Background WavePink WaveYellow Wave

SKYMODE PROPERTIES LIMITED (06237375)

SKYMODE PROPERTIES LIMITED (06237375) is an active UK company. incorporated on 4 May 2007. with registered office in Crawley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SKYMODE PROPERTIES LIMITED has been registered for 18 years. Current directors include BUXTON, Steven Wavel, MURPHY, Oliver Gary.

Company Number
06237375
Status
active
Type
ltd
Incorporated
4 May 2007
Age
18 years
Address
8 Gleneagles Court, Crawley, RH10 6AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUXTON, Steven Wavel, MURPHY, Oliver Gary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYMODE PROPERTIES LIMITED

SKYMODE PROPERTIES LIMITED is an active company incorporated on 4 May 2007 with the registered office located in Crawley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SKYMODE PROPERTIES LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06237375

LTD Company

Age

18 Years

Incorporated 4 May 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

8 Gleneagles Court Brighton Road Crawley, RH10 6AD,

Previous Addresses

Cedar House 91 High Street Caterham Surrey CR3 5UH
From: 4 May 2007To: 2 March 2015
Timeline

12 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Joined
Aug 11
Loan Secured
Aug 14
Loan Secured
Jan 16
Director Left
Apr 17
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Apr 21
Loan Secured
Feb 24
Loan Cleared
Mar 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BUXTON, Steven Wavel

Active
Gleneagles Court, CrawleyRH10 6AD
Born September 1970
Director
Appointed 15 Jun 2007

MURPHY, Oliver Gary

Active
Gleneagles Court, CrawleyRH10 6AD
Born January 1987
Director
Appointed 09 Apr 2021

BLACKFORD, Graham John

Resigned
Kilnwood, Haywards HeathRH17 7JG
Secretary
Appointed 15 Jun 2007
Resigned 31 Jul 2007

FREELAND, Mark Alan

Resigned
Cedar House, CaterhamCR3 5UH
Secretary
Appointed 31 Jul 2007
Resigned 24 Oct 2014

CHETTLEBURGH'S SECRETARIAL LTD

Resigned
Temple House, LondonEC2A 4XH
Corporate secretary
Appointed 04 May 2007
Resigned 15 Jun 2007

BUXTON, David William

Resigned
Gleneagles Court, CrawleyRH10 6AD
Born May 1944
Director
Appointed 25 Aug 2011
Resigned 19 Apr 2017

CHETTLEBURGHS LIMITED

Resigned
Temple House, LondonEC2A 4XH
Corporate director
Appointed 04 May 2007
Resigned 15 Jun 2007

Persons with significant control

1

Gleneagles Court, Brighton Road, CrawleyRH10 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 May 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2016
AAAnnual Accounts
Memorandum Articles
11 January 2016
MAMA
Resolution
11 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 November 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Miscellaneous
12 August 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Full
9 February 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
11 April 2008
225Change of Accounting Reference Date
Legacy
17 March 2008
225Change of Accounting Reference Date
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
28 June 2007
MEM/ARTSMEM/ARTS
Resolution
28 June 2007
RESOLUTIONSResolutions
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
287Change of Registered Office
Resolution
28 June 2007
RESOLUTIONSResolutions
Legacy
28 June 2007
122122
Incorporation Company
4 May 2007
NEWINCIncorporation