Background WavePink WaveYellow Wave

SKY PROPERTIES LIMITED (02682089)

SKY PROPERTIES LIMITED (02682089) is an active UK company. incorporated on 23 January 1992. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SKY PROPERTIES LIMITED has been registered for 34 years. Current directors include ROSE, John, ROSE, Martin Lewis Alfred.

Company Number
02682089
Status
active
Type
ltd
Incorporated
23 January 1992
Age
34 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
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 PROPERTIES LIMITED

SKY PROPERTIES LIMITED is an active company incorporated on 23 January 1992 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SKY PROPERTIES LIMITED was registered 34 years ago.(SIC: 41100)

Status

active

Active since 34 years ago

Company No

02682089

LTD Company

Age

34 Years

Incorporated 23 January 1992

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

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

25 Harley Street London W1G 9BR
From: 10 March 2010To: 11 February 2015
25 Harley Street London W1N 2BR
From: 23 January 1992To: 10 March 2010
Timeline

2 key events • 1992 - 2015

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Sept 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ROBSON, Eirik Peter

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

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

E L SERVICES LIMITED

Resigned
25 Harley Street, LondonW1G 9BR
Corporate secretary
Appointed 13 Dec 1996
Resigned 06 Jul 2010

EL SECRETARIES LIMITED

Resigned
Adelaide House, LondonEC4R 9HA
Corporate secretary
Appointed 13 Dec 1996
Resigned 13 Dec 1996

WATERLOW REGISTRARS LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate secretary
Appointed N/A
Resigned 13 Dec 1996

LANSMAN, Stephen

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

ROBSON, Eirik Peter

Resigned
Throphill Grange, MorpethNE61 3QN
Born July 1958
Director
Appointed N/A
Resigned 23 Jan 1994

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

1

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

151

Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
23 January 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
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 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
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
3 February 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Legacy
9 November 2012
MG02MG02
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 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
10 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
13 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
13 June 2008
403aParticulars of Charge Subject to s859A
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288cChange of Particulars
Legacy
20 April 2007
288cChange of Particulars
Legacy
1 March 2007
363aAnnual Return
Legacy
28 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
9 February 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
2 February 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 Full
1 November 2002
AAAnnual Accounts
Legacy
27 February 2002
363aAnnual Return
Legacy
8 February 2002
288cChange of Particulars
Legacy
30 January 2002
288cChange of Particulars
Legacy
29 October 2001
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
16 October 2001
403aParticulars of Charge Subject to s859A
Legacy
16 March 2001
363aAnnual Return
Legacy
17 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 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
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
Legacy
19 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
11 May 2000
403aParticulars of Charge Subject to s859A
Legacy
11 May 2000
403aParticulars of Charge Subject to s859A
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
4 September 1999
403aParticulars of Charge Subject to s859A
Legacy
4 September 1999
403aParticulars of Charge Subject to s859A
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
21 November 1998
395Particulars of Mortgage or Charge
Legacy
21 November 1998
395Particulars of Mortgage or Charge
Legacy
11 November 1998
395Particulars of Mortgage or Charge
Legacy
11 November 1998
395Particulars of Mortgage or Charge
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
13 February 1998
363aAnnual Return
Legacy
18 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
8 June 1997
288cChange of Particulars
Legacy
2 April 1997
363aAnnual Return
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
4 February 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
17 July 1996
395Particulars of Mortgage or Charge
Legacy
1 June 1996
395Particulars of Mortgage or Charge
Legacy
1 June 1996
395Particulars of Mortgage or Charge
Legacy
6 March 1996
403aParticulars of Charge Subject to s859A
Legacy
6 March 1996
403aParticulars of Charge Subject to s859A
Legacy
6 March 1996
403aParticulars of Charge Subject to s859A
Legacy
23 February 1996
363x363x
Legacy
14 February 1996
395Particulars of Mortgage or Charge
Legacy
26 January 1996
395Particulars of Mortgage or Charge
Legacy
21 December 1995
395Particulars of Mortgage or Charge
Legacy
21 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
17 August 1995
395Particulars of Mortgage or Charge
Legacy
7 April 1995
395Particulars of Mortgage or Charge
Legacy
22 February 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
3 August 1994
395Particulars of Mortgage or Charge
Legacy
23 February 1994
363x363x
Accounts With Accounts Type Full
13 August 1993
AAAnnual Accounts
Legacy
23 February 1993
363x363x
Legacy
23 February 1993
288288
Legacy
9 September 1992
288288
Legacy
5 March 1992
395Particulars of Mortgage or Charge
Legacy
4 March 1992
395Particulars of Mortgage or Charge
Legacy
4 March 1992
395Particulars of Mortgage or Charge
Legacy
24 February 1992
88(2)R88(2)R
Legacy
24 February 1992
353353
Legacy
24 February 1992
224224
Legacy
5 February 1992
287Change of Registered Office
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Incorporation Company
23 January 1992
NEWINCIncorporation