Background WavePink WaveYellow Wave

SKYGREEN PROPERTY MANAGEMENT LIMITED (02559159)

SKYGREEN PROPERTY MANAGEMENT LIMITED (02559159) is an active UK company. incorporated on 16 November 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SKYGREEN PROPERTY MANAGEMENT LIMITED has been registered for 35 years. Current directors include BANSAL, Rashpal Singh.

Company Number
02559159
Status
active
Type
ltd
Incorporated
16 November 1990
Age
35 years
Address
32a King Edwards Gardens, London, W3 9RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BANSAL, Rashpal Singh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYGREEN PROPERTY MANAGEMENT LIMITED

SKYGREEN PROPERTY MANAGEMENT LIMITED is an active company incorporated on 16 November 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SKYGREEN PROPERTY MANAGEMENT LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02559159

LTD Company

Age

35 Years

Incorporated 16 November 1990

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

32a King Edwards Gardens King Edwards Gardens London, W3 9RQ,

Previous Addresses

32a King Edwards Gardens King Edwards Gardens London W3 9RQ England
From: 23 June 2017To: 23 June 2017
27 Broad Street Wokingham RG40 1AU England
From: 26 January 2017To: 23 June 2017
32 King Edwards Gardens London W3 9RQ
From: 8 December 2012To: 26 January 2017
32 King Edwards Gardens Acton London W3 9RQ
From: 16 November 1990To: 8 December 2012
Timeline

9 key events • 1990 - 2018

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 17
New Owner
Jun 17
Owner Exit
Jun 17
Owner Exit
Sept 18
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

BANSAL, Rashpal Singh

Active
King Edwards Gardens, LondonW3 9RQ
Born December 1973
Director
Appointed 24 Nov 2016

BAIN, Stefan

Resigned
32 King Edwards Gardens, LondonW3 9RQ
Secretary
Appointed 08 Aug 2005
Resigned 12 Jun 2009

CRANE, Annabel Tracey

Resigned
32 King Edwards Gardens, LondonW3 9RQ
Secretary
Appointed 31 Dec 1993
Resigned 14 Nov 1994

CRANE, Ralph Clifford

Resigned
Ground Floor Flat 32 King Edwards Gardens, LondonW3 9RQ
Secretary
Appointed N/A
Resigned 31 Dec 1993

GEORGE, Catherine Frances

Resigned
32a King Edwards Gardens, LondonW3 9RQ
Secretary
Appointed 15 Mar 1995
Resigned 12 Dec 2001

SINCOCK, David John

Resigned
32 King Edwards Gardens, LondonW3 9RQ
Secretary
Appointed 01 Jul 2002
Resigned 06 Aug 2005

TAHOURDIN, Caroline Suzanne Mary, Dr

Resigned
King Edward Gardens, LondonW3 9RQ
Secretary
Appointed 12 Jun 2009
Resigned 18 Nov 2016

BAIN, Stefan

Resigned
32 King Edwards Gardens, LondonW3 9RQ
Born July 1973
Director
Appointed 08 Aug 2005
Resigned 12 Jun 2009

CRANE, Ralph Clifford

Resigned
Ground Floor Flat 32 King Edwards Gardens, LondonW3 9RQ
Born April 1958
Director
Appointed N/A
Resigned 14 Nov 1994

GEORGE, Catherine Frances

Resigned
32a King Edwards Gardens, LondonW3 9RQ
Born January 1958
Director
Appointed 15 Mar 1995
Resigned 12 Dec 2001

MAALOUF, Ramzi Sami

Resigned
King Edwards Gardens, LondonW3 9RQ
Born June 1983
Director
Appointed 31 Oct 2012
Resigned 24 Nov 2016

MORAN, Christopher Graham

Resigned
32a King Edwards Gardens, LondonW3 9RQ
Born October 1974
Director
Appointed 15 Dec 2001
Resigned 31 Oct 2012

ROBINSKI, Richard

Resigned
32 King Edwards Gardens, LondonW3 9RQ
Born June 1958
Director
Appointed N/A
Resigned 15 Jan 1995

SINCOCK, David John

Resigned
32 King Edwards Gardens, LondonW3 9RQ
Born March 1960
Director
Appointed 18 Nov 1994
Resigned 06 Aug 2005

TAHOURDIN, Caroline Suzanne Mary, Dr

Resigned
King Edward Gardens, LondonW3 9RQ
Born March 1948
Director
Appointed 12 Jun 2009
Resigned 18 Nov 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Rashpal Singh Bansal

Active
King Edwards Gardens, LondonW3 9RQ
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Nov 2016

Dr Caroline Suzanne Mary Tahourdin

Ceased
King Edwards Gardens, LondonW3 9RQ
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Sept 2017

Mr Ramzi Sami Maalouf

Ceased
King Edwards Gardens, LondonW3 9RQ
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Administrative Restoration Company
12 October 2021
RT01RT01
Gazette Dissolved Compulsory
24 March 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
7 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
18 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
8 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 August 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 August 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 September 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2002
AAAnnual Accounts
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1995
AAAnnual Accounts
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Legacy
18 November 1994
363sAnnual Return (shuttle)
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
7 March 1994
225(1)225(1)
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
3 March 1994
288288
Auditors Resignation Company
2 March 1994
AUDAUD
Legacy
25 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
12 March 1992
363b363b
Legacy
29 July 1991
224224
Memorandum Articles
12 December 1990
MEM/ARTSMEM/ARTS
Resolution
5 December 1990
RESOLUTIONSResolutions
Legacy
30 November 1990
288288
Legacy
30 November 1990
288288
Legacy
30 November 1990
287Change of Registered Office
Incorporation Company
16 November 1990
NEWINCIncorporation