Background WavePink WaveYellow Wave

SKS MANAGEMENT COMPANY LIMITED (13091900)

SKS MANAGEMENT COMPANY LIMITED (13091900) is an active UK company. incorporated on 21 December 2020. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. SKS MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include ARMSTRONG, Adrian, COURTNEY, John Michael.

Company Number
13091900
Status
active
Type
ltd
Incorporated
21 December 2020
Age
5 years
Address
40 King Street, Manchester, M2 6BA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARMSTRONG, Adrian, COURTNEY, John Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKS MANAGEMENT COMPANY LIMITED

SKS MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 December 2020 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SKS MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13091900

LTD Company

Age

5 Years

Incorporated 21 December 2020

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 12 December 2025 (4 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

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

40 King Street Manchester, M2 6BA,

Timeline

7 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Jul 22
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ARMSTRONG, Adrian

Active
King Street, ManchesterM2 6BA
Born April 1964
Director
Appointed 24 May 2021

COURTNEY, John Michael

Active
King Street, ManchesterM2 6BA
Born January 1958
Director
Appointed 24 May 2021

SMURTHWAITE, Alaster James

Resigned
King Street, ManchesterM2 6BA
Born July 1974
Director
Appointed 21 Dec 2020
Resigned 23 May 2022

Persons with significant control

3

1 Active
2 Ceased
24 Landgate, RyeTN31 7LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2021

Mr Alaster James Smurthwaite

Ceased
King Street, ManchesterM2 6BA
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Dec 2020
Ceased 24 May 2021

Mr Matthew Edward Ollier

Ceased
King Street, ManchesterM2 6BA
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Dec 2020
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 December 2020
NEWINCIncorporation