Background WavePink WaveYellow Wave

SKYLINE ROOFING CENTRES MANAGEMENT COMPANY LIMITED (04757462)

SKYLINE ROOFING CENTRES MANAGEMENT COMPANY LIMITED (04757462) is an active UK company. incorporated on 8 May 2003. with registered office in Hanwell. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. SKYLINE ROOFING CENTRES MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include REVELL, Ryan John, REVELL, Stephen John, REVELL, Wesley Ronald.

Company Number
04757462
Status
active
Type
ltd
Incorporated
8 May 2003
Age
22 years
Address
Unit 73 Waterside Trading Centre, Hanwell, W7 2QA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
REVELL, Ryan John, REVELL, Stephen John, REVELL, Wesley Ronald
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYLINE ROOFING CENTRES MANAGEMENT COMPANY LIMITED

SKYLINE ROOFING CENTRES MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 May 2003 with the registered office located in Hanwell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. SKYLINE ROOFING CENTRES MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 46730)

Status

active

Active since 22 years ago

Company No

04757462

LTD Company

Age

22 Years

Incorporated 8 May 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Unit 73 Waterside Trading Centre Trumpers Way Hanwell, W7 2QA,

Previous Addresses

4 Riverview Walnut Tree Close Guildford Surrrey GU1 4UX England
From: 7 December 2020To: 8 December 2020
Unit 73 Waterside Trading Centre Trumpers Way Hanwell London W7 2QA
From: 8 May 2003To: 7 December 2020
Timeline

4 key events • 2003 - 2011

Funding Officers Ownership
Company Founded
May 03
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

REVELL, Stephen John

Active
Walnut Tree Close, GuildfordGU1 4UX
Secretary
Appointed 08 May 2003

REVELL, Ryan John

Active
Walnut Tree Close, GuildfordGU1 4UX
Born May 1982
Director
Appointed 01 Jul 2010

REVELL, Stephen John

Active
Walnut Tree Close, GuildfordGU1 4UX
Born September 1953
Director
Appointed 08 May 2003

REVELL, Wesley Ronald

Active
Walnut Tree Close, GuildfordGU1 4UX
Born June 1978
Director
Appointed 01 Jul 2010

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 08 May 2003
Resigned 08 May 2003

BAKER, Glyn Noel

Resigned
4 Waverleigh Road, CranleighGU6 8BZ
Born December 1946
Director
Appointed 08 May 2003
Resigned 01 Oct 2007

MALPAS, Ronald Frederick

Resigned
57 Sweetcroft Lane, UxbridgeUB10 9LE
Born May 1950
Director
Appointed 08 May 2003
Resigned 01 Jul 2010

MORAN, Calvin Jon

Resigned
11 Medina Square, EpsomKT19 7NS
Born July 1967
Director
Appointed 08 May 2003
Resigned 01 Oct 2007

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 08 May 2003
Resigned 08 May 2003

Persons with significant control

1

Waterside Trading Centre, HanwellW7 2QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Small
14 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Accounts With Accounts Type Small
3 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Small
24 November 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Small
28 December 2007
AAAnnual Accounts
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Accounts Amended With Made Up Date
9 January 2007
AAMDAAMD
Accounts With Accounts Type Dormant
4 August 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 March 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
25 January 2005
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
27 March 2004
225Change of Accounting Reference Date
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
88(2)R88(2)R
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Incorporation Company
8 May 2003
NEWINCIncorporation