Skypark Properties Limited

DataGardener
live
Micro

Skypark Properties Limited

08861708Private Limited With Share Capital

48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, L181DG
Incorporated

27/01/2014

Company Age

12 years

Directors

1

Employees

1

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Skypark Properties Limited (08861708) is a private limited with share capital incorporated on 27/01/2014 (12 years old) and registered in merseyside, L181DG. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 27/01/2014
L181DG
1 employees

Financial Overview

Total Assets

£672.8K

Liabilities

£239.4K

Net Assets

£433.4K

Cash

£76.3K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

51
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:29-06-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:18-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2014
Capital Allotment Shares
Category:Capital
Date:03-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2014
Capital Allotment Shares
Category:Capital
Date:19-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-02-2014
Termination Director Company With Name
Category:Officers
Date:27-01-2014
Incorporation Company
Category:Incorporation
Date:27-01-2014

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, L181DGRegistered

Related Companies

2

Contact

01513787544
48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, L181DG