Background WavePink WaveYellow Wave

SKYWAY ESTATES LIMITED (11049814)

SKYWAY ESTATES LIMITED (11049814) is an active UK company. incorporated on 6 November 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SKYWAY ESTATES LIMITED has been registered for 8 years. Current directors include STERN, Yechezkel Shraga.

Company Number
11049814
Status
active
Type
ltd
Incorporated
6 November 2017
Age
8 years
Address
18 Lynmouth Road, London, N16 6XL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STERN, Yechezkel Shraga
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYWAY ESTATES LIMITED

SKYWAY ESTATES LIMITED is an active company incorporated on 6 November 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SKYWAY ESTATES LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11049814

LTD Company

Age

8 Years

Incorporated 6 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 27 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

18 Lynmouth Road London, N16 6XL,

Previous Addresses

32 Hadley Court Cazenove Road London N16 6JU United Kingdom
From: 6 November 2017To: 24 March 2019
Timeline

12 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jun 19
Loan Secured
Jul 20
Loan Secured
May 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
May 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ERLICH, Menachem, Mr.

Active
Lynmouth Road, LondonN16 6XL
Secretary
Appointed 23 Apr 2018

STERN, Yechezkel Shraga

Active
Lynmouth Road, LondonN16 6XL
Born October 1984
Director
Appointed 06 Nov 2017

Persons with significant control

1

Mr Yechezkel Shraga Stern

Active
Lynmouth Road, LondonN16 6XL
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Nov 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
17 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
24 April 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Incorporation Company
6 November 2017
NEWINCIncorporation