Background WavePink WaveYellow Wave

SKYLINES (ISLE OF DOGS) MANAGEMENT COMPANY LIMITED (02163381)

SKYLINES (ISLE OF DOGS) MANAGEMENT COMPANY LIMITED (02163381) is an active UK company. incorporated on 11 September 1987. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SKYLINES (ISLE OF DOGS) MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include SATTAR, Marium.

Company Number
02163381
Status
active
Type
ltd
Incorporated
11 September 1987
Age
38 years
Address
32-33 Skylines Village, London, E14 9TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SATTAR, Marium
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYLINES (ISLE OF DOGS) MANAGEMENT COMPANY LIMITED

SKYLINES (ISLE OF DOGS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 September 1987 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SKYLINES (ISLE OF DOGS) MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 41100)

Status

active

Active since 38 years ago

Company No

02163381

LTD Company

Age

38 Years

Incorporated 11 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

32-33 Skylines Village Limeharbour London, E14 9TS,

Previous Addresses

Skylines Business Office First Floor 32-33 Skylines Business Park Isle of Dogs London E14 9TS
From: 18 June 2014To: 21 November 2015
C/O C/O Sgh Martineau Llp 1 America Square Crosswal London EC3N 2SG England
From: 15 May 2014To: 18 June 2014
56a South Molton Street London W1K 5SH
From: 11 September 1987To: 15 May 2014
Timeline

16 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Feb 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

SATTAR, Marium

Active
Skylines Village, LondonE14 9TS
Born March 1987
Director
Appointed 14 Aug 2015

FOOT, Albany

Resigned
South Molton Street, LondonW1K 5SH
Secretary
Appointed 01 Jan 2012
Resigned 18 Oct 2013

KLEIN, Howard Malcolm

Resigned
14 Claybury Hall, Woodford GreenIG8 8RW
Secretary
Appointed 23 Jun 1999
Resigned 10 Jul 2007

LAHIFF, Mark Andrew

Resigned
Lower Hatfield Road, HertfordSG13 8RE
Secretary
Appointed 15 Sept 2010
Resigned 01 Jan 2012

SMITH, David Ian

Resigned
35 Wimbolt Street, LondonE2 7BX
Secretary
Appointed N/A
Resigned 23 Jun 1999

WEST, John Michael

Resigned
Holbrook Farm, AstonSG2 7EA
Secretary
Appointed 10 Jul 2007
Resigned 14 Sept 2010

AIREY, Ernest

Resigned
13 Cheviot Road, StockportSK7 5BH
Born August 1940
Director
Appointed N/A
Resigned 11 Mar 1994

AZAD, Talat Hashim, Dr

Resigned
Skylines Village, LondonE14 9TS
Born December 1962
Director
Appointed 14 Aug 2015
Resigned 20 Jul 2022

AZIZ, Muhammad Saqib

Resigned
Greton Close, ManchesterM13 0YR
Born December 1980
Director
Appointed 01 Jun 2015
Resigned 14 Aug 2015

CHINOY, Humaira Kader

Resigned
First Floor, Isle Of DogsE14 9TS
Born February 1961
Director
Appointed 16 May 2014
Resigned 01 Jun 2015

EWER, Adrian James Henry

Resigned
Blagdens House Bumpstead Road, Saffron WaldenCB10 2PW
Born September 1953
Director
Appointed N/A
Resigned 23 Jun 1999

FOOKS, Jeremy John David

Resigned
22 Crescent Lane, LondonSW4 9PU
Born August 1965
Director
Appointed 10 Jul 2007
Resigned 12 Dec 2013

HADDOCK, Frank Nicholas Fraser

Resigned
Wallhurst Manor, CowfoldRH13 8AW
Born October 1934
Director
Appointed 23 Jun 1999
Resigned 11 Mar 2015

KEATING, Michael Anthony

Resigned
Skylines Village, LondonE14 9TS
Born October 1972
Director
Appointed 20 Jul 2022
Resigned 24 Feb 2025

KHALIL, Muhammad Umer

Resigned
First Floor, Isle Of DogsE14 9TS
Born July 1987
Director
Appointed 16 May 2014
Resigned 14 Aug 2015

KLEIN, Andrew Paul

Resigned
The Hollies 31 Forest Lane, ChigwellIG7 5AF
Born May 1966
Director
Appointed 23 Jun 1999
Resigned 10 Jul 2007

