Background WavePink WaveYellow Wave

SKYLINE 120 COURTYARD MANAGEMENT LIMITED (05953341)

SKYLINE 120 COURTYARD MANAGEMENT LIMITED (05953341) is an active UK company. incorporated on 2 October 2006. with registered office in Braintree. The company operates in the Real Estate Activities sector, engaged in residents property management. SKYLINE 120 COURTYARD MANAGEMENT LIMITED has been registered for 19 years. Current directors include WILDING, Christopher Edward.

Company Number
05953341
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 October 2006
Age
19 years
Address
3 Warners Mill, Braintree, CM7 3GB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILDING, Christopher Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYLINE 120 COURTYARD MANAGEMENT LIMITED

SKYLINE 120 COURTYARD MANAGEMENT LIMITED is an active company incorporated on 2 October 2006 with the registered office located in Braintree. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SKYLINE 120 COURTYARD MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05953341

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 2 October 2006

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 18 March 2026 (Just now)
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

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

COUNTRYSIDE NINETEEN LIMITED
From: 2 October 2006To: 14 December 2006
Contact
Address

3 Warners Mill Silks Way Braintree, CM7 3GB,

Previous Addresses

Bedford House Moon Beever Ref Dm 21a John Street London WC1N 2BF
From: 5 January 2013To: 8 October 2020
24 Bloomsbury Square London WC1A 2PL England
From: 24 February 2012To: 5 January 2013
Countryside House the Drive, Great Warley Brentwood Essex CM13 3AT
From: 2 October 2006To: 24 February 2012
Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 18
Director Joined
Oct 20
Director Left
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

WILDING, Christopher Edward

Active
Silks Way, BraintreeCM7 3GB
Born February 1986
Director
Appointed 07 Oct 2020

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Secretary
Appointed 02 Oct 2006
Resigned 04 Aug 2008

WARREN, Tracy Marina

Resigned
Hollow Road, DunmowCM6 3JF
Secretary
Appointed 04 Aug 2008
Resigned 17 Feb 2012

CARRINGTON, Andrew Mark

Resigned
Avondale Avenue, EsherKT10 0DA
Born February 1975
Director
Appointed 01 Jan 2011
Resigned 17 Feb 2012

CHATHAM, Mark Philip

Resigned
Ragstones 16 Durlings Orchard, SevenoaksTN15 9HW
Born November 1957
Director
Appointed 01 Dec 2006
Resigned 17 Feb 2012

CHERRY, Graham Stewart

Resigned
Fridays, ChelmsfordCM1 4TJ
Born June 1959
Director
Appointed 02 Oct 2006
Resigned 01 Dec 2006

HOYLES, Robin Patrick

Resigned
12 Springpark Drive, BeckenhamBR3 6QD
Born March 1954
Director
Appointed 01 Dec 2006
Resigned 31 Dec 2010

MOORE, Daniel James

Resigned
Silks Way, BraintreeCM7 3GB
Born January 1962
Director
Appointed 17 Feb 2012
Resigned 01 Oct 2025

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Born November 1949
Director
Appointed 02 Oct 2006
Resigned 01 Dec 2006

WELCH, Marcus Philip

Resigned
Avenue West, Great NotleyCM77 7AA
Born January 1968
Director
Appointed 17 Feb 2012
Resigned 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
24 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2011
AR01AR01
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
30 October 2008
363aAnnual Return
Resolution
15 August 2008
RESOLUTIONSResolutions
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Resolution
11 June 2007
RESOLUTIONSResolutions
Legacy
1 February 2007
288bResignation of Director or Secretary
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
22 December 2006
225Change of Accounting Reference Date
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 2006
NEWINCIncorporation