Background WavePink WaveYellow Wave

SKY GROUP OF COMPANIES LIMITED (01529998)

SKY GROUP OF COMPANIES LIMITED (01529998) is an active UK company. incorporated on 25 November 1980. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SKY GROUP OF COMPANIES LIMITED has been registered for 45 years. Current directors include ROSE, Ann Michaela, ROSE, John, ROSE, Martin Lewis Alfred.

Company Number
01529998
Status
active
Type
ltd
Incorporated
25 November 1980
Age
45 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROSE, Ann Michaela, ROSE, John, ROSE, Martin Lewis Alfred
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKY GROUP OF COMPANIES LIMITED

SKY GROUP OF COMPANIES LIMITED is an active company incorporated on 25 November 1980 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SKY GROUP OF COMPANIES LIMITED was registered 45 years ago.(SIC: 41100)

Status

active

Active since 45 years ago

Company No

01529998

LTD Company

Age

45 Years

Incorporated 25 November 1980

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 25 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SKY GROUP OF COMPANIES PLC
From: 23 January 1992To: 3 June 2025
SKY PROPERTIES PLC
From: 4 August 1986To: 23 January 1992
CAVENDISH PROPERTIES LTD.
From: 15 January 1985To: 4 August 1986
YEARNLAND PROPERTIES LIMITED
From: 25 November 1980To: 15 January 1985
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

25 Harley Street London W1G 9BR
From: 29 January 2010To: 11 February 2015
25 Harley St London W1N 2BR
From: 25 November 1980To: 29 January 2010
Timeline

2 key events • 2015 - 2017

Funding Officers Ownership
Director Left
Sept 15
Director Joined
Jan 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ROBSON, Eirik Peter

Active
Eastern Way, PontelandNE20 9RH
Secretary
Appointed 17 Apr 1998

ROSE, Martin Lewis Alfred

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed N/A

ROSE, Ann Michaela

Active
Crawford Street, LondonW1H 1LN
Born March 1956
Director
Appointed 01 Feb 2017

ROSE, John

Active
Cornhill, LondonEC3V 3QQ
Born July 1958
Director
Appointed 18 Oct 2006

ROSE, Martin Lewis Alfred

Active
Cornhill, LondonEC3V 3QQ
Born April 1955
Director
Appointed N/A

MCKEEVER, Stephen Michael

Resigned
Flat 1, LondonW9 2QJ
Secretary
Appointed 13 Dec 1996
Resigned 17 Apr 1998

QUAZI, Abdul Waheed

Resigned
21 Deerings Drive, PinnerHA5 2NZ
Secretary
Appointed 27 Feb 2003
Resigned 31 Mar 2023

ROBSON, Eirik Peter

Resigned
Throphill Grange, MorpethNE61 3QN
Secretary
Appointed N/A
Resigned 02 Feb 1993

LANSMAN, Stephen

Resigned
Ground Floor Flat 14 St Maur Road, LondonSW6 4DP
Born May 1960
Director
Appointed N/A
Resigned 25 May 1995

ROBSON, Eirik Peter

Resigned
Throphill Grange, MorpethNE61 3QN
Born July 1958
Director
Appointed N/A
Resigned 02 Feb 1993

ROSE, John

Resigned
39 Byron Mews, LondonNW3 2NQ
Born July 1958
Director
Appointed N/A
Resigned 19 Jul 2004

ROSE, Nevine

Resigned
Langford House, LondonNW8 0LL
Born August 1955
Director
Appointed 19 Jul 2004
Resigned 10 Feb 2015
Fundings
Financials
Latest Activities

