Share Capital

19 The Paddock, Great Sutton, South Wirral, CH662NN
Incorporated

03/09/2013

Company Age

12 years

Directors

2

Employees

2

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Skye Homes Limited (08674900) is a private limited with share capital incorporated on 03/09/2013 (12 years old) and registered in south wirral, CH662NN. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 03/09/2013
CH662NN
2 employees

Financial Overview

Total Assets

£204.0K

Liabilities

£160.4K

Net Assets

£43.5K

Cash

£100

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

56
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2017
Resolution
Category:Resolution
Date:13-07-2017
Change Of Name Notice
Category:Change Of Name
Date:13-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2016
Capital Name Of Class Of Shares
Category:Capital
Date:11-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2016
Capital Allotment Shares
Category:Capital
Date:29-06-2016
Memorandum Articles
Category:Incorporation
Date:27-06-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-06-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:20-02-2016
Change Of Name Notice
Category:Change Of Name
Date:20-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2014
Incorporation Company
Category:Incorporation
Date:03-09-2013

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

19 The Paddock, Great Sutton, Ellesmere Port, CH662NNRegistered

Contact

info@skyehomes.co.uksales@skyehomes.co.uk
skyehomes.co.uk
19 The Paddock, Great Sutton, South Wirral, CH662NN