Background WavePink WaveYellow Wave

SKYLINE ROOFING HOLDINGS LIMITED (05160259)

SKYLINE ROOFING HOLDINGS LIMITED (05160259) is an active UK company. incorporated on 22 June 2004. with registered office in Hanwell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SKYLINE ROOFING HOLDINGS LIMITED has been registered for 21 years. Current directors include MALPAS, Ronald Frederick, REVELL, Stephen John.

Company Number
05160259
Status
active
Type
ltd
Incorporated
22 June 2004
Age
21 years
Address
Unit 73, Waterside Trading Centre, Hanwell, W7 2QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MALPAS, Ronald Frederick, REVELL, Stephen John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYLINE ROOFING HOLDINGS LIMITED

SKYLINE ROOFING HOLDINGS LIMITED is an active company incorporated on 22 June 2004 with the registered office located in Hanwell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SKYLINE ROOFING HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05160259

LTD Company

Age

21 Years

Incorporated 22 June 2004

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 5 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

SKYLINE ROOFING GROUP LIMITED
From: 22 June 2004To: 4 January 2013
Contact
Address

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

Previous Addresses

4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX England
From: 7 December 2020To: 8 December 2020
Unit 73, Waterside Trading Centre, Trumpers Way Hanwell London W7 2QA
From: 22 June 2004To: 7 December 2020
Timeline

22 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Oct 14
Loan Cleared
Nov 14
Loan Secured
Nov 14
Loan Secured
Jan 17
Loan Secured
Jan 17
New Owner
Jun 17
New Owner
Jun 17
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Nov 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MALPAS, Ronald Frederick

Active
57 Sweetcroft Lane, UxbridgeUB10 9LE
Secretary
Appointed 22 Jun 2004

MALPAS, Ronald Frederick

Active
57 Sweetcroft Lane, UxbridgeUB10 9LE
Born May 1950
Director
Appointed 22 Jun 2004

REVELL, Stephen John

Active
Walnut Tree Close, GuildfordGU1 4UX
Born September 1953
Director
Appointed 22 Jun 2004

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 22 Jun 2004
Resigned 22 Jun 2004

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 22 Jun 2004
Resigned 22 Jun 2004

Persons with significant control

2

Mr Stephen John Revell

Active
Walnut Tree Close, GuildfordGU1 4UX
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ronald Frederick Malpas

Active
Gerrards CrossSL9 8BL
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2020
PSC04Change of PSC 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 Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Group
9 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
4 January 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 November 2012
RESOLUTIONSResolutions
Change Of Name Notice
16 November 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Group
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Group
23 November 2010
AAAnnual Accounts
Legacy
30 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Group
15 January 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
25 March 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
12 February 2008
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Medium
9 December 2006
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
30 March 2006
AAAnnual Accounts
Legacy
28 October 2005
88(3)88(3)
Legacy
28 October 2005
88(2)R88(2)R
Legacy
17 August 2005
363sAnnual Return (shuttle)
Resolution
22 July 2005
RESOLUTIONSResolutions
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Legacy
21 March 2005
88(3)88(3)
Legacy
21 March 2005
88(2)R88(2)R
Legacy
21 March 2005
88(3)88(3)
Legacy
21 March 2005
88(2)R88(2)R
Legacy
21 July 2004
88(2)R88(2)R
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Incorporation Company
22 June 2004
NEWINCIncorporation