Background WavePink WaveYellow Wave

SKY-HOUSE CO. (FOX VALLEY) LIMITED (05090794)

SKY-HOUSE CO. (FOX VALLEY) LIMITED (05090794) is an active UK company. incorporated on 1 April 2004. with registered office in Sheffield. The company operates in the Construction sector, engaged in development of building projects. SKY-HOUSE CO. (FOX VALLEY) LIMITED has been registered for 21 years. Current directors include PRINCE, Philip Davies.

Company Number
05090794
Status
active
Type
ltd
Incorporated
1 April 2004
Age
21 years
Address
Hope Works 25 Mowbray Street, Sheffield, S3 8EL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PRINCE, Philip Davies
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKY-HOUSE CO. (FOX VALLEY) LIMITED

SKY-HOUSE CO. (FOX VALLEY) LIMITED is an active company incorporated on 1 April 2004 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in development of building projects. SKY-HOUSE CO. (FOX VALLEY) LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05090794

LTD Company

Age

21 Years

Incorporated 1 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

SKY HOUSE (FOX VALLEY) LIMITED
From: 27 March 2019To: 21 August 2020
SKY HOUSE (FOX VALLLEY) LIMITED
From: 26 March 2019To: 27 March 2019
THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED
From: 29 October 2018To: 26 March 2019
NORTON HAMMER LIMITED
From: 1 April 2004To: 29 October 2018
Contact
Address

Hope Works 25 Mowbray Street Sheffield, S3 8EL,

Previous Addresses

Unit C4 Centenary Business Park 150 Little London Road Sheffield S8 0UJ United Kingdom
From: 26 April 2024To: 31 January 2025
The Old Dairy Broadfield Road Sheffield S8 0XQ United Kingdom
From: 14 August 2023To: 26 April 2024
First Floor Unit F 150 Little London Road Sheffield South Yorkshire S8 0UJ England
From: 17 May 2022To: 14 August 2023
The Old Dairy Broadfield Road Sheffield South Yorkshire S8 0XQ
From: 1 April 2004To: 17 May 2022
Timeline

5 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Apr 19
Owner Exit
Apr 21
Director Left
Aug 23
Owner Exit
Jan 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PRINCE, Philip Davies

Active
Mowbray Street, SheffieldS3 8EL
Born November 1957
Director
Appointed 01 Apr 2004

BERRY, Janet Elaine

Resigned
92 Westbourne Road, SheffieldS10 2QT
Secretary
Appointed 01 Apr 2004
Resigned 01 Apr 2004

PRINCE, Debbie Lorraine

Resigned
The Old Dairy, SheffieldS8 0XQ
Secretary
Appointed 19 Mar 2008
Resigned 31 Mar 2014

PRINCE, Philip Davies

Resigned
Apartment 7 Graham Point, SheffieldS10 3GF
Secretary
Appointed 01 Apr 2004
Resigned 19 Mar 2008

CROSS, David Barnaby

Resigned
Broadfield Road, SheffieldS8 0XQ
Born February 1976
Director
Appointed 28 Mar 2019
Resigned 10 Aug 2023

EASTWOOD, Michael James

Resigned
22 The Roost, Hope ValleyS32 1DQ
Born September 1964
Director
Appointed 01 Apr 2004
Resigned 19 Mar 2008

Persons with significant control

3

1 Active
2 Ceased
150 Little London Road, SheffieldS8 0UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2023
150 Little London Road, SheffieldS8 0UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2021
Ceased 10 Aug 2023
Broadfield Road, SheffieldS8 0XQ

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
Ceased 25 Mar 2021
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 August 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Resolution
21 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Resolution
27 March 2019
RESOLUTIONSResolutions
Resolution
26 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Resolution
29 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Termination Secretary Company With Name
15 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
363aAnnual Return
Legacy
3 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Legacy
15 May 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
225Change of Accounting Reference Date
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
287Change of Registered Office
Incorporation Company
1 April 2004
NEWINCIncorporation