Background WavePink WaveYellow Wave

SKYLINE DURHAM LIMITED (08605765)

SKYLINE DURHAM LIMITED (08605765) is an active UK company. incorporated on 11 July 2013. with registered office in Morpeth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SKYLINE DURHAM LIMITED has been registered for 12 years. Current directors include ASHWORTH, Christiaan, ASHWORTH, Dee.

Company Number
08605765
Status
active
Type
ltd
Incorporated
11 July 2013
Age
12 years
Address
Rivergreen Centre St. Mary Lane, Morpeth, NE61 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASHWORTH, Christiaan, ASHWORTH, Dee
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYLINE DURHAM LIMITED

SKYLINE DURHAM LIMITED is an active company incorporated on 11 July 2013 with the registered office located in Morpeth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SKYLINE DURHAM LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08605765

LTD Company

Age

12 Years

Incorporated 11 July 2013

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 10 December 2025 (3 months ago)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

ANGEL DEVELOPMENTS (DURHAM) LIMITED
From: 11 July 2013To: 27 November 2025
Contact
Address

Rivergreen Centre St. Mary Lane St. Mary Park Morpeth, NE61 6BL,

Previous Addresses

Kintyre House 70 High Street Fareham Hampshire PO16 7BB England
From: 12 July 2017To: 17 March 2025
70 High Street Fareham Hampshire PO16 7BB
From: 1 June 2016To: 12 July 2017
C/O Workwear Express Ltd Cathedral Park Belmont Industrial Estate Durham DH1 1TN
From: 11 July 2013To: 1 June 2016
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Aug 13
Loan Secured
Nov 13
Director Left
Apr 15
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Sept 16
Funding Round
Jan 20
Director Left
Jan 20
New Owner
Jul 20
Owner Exit
Jul 20
Loan Secured
Oct 20
Loan Cleared
Mar 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ASHWORTH, Christiaan

Active
St. Mary Lane, MorpethNE61 6BL
Born August 1982
Director
Appointed 14 Mar 2025

ASHWORTH, Dee

Active
St. Mary Lane, MorpethNE61 6BL
Born July 1983
Director
Appointed 14 Mar 2025

DANCE, Sam

Resigned
High Street, FarehamPO16 7BB
Secretary
Appointed 09 May 2016
Resigned 14 Mar 2025

WARD, Angela Marie

Resigned
Cathedral Park, DurhamDH1 1TN
Secretary
Appointed 11 Jul 2013
Resigned 02 Apr 2015

AINSWORTH, Richard

Resigned
70 High Street, FarehamPO16 7BB
Born October 1966
Director
Appointed 19 Sept 2016
Resigned 18 Dec 2019

CADE, Charles Edward

Resigned
High Street, FarehamPO16 7BB
Born April 1969
Director
Appointed 09 May 2016
Resigned 14 Mar 2025

DANCE, Sam

Resigned
High Street, FarehamPO16 7BB
Born December 1981
Director
Appointed 09 May 2016
Resigned 14 Mar 2025

HAWTHORN, Jacqueline Rebecca

Resigned
High Street, FarehamPO16 7BB
Born January 1964
Director
Appointed 09 May 2016
Resigned 14 Mar 2025

WARD, Andrew John

Resigned
Cathedral Park, DurhamDH1 1TN
Born November 1972
Director
Appointed 11 Jul 2013
Resigned 09 May 2016

WARD, Angela Marie

Resigned
Cathedral Park, DurhamDH1 1TN
Born November 1975
Director
Appointed 11 Jul 2013
Resigned 02 Apr 2015

Persons with significant control

3

1 Active
2 Ceased

Sir Charles Dunstone

Ceased
70 High Street, FarehamPO16 7BB
Born November 1964

Nature of Control

Significant influence or control
Notified 11 Jul 2016
Ceased 31 May 2019

Mr Charles Edward Cade

Ceased
70 High Street, FarehamPO16 7BB
Born April 1969

Nature of Control

Significant influence or control
Notified 09 May 2016
Ceased 14 Mar 2025
St. Mary Lane, MorpethNE61 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
27 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 May 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
29 May 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Change To A Person With Significant Control
29 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
14 May 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
6 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 August 2013
MR01Registration of a Charge
Incorporation Company
11 July 2013
NEWINCIncorporation