Company NameSkyline Property Services Limited
DirectorsJason Lee Abbs and Katherine Elizabeth Abbs
Company StatusActive
Company Number06355383
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jason Lee Abbs
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed29 August 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Firs Close
Harrogate
North Yorkshire
HG2 8HD
Director NameMrs Katherine Elizabeth Abbs
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed09 November 2009(2 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Firs Close
Harrogate
North Yorkshire
HG2 8HD
Secretary NameMrs Katherine Elizabeth Abbs
StatusCurrent
Appointed09 November 2009(2 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address3 Firs Close
Harrogate
North Yorkshire
HG2 8HD
Secretary NameMrs Katherine Elizabeth Abbs
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 St. Ronans Road
Harrogate
North Yorkshire
HG2 8LE
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Telephone01423 550230
Telephone regionBoroughbridge / Harrogate

Location

Registered Address3 Firs Close
Harrogate
North Yorkshire
HG2 8HD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardPannal
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£44,252
Cash£275,778
Current Liabilities£231,526

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

11 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
22 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
30 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
27 April 2022Change of details for Mrs Katherine Elizabeth Abbs as a person with significant control on 27 April 2022 (2 pages)
27 April 2022Change of details for Mr Jason Lee Abbs as a person with significant control on 27 April 2022 (2 pages)
30 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
5 July 2021Director's details changed for Mrs Katherine Elizabeth Abbs on 5 July 2021 (2 pages)
5 July 2021Director's details changed for Mr Jason Lee Abbs on 5 July 2021 (2 pages)
5 July 2021Secretary's details changed for Mrs Katherine Elizabeth Abbs on 5 July 2021 (1 page)
24 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
28 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
14 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
23 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
21 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
11 September 2017Secretary's details changed for Mrs Katherine Elizabeth Abbs on 11 September 2017 (1 page)
11 September 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
11 September 2017Registered office address changed from 2 st Ronan's Road Harrogate North Yorkshire HG2 8LE to 3 Firs Close Harrogate North Yorkshire HG2 8LD on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 3 Firs Close Harrogate North Yorkshire HG2 8LD United Kingdom to 3 Firs Close Harrogate North Yorkshire HG2 8HD on 11 September 2017 (1 page)
11 September 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
11 September 2017Registered office address changed from 2 st Ronan's Road Harrogate North Yorkshire HG2 8LE to 3 Firs Close Harrogate North Yorkshire HG2 8LD on 11 September 2017 (1 page)
11 September 2017Director's details changed for Mr Jason Lee Abbs on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Mrs Katherine Elizabeth Abbs on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Mrs Katherine Elizabeth Abbs on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from 3 Firs Close Harrogate North Yorkshire HG2 8LD United Kingdom to 3 Firs Close Harrogate North Yorkshire HG2 8HD on 11 September 2017 (1 page)
11 September 2017Secretary's details changed for Mrs Katherine Elizabeth Abbs on 11 September 2017 (1 page)
11 September 2017Director's details changed for Mr Jason Lee Abbs on 11 September 2017 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10
(5 pages)
4 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10
(5 pages)
7 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10
(5 pages)
11 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 December 2012Termination of appointment of Katherine Abbs as a secretary (1 page)
14 December 2012Termination of appointment of Katherine Abbs as a secretary (1 page)
10 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 December 2011Appointment of Mrs Katherine Elizabeth Abbs as a secretary (2 pages)
7 December 2011Secretary's details changed for Katherine Elizabeth Abbs on 7 December 2011 (1 page)
7 December 2011Secretary's details changed for Katherine Elizabeth Abbs on 7 December 2011 (1 page)
7 December 2011Secretary's details changed for Katherine Elizabeth Abbs on 7 December 2011 (1 page)
7 December 2011Director's details changed for Mrs Katherine Elizabeth Abbs on 7 December 2011 (2 pages)
7 December 2011Appointment of Mrs Katherine Elizabeth Abbs as a secretary (2 pages)
7 December 2011Director's details changed for Mrs Katherine Elizabeth Abbs on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Mrs Katherine Elizabeth Abbs on 7 December 2011 (2 pages)
30 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 November 2009Appointment of Mrs Katherine Elizabeth Abbs as a director (2 pages)
23 November 2009Appointment of Mrs Katherine Elizabeth Abbs as a director (2 pages)
18 September 2009Return made up to 29/08/09; full list of members (3 pages)
18 September 2009Return made up to 29/08/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 September 2008Return made up to 29/08/08; full list of members (3 pages)
16 September 2008Return made up to 29/08/08; full list of members (3 pages)
15 September 2008Location of debenture register (1 page)
15 September 2008Registered office changed on 15/09/2008 from 2 st ronan's road harrogate north yorkshire HG2 8LE (1 page)
15 September 2008Location of debenture register (1 page)
15 September 2008Location of register of members (1 page)
15 September 2008Registered office changed on 15/09/2008 from 2 st ronan's road harrogate north yorkshire HG2 8LE (1 page)
15 September 2008Location of register of members (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007Ad 29/08/07--------- £ si 8@1=8 £ ic 2/10 (1 page)
4 September 2007Ad 29/08/07--------- £ si 8@1=8 £ ic 2/10 (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New secretary appointed (1 page)
29 August 2007Incorporation (13 pages)
29 August 2007Director resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Incorporation (13 pages)
29 August 2007Secretary resigned (1 page)