Background WavePink WaveYellow Wave

SKYLARK MANAGEMENT COMPANY LIMITED (11062668)

SKYLARK MANAGEMENT COMPANY LIMITED (11062668) is an active UK company. incorporated on 14 November 2017. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. SKYLARK MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include BELCHER, Spencer, RHODES, Maxwell John.

Company Number
11062668
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 November 2017
Age
8 years
Address
8 Stanhope Gate, Camberley, GU15 3DW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELCHER, Spencer, RHODES, Maxwell John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYLARK MANAGEMENT COMPANY LIMITED

SKYLARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 November 2017 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SKYLARK MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11062668

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 14 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

8 Stanhope Gate Camberley, GU15 3DW,

Previous Addresses

377-399 London Road London Road Camberley Surrey GU15 3HL England
From: 5 November 2020To: 4 January 2024
St Michael’S House 111 Bell Street Reigate Surrey RH2 7LF United Kingdom
From: 14 November 2017To: 5 November 2020
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Joined
Feb 21
Director Left
Sept 22
Director Left
Aug 23
Director Left
Oct 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SENNEN PROPERTY MANAGEMENT LIMITED

Active
Stanhope Gate, CamberleyGU15 3DW
Corporate secretary
Appointed 29 Sept 2020

BELCHER, Spencer

Active
Stanhope Gate, CamberleyGU15 3DW
Born June 1978
Director
Appointed 26 Feb 2021

RHODES, Maxwell John

Active
Stanhope Gate, CamberleyGU15 3DW
Born April 1983
Director
Appointed 22 Dec 2020

BENDING, Tracy Karen

Resigned
London Road, CamberleyGU15 3HL
Born March 1960
Director
Appointed 22 Dec 2020
Resigned 13 Sept 2022

HALL, Graeme Christopher

Resigned
Stanhope Gate, CamberleyGU15 3DW
Born January 1952
Director
Appointed 22 Dec 2020
Resigned 15 Oct 2025

POSGATE, Christopher Allen

Resigned
London Road, CamberleyGU15 3HL
Born March 1957
Director
Appointed 14 Nov 2017
Resigned 22 Dec 2020

POZZO, Paul James

Resigned
London Road, CamberleyGU15 3HL
Born September 1950
Director
Appointed 22 Dec 2020
Resigned 22 Aug 2023

Persons with significant control

2

0 Active
2 Ceased
133 Church Hill Raod, CheamSM3 8NE

Nature of Control

Significant influence or control
Notified 30 Nov 2018
Ceased 22 Nov 2020
Church Hill Road, SurreySM3 8NE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2017
Ceased 22 Nov 2020
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 February 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
22 December 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 September 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
14 November 2017
NEWINCIncorporation