Background WavePink WaveYellow Wave

SKY INVEST LIMITED (02353457)

SKY INVEST LIMITED (02353457) is an active UK company. incorporated on 28 February 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SKY INVEST LIMITED has been registered for 37 years. Current directors include ROSE, John, ROSE, Martin Lewis Alfred.

Company Number
02353457
Status
active
Type
ltd
Incorporated
28 February 1989
Age
37 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROSE, John, ROSE, Martin Lewis Alfred
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKY INVEST LIMITED

SKY INVEST LIMITED is an active company incorporated on 28 February 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SKY INVEST LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02353457

LTD Company

Age

37 Years

Incorporated 28 February 1989

Size

N/A

Accounts

ARD: 31/3

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: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 25 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

SHELFCO (NO. 380) LIMITED
From: 28 February 1989To: 15 November 1989
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

25 Harley Street London W1G 9BR
From: 28 February 1989To: 11 February 2015
Timeline

3 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Sept 15
Owner Exit
Apr 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ROBSON, Eirik Peter

Active
Eastern Way, PontelandNE20 9RH
Secretary
Appointed 31 Mar 2023

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
Eastern Way, PontelandNE20 9RH
Secretary
Appointed 17 Apr 1998
Resigned 31 Mar 2023

E L SERVICES LIMITED

Resigned
25 Harley Street, LondonW1G 9BR
Corporate secretary
Appointed 01 Oct 1995
Resigned 06 Jul 2010

WATERLOW REGISTRARS LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate secretary
Appointed N/A
Resigned 01 Oct 1995

LANSMAN, Stephen

Resigned
Ground Floor Flat 14 St Maur Road, LondonSW6 4DP
Born May 1960
Director
Appointed N/A
Resigned 19 Nov 1997

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 06 Jul 2007
Resigned 10 Feb 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Lewis Alfred Rose

Ceased
Cornhill, LondonEC3V 3QQ
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2017
Ceased 12 Jan 2017
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 September 2025
TM02Termination of Secretary
Legacy
24 September 2025
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
23 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2025
TM02Termination of Secretary
Change To A Person With Significant Control
8 August 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
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 To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Person Secretary Company With Change Date
4 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Legacy
24 October 2012
MG02MG02
Legacy
16 October 2012
MG02MG02
Legacy
11 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
27 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
26 June 2008
403aParticulars of Charge Subject to s859A
Legacy
26 June 2008
403aParticulars of Charge Subject to s859A
Legacy
13 June 2008
403aParticulars of Charge Subject to s859A
Legacy
13 June 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288cChange of Particulars
Legacy
20 April 2007
288cChange of Particulars
Legacy
8 March 2007
363aAnnual Return
Legacy
28 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
21 March 2005
363aAnnual Return
Legacy
2 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
363aAnnual Return
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
363aAnnual Return
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
12 March 2002
363aAnnual Return
Legacy
8 February 2002
288cChange of Particulars
Legacy
1 February 2002
288cChange of Particulars
Legacy
29 October 2001
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
9 March 2001
363aAnnual Return
Legacy
17 February 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
26 April 1999
363aAnnual Return
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
363aAnnual Return
Legacy
18 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
6 June 1997
288cChange of Particulars
Legacy
11 March 1997
363aAnnual Return
Legacy
17 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
18 March 1996
363x363x
Legacy
13 November 1995
288288
Legacy
10 November 1995
288288
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
30 August 1995
403aParticulars of Charge Subject to s859A
Legacy
30 August 1995
403aParticulars of Charge Subject to s859A
Legacy
30 August 1995
403aParticulars of Charge Subject to s859A
Legacy
30 August 1995
403aParticulars of Charge Subject to s859A
Legacy
30 August 1995
403aParticulars of Charge Subject to s859A
Legacy
30 August 1995
403aParticulars of Charge Subject to s859A
Legacy
7 April 1995
395Particulars of Mortgage or Charge
Legacy
3 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
29 March 1994
363x363x
Accounts With Accounts Type Full
12 August 1993
AAAnnual Accounts
Legacy
10 March 1993
363x363x
Legacy
23 February 1993
288288
Legacy
28 October 1992
395Particulars of Mortgage or Charge
Legacy
28 October 1992
395Particulars of Mortgage or Charge
Legacy
28 October 1992
395Particulars of Mortgage or Charge
Legacy
28 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
9 September 1992
288288
Legacy
24 March 1992
363x363x
Legacy
19 March 1992
395Particulars of Mortgage or Charge
Legacy
19 March 1992
395Particulars of Mortgage or Charge
Legacy
19 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 February 1992
AAAnnual Accounts
Legacy
11 November 1991
288288
Accounts With Accounts Type Full
23 September 1991
AAAnnual Accounts
Legacy
3 September 1991
363x363x
Legacy
25 June 1991
287Change of Registered Office
Legacy
10 October 1990
363363
Legacy
7 February 1990
288288
Legacy
7 February 1990
353353
Legacy
7 December 1989
288288
Legacy
30 November 1989
287Change of Registered Office
Certificate Change Of Name Company
14 November 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 November 1989
RESOLUTIONSResolutions
Resolution
9 November 1989
RESOLUTIONSResolutions
Incorporation Company
28 February 1989
NEWINCIncorporation