Background WavePink WaveYellow Wave

SKYLIMIT PROPERTIES LTD (14134848)

SKYLIMIT PROPERTIES LTD (14134848) is an active UK company. incorporated on 26 May 2022. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SKYLIMIT PROPERTIES LTD has been registered for 3 years. Current directors include JOWETT, Ian, SKENDERAJ, Dritan.

Company Number
14134848
Status
active
Type
ltd
Incorporated
26 May 2022
Age
3 years
Address
The Grove, Peache Way, Nottingham, NG9 3DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JOWETT, Ian, SKENDERAJ, Dritan
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYLIMIT PROPERTIES LTD

SKYLIMIT PROPERTIES LTD is an active company incorporated on 26 May 2022 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SKYLIMIT PROPERTIES LTD was registered 3 years ago.(SIC: 41100, 68209)

Status

active

Active since 3 years ago

Company No

14134848

LTD Company

Age

3 Years

Incorporated 26 May 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

The Grove, Peache Way Bramcote Nottingham, NG9 3DX,

Previous Addresses

18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY England
From: 6 February 2025To: 14 October 2025
1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS England
From: 7 February 2023To: 6 February 2025
14 Devonshire Avenue Beeston Nottingham NG9 1BS England
From: 26 May 2022To: 7 February 2023
Timeline

3 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Owner Exit
Aug 22
Loan Secured
Sept 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

JOWETT, Ian

Active
Pride Park, DerbyDE24 8JY
Born July 1973
Director
Appointed 26 May 2022

SKENDERAJ, Dritan

Active
Pride Park, DerbyDE24 8JY
Born April 1982
Director
Appointed 26 May 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Ian Jowett

Ceased
Devonshire Avenue, NottinghamNG9 1BS
Born July 1973

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 May 2022
Ceased 26 May 2022
Castle Boulevard, NottinghamNG7 1FJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2022
St. Christophers Way, DerbyDE24 8JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2022
Fundings
Financials
Latest Activities

Filing History

18

Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
26 May 2022
NEWINCIncorporation