Skye Holdings Ltd
Private Limited Company
Skye Holdings Ltd
3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Company Name | Skye Holdings Ltd |
---|
Company Status | Active |
---|
Company Number | 12192002 |
---|
Incorporation Date | 5 September 2019 (4 years, 7 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Kanzus Ventures Limited |
---|
Current Directors | Adam James Robert Thorpe and Nicola Kathryn Thorpe |
---|
Business Industry | Real Estate Activities |
---|
Business Activity | Buying and Selling of Own Real Estate |
---|
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|
Next Accounts Due | 23 December 2022 (overdue) |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 27 September |
---|
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|
Next Return Due | 30 September 2024 (5 months from now) |
---|
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Shared Address | This company shares its address with over 200 other companies |
Constituency | Skipton and Ripon |
---|
Region | Yorkshire and The Humber |
---|
County | North Yorkshire |
---|
Built Up Area | Harrogate |
---|
Parish | Beckwithshaw |
---|
Accounts Year End | 27 September |
---|
Category | Dormant |
---|
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|
Next Accounts Due | 23 December 2022 (overdue) |
---|
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|
Next Return Due | 30 September 2024 (5 months from now) |
---|
SIC Industry | Real estate activities |
---|
SIC 2003 (7012) | Buying & sell own real estate |
---|
SIC 2007 (68100) | Buying and selling of own real estate |
---|
24 September 2020 | Confirmation statement made on 16 September 2020 with updates | 6 pages |
---|
23 September 2020 | Appointment of Mrs Nicola Kathyn Thorpe as a director on 16 September 2020 | 2 pages |
---|
23 September 2020 | Notification of Nicola Kathyn Thorpe as a person with significant control on 16 September 2020 | 2 pages |
---|
23 September 2020 | Statement of capital following an allotment of shares on 16 September 2020 | 3 pages |
---|
15 July 2020 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2020-07-14
| 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—