Filing History

161

Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
3 June 2025
CERT10CERT10
Re Registration Memorandum Articles
3 June 2025
MARMAR
Resolution
3 June 2025
RESOLUTIONSResolutions
Reregistration Public To Private Company
3 June 2025
RR02RR02
Confirmation Statement With No Updates
1 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
1 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
4 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Group
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 October 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Group
24 October 2008
AAAnnual Accounts
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Group
3 November 2007
AAAnnual Accounts
Legacy
26 June 2007
288cChange of Particulars
Legacy
1 March 2007
363aAnnual Return
Legacy
28 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 October 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Group
18 October 2005
AAAnnual Accounts
Legacy
2 February 2005
288cChange of Particulars
Legacy
17 January 2005
363aAnnual Return
Accounts With Accounts Type Group
10 November 2004
AAAnnual Accounts
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
363aAnnual Return
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
363aAnnual Return
Accounts With Accounts Type Group
17 October 2002
AAAnnual Accounts
Legacy
1 February 2002
288cChange of Particulars
Legacy
22 January 2002
363aAnnual Return
Accounts With Accounts Type Group
27 October 2001
AAAnnual Accounts
Legacy
17 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 January 2001
363aAnnual Return
Legacy
18 January 2001
403aParticulars of Charge Subject to s859A
Legacy
18 January 2001
403aParticulars of Charge Subject to s859A
Legacy
18 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
24 October 2000
AAAnnual Accounts
Legacy
11 May 2000
403aParticulars of Charge Subject to s859A
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 October 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Legacy
14 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
15 October 1998
AAAnnual Accounts
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
363aAnnual Return
Accounts With Accounts Type Full Group
20 October 1997
AAAnnual Accounts
Legacy
6 June 1997
288cChange of Particulars
Legacy
4 March 1997
363aAnnual Return
Legacy
4 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
11 October 1996
AAAnnual Accounts
Legacy
31 January 1996
363x363x
Accounts With Accounts Type Full Group
23 October 1995
AAAnnual Accounts
Legacy
13 June 1995
288288
Legacy
7 April 1995
395Particulars of Mortgage or Charge
Legacy
8 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
27 September 1994
AAAnnual Accounts
Legacy
11 February 1994
363x363x
Accounts With Accounts Type Full Group
12 August 1993
AAAnnual Accounts
Legacy
23 February 1993
363x363x
Legacy
23 February 1993
288288
Legacy
25 November 1992
288288
Accounts With Accounts Type Full Group
15 October 1992
AAAnnual Accounts
Legacy
25 August 1992
288288
Certificate Change Of Name Company
23 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 1992
363x363x
Accounts With Accounts Type Full Group
22 November 1991
AAAnnual Accounts
Legacy
25 April 1991
363x363x
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Legacy
12 December 1990
288288
Legacy
29 October 1990
395Particulars of Mortgage or Charge
Legacy
29 October 1990
395Particulars of Mortgage or Charge
Legacy
12 October 1990
395Particulars of Mortgage or Charge
Legacy
12 October 1990
395Particulars of Mortgage or Charge
Legacy
11 April 1990
395Particulars of Mortgage or Charge
Legacy
11 April 1990
395Particulars of Mortgage or Charge
Legacy
11 April 1990
395Particulars of Mortgage or Charge
Legacy
1 March 1990
288288
Legacy
14 February 1990
353353
Legacy
14 February 1990
363363
Accounts With Accounts Type Full
21 January 1990
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
18 September 1989
CERT5CERT5
Resolution
18 September 1989
RESOLUTIONSResolutions
Resolution
18 September 1989
RESOLUTIONSResolutions
Legacy
14 September 1989
88(2)R88(2)R
Legacy
14 September 1989
123Notice of Increase in Nominal Capital
Resolution
14 September 1989
RESOLUTIONSResolutions
Resolution
14 September 1989
RESOLUTIONSResolutions
Legacy
8 September 1989
43(3)e43(3)e
Accounts Balance Sheet
8 September 1989
BSBS
Auditors Statement
8 September 1989
AUDSAUDS
Auditors Report
8 September 1989
AUDRAUDR
Re Registration Memorandum Articles
8 September 1989
MARMAR
Legacy
8 September 1989
43(3)43(3)
Legacy
17 August 1989
288288
Legacy
9 March 1989
363363
Legacy
27 January 1989
288288
Legacy
1 August 1988
288288
Accounts With Accounts Type Full
1 August 1988
AAAnnual Accounts
Memorandum Articles
27 June 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
26 January 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Accounts With Accounts Type Group
23 May 1987
AAAnnual Accounts
Legacy
13 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 August 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
4 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 1986
288288
Legacy
1 May 1986
288288