Background WavePink WaveYellow Wave

SKOT PROPERTIES LIMITED (06992903)

SKOT PROPERTIES LIMITED (06992903) is an active UK company. incorporated on 17 August 2009. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SKOT PROPERTIES LIMITED has been registered for 16 years. Current directors include TURNER, Krystyna Louise, TURNER, Simon John.

Company Number
06992903
Status
active
Type
ltd
Incorporated
17 August 2009
Age
16 years
Address
Wards Court, Sheffield, S11 8HW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TURNER, Krystyna Louise, TURNER, Simon John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKOT PROPERTIES LIMITED

SKOT PROPERTIES LIMITED is an active company incorporated on 17 August 2009 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SKOT PROPERTIES LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06992903

LTD Company

Age

16 Years

Incorporated 17 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

KEYNOTE MARKETING LIMITED
From: 17 August 2009To: 24 January 2022
Contact
Address

Wards Court 203 Ecclesall Road Sheffield, S11 8HW,

Previous Addresses

Mcvey Associates Limited Wards Court 203 Ecclesall Road Sheffield S11 8HW
From: 4 November 2009To: 24 May 2010
44 Upper Belgrave Road Clifton Bristol BS8 2XN
From: 17 August 2009To: 4 November 2009
Timeline

13 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Nov 09
Director Joined
Jun 10
Funding Round
Jan 22
New Owner
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Loan Secured
May 22
Loan Secured
Oct 22
Loan Secured
Nov 22
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TURNER, Krystyna Louise

Active
203 Ecclesall Road, SheffieldS11 8HW
Born September 1982
Director
Appointed 26 Jan 2022

TURNER, Simon John

Active
Furnival Road, SheffieldS4 7YA
Born September 1976
Director
Appointed 21 Jan 2022

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate secretary
Appointed 17 Aug 2009
Resigned 29 Oct 2009

HURWORTH, Aderyn

Resigned
Upper Belgrave Road, BristolBS8 2XN
Born April 1974
Director
Appointed 17 Aug 2009
Resigned 29 Oct 2009

MCVEY, Brian Anthony

Resigned
203 Ecclesall Road, SheffieldS11 8HW
Born January 1953
Director
Appointed 04 Nov 2009
Resigned 24 Jan 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Krystyna Louise Turner

Active
203 Ecclesall Road, SheffieldS11 8HW
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2022

Mr Simon John Turner

Active
Furnival Road, SheffieldS4 7YA
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2022

Mr Brian Anthony Mcvey

Ceased
203 Ecclesall Road, SheffieldS11 8HW
Born January 1953

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 20 Jan 2022
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
24 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
24 January 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Dormant
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Dormant
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 November 2009
TM02Termination of Secretary
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 November 2009
AD01Change of Registered Office Address
Incorporation Company
17 August 2009
NEWINCIncorporation