Background WavePink WaveYellow Wave

SKYLARK VIEW (HIGHWORTH) MANAGEMENT COMPANY LIMITED (15910019)

SKYLARK VIEW (HIGHWORTH) MANAGEMENT COMPANY LIMITED (15910019) is an active UK company. incorporated on 21 August 2024. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. SKYLARK VIEW (HIGHWORTH) MANAGEMENT COMPANY LIMITED has been registered for 1 year. Current directors include ELVIDGE, Stuart Alan, HALFHIDE, Simon Charles Nelson, WILLIAMS, Karly Adele and 1 others.

Company Number
15910019
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 August 2024
Age
1 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELVIDGE, Stuart Alan, HALFHIDE, Simon Charles Nelson, WILLIAMS, Karly Adele, YALLOP, Benjamin William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYLARK VIEW (HIGHWORTH) MANAGEMENT COMPANY LIMITED

SKYLARK VIEW (HIGHWORTH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 August 2024 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SKYLARK VIEW (HIGHWORTH) MANAGEMENT COMPANY LIMITED was registered 1 year ago.(SIC: 98000)

Status

active

Active since 1 years ago

Company No

15910019

PRIVATE-LIMITED-GUARANT-NSC Company

Age

1 Years

Incorporated 21 August 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 21 August 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Timeline

5 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Aug 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Jan 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2024

ELVIDGE, Stuart Alan

Active
84 Fisherton Street, SalisburySP2 7QY
Born August 1968
Director
Appointed 21 Aug 2024

HALFHIDE, Simon Charles Nelson

Active
84 Fisherton Street, SalisburySP2 7QY
Born April 1967
Director
Appointed 20 Feb 2025

WILLIAMS, Karly Adele

Active
84 Fisherton Street, SalisburySP2 7QY
Born February 1982
Director
Appointed 25 Feb 2025

YALLOP, Benjamin William

Active
84 Fisherton Street, SalisburySP2 7QY
Born August 1976
Director
Appointed 21 Aug 2024

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 21 Aug 2024
Resigned 31 Oct 2024

NORRIS, Matthew Adam

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born January 1975
Director
Appointed 21 Aug 2024
Resigned 20 Feb 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Matthew Adam Norris

Ceased
84 Fisherton Street, SalisburySP2 7QY
Born January 1975

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2024
Ceased 20 Feb 2025

Mr Stuart Alan Elvidge

Active
84 Fisherton Street, SalisburySP2 7QY
Born August 1968

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2024

Mr Benjamin William Yallop

Active
84 Fisherton Street, SalisburySP2 7QY
Born August 1976

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2024
Tupwood Lane, CaterhamCR3 6XQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2024
Fundings
Financials
Latest Activities

Filing History

9

Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 November 2024
TM02Termination of Secretary
Incorporation Company
21 August 2024
NEWINCIncorporation