KLEIN, Howard Malcolm

Resigned
14 Claybury Hall, Woodford GreenIG8 8RW
Born March 1940
Director
Appointed 23 Jun 1999
Resigned 10 Jul 2007

LAHIFF, Mark Andrew

Resigned
Bayfordbury Mansion, HertfordSG13 8RE
Born October 1963
Director
Appointed 10 Jul 2007
Resigned 12 Dec 2013

LESTER, Mark Ralph

Resigned
76 Edenbridge Road, EnfieldEN1 2HT
Born October 1959
Director
Appointed 11 Mar 1994
Resigned 26 Oct 1998

TODD, John David

Resigned
Fulwood House, PetersfieldGU31 5AL
Born January 1949
Director
Appointed 23 Jun 1999
Resigned 10 Jul 2007

WEST, John Michael

Resigned
Holbrook Farm, AstonSG2 7EA
Born October 1955
Director
Appointed 10 Jul 2007
Resigned 12 Dec 2013

Persons with significant control

1

Skylines Village, Limeharbour, LondonE14 9TS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Aug 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Secretary Company With Name
8 May 2014
TM02Termination of Secretary
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Appoint Person Secretary Company With Name
21 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Small
14 October 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
8 May 2009
287Change of Registered Office
Accounts With Accounts Type Small
31 January 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
20 October 2008
287Change of Registered Office
Accounts With Accounts Type Small
21 July 2008
AAAnnual Accounts
Legacy
1 October 2007
288cChange of Particulars
Legacy
1 October 2007
287Change of Registered Office
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
363aAnnual Return
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
287Change of Registered Office
Legacy
24 April 2007
363aAnnual Return
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 2005
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 2004
AAAnnual Accounts
Legacy
17 September 2004
363aAnnual Return
Legacy
24 August 2004
88(2)R88(2)R
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
28 July 2003
363aAnnual Return
Legacy
28 July 2003
363(353)363(353)
Legacy
8 March 2003
363aAnnual Return
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
20 July 2001
363aAnnual Return
Legacy
19 July 2001
363aAnnual Return
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
353353
Legacy
23 August 2000
287Change of Registered Office
Legacy
27 June 2000
287Change of Registered Office
Legacy
27 June 2000
353353
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
287Change of Registered Office
Legacy
12 August 1999
363aAnnual Return
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
88(2)R88(2)R
Legacy
28 June 1999
88(2)R88(2)R
Legacy
4 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
21 July 1998
363aAnnual Return
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
18 July 1997
363aAnnual Return
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
17 July 1996
363aAnnual Return
Legacy
17 July 1996
363(190)363(190)
Legacy
22 June 1995
363x363x
Accounts With Accounts Type Full
30 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
29 June 1994
363x363x
Legacy
7 April 1994
288288
Legacy
9 July 1993
363x363x
Accounts With Accounts Type Small
16 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Resolution
5 November 1992
RESOLUTIONSResolutions
Resolution
5 November 1992
RESOLUTIONSResolutions
Resolution
5 November 1992
RESOLUTIONSResolutions
Resolution
5 November 1992
RESOLUTIONSResolutions
Resolution
5 November 1992
RESOLUTIONSResolutions
Legacy
16 July 1992
363x363x
Accounts With Accounts Type Small
10 January 1992
AAAnnual Accounts
Legacy
9 October 1991
288288
Legacy
10 September 1991
288288
Legacy
8 September 1991
363x363x
Legacy
17 March 1991
88(2)R88(2)R
Accounts With Accounts Type Small
11 March 1991
AAAnnual Accounts
Legacy
4 February 1991
88(2)R88(2)R
Accounts With Accounts Type Small
29 October 1990
AAAnnual Accounts
Legacy
27 September 1990
363363
Legacy
19 December 1989
88(2)R88(2)R
Legacy
24 November 1989
363363
Legacy
4 March 1989
288288
Legacy
4 March 1989
288288
Legacy
2 February 1989
88(2)Return of Allotment of Shares
Legacy
5 May 1988
288288
Legacy
28 January 1988
PUC 5PUC 5
Legacy
11 January 1988
224224
Legacy
23 November 1987
288288
Legacy
23 November 1987
288288
Legacy
23 November 1987
287Change of Registered Office
Incorporation Company
11 September 1987
NEWINCIncorporation