Background WavePink WaveYellow Wave

SKIP & SONS PROPERTIES LIMITED (09121507)

SKIP & SONS PROPERTIES LIMITED (09121507) is an active UK company. incorporated on 8 July 2014. with registered office in Wolverhampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SKIP & SONS PROPERTIES LIMITED has been registered for 11 years. Current directors include MEHTA, Santosh, MEHTA, Sukhdev.

Company Number
09121507
Status
active
Type
ltd
Incorporated
8 July 2014
Age
11 years
Address
Unit 7 Phoenix Industrial Estate Loxdale Street, Wolverhampton, WV14 0PR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MEHTA, Santosh, MEHTA, Sukhdev
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKIP & SONS PROPERTIES LIMITED

SKIP & SONS PROPERTIES LIMITED is an active company incorporated on 8 July 2014 with the registered office located in Wolverhampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SKIP & SONS PROPERTIES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09121507

LTD Company

Age

11 Years

Incorporated 8 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Unit 7 Phoenix Industrial Estate Loxdale Street Bilston Wolverhampton, WV14 0PR,

Previous Addresses

Unit 17 Phoenix Industrial Estate Loxdale Street Bilston West Midlands WV14 0PR United Kingdom
From: 8 July 2014To: 30 September 2014
Timeline

7 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Secured
Mar 16
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MEHTA, Santosh

Active
Finchfield Gardens, WolverhamptonWV3 9LT
Born July 1969
Director
Appointed 08 Jul 2014

MEHTA, Sukhdev

Active
Finchfield Gardens, WolverhamptonWV3 9LT
Born June 1969
Director
Appointed 08 Jul 2014

Persons with significant control

1

Mr Sukhdev Mehta

Active
Loxdale Street, WolverhamptonWV14 0PR
Born June 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
22 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Account Reference Date Company Current Shortened
16 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Incorporation Company
8 July 2014
NEWINCIncorporation