Skyeave Limited CHALFONT ST. GILES


Founded in 1982, Skyeave, classified under reg no. 01618193 is an active company. Currently registered at Nightingale Cottage HP8 4PR, Chalfont St. Giles the company has been in the business for fourty two years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has one director. Dawn B., appointed on 27 February 2012. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Skyeave Limited Address / Contact

Office Address Nightingale Cottage
Office Address2 Silver Hill
Town Chalfont St. Giles
Post code HP8 4PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01618193
Date of Incorporation Mon, 1st Mar 1982
Industry Undifferentiated service-producing activities of private households for own use
End of financial Year 30th November
Company age 42 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Dawn B.

Position: Director

Appointed: 27 February 2012

Myra I.

Position: Director

Resigned: 30 November 2020

John C.

Position: Secretary

Resigned: 07 December 1994

Alice S.

Position: Director

Appointed: 05 January 2020

Resigned: 30 November 2020

Ted M.

Position: Director

Appointed: 13 January 2019

Resigned: 30 November 2020

Brian H.

Position: Director

Appointed: 01 September 2017

Resigned: 30 November 2020

Ryan W.

Position: Director

Appointed: 03 September 2016

Resigned: 30 November 2020

Steven S.

Position: Director

Appointed: 08 December 2014

Resigned: 30 November 2020

Gianluca O.

Position: Director

Appointed: 24 August 2009

Resigned: 28 July 2016

Margaret R.

Position: Secretary

Appointed: 16 April 2008

Resigned: 31 August 2017

Christopher C.

Position: Director

Appointed: 13 March 2008

Resigned: 16 October 2015

Kathleen T.

Position: Secretary

Appointed: 08 March 2007

Resigned: 13 March 2008

Michael H.

Position: Director

Appointed: 01 January 2007

Resigned: 23 July 2009

Kathleen T.

Position: Director

Appointed: 01 January 2007

Resigned: 20 February 2018

Ivy S.

Position: Director

Appointed: 08 August 2002

Resigned: 02 December 2013

Cyril B.

Position: Secretary

Appointed: 08 August 2002

Resigned: 08 March 2007

Mark G.

Position: Director

Appointed: 08 August 2002

Resigned: 11 November 2005

Katherine S.

Position: Director

Appointed: 10 June 2001

Resigned: 10 April 2002

Giles S.

Position: Director

Appointed: 24 December 1999

Resigned: 08 August 2002

Christopher M.

Position: Director

Appointed: 24 December 1999

Resigned: 15 April 2005

Joan D.

Position: Director

Appointed: 01 December 1998

Resigned: 13 June 2010

Jean B.

Position: Director

Appointed: 11 April 1997

Resigned: 30 November 2020

Tracey P.

Position: Director

Appointed: 11 April 1997

Resigned: 24 December 1999

Edmund R.

Position: Secretary

Appointed: 12 December 1996

Resigned: 08 August 2002

Edmund R.

Position: Director

Appointed: 12 December 1996

Resigned: 31 August 2017

Silvia S.

Position: Director

Appointed: 01 August 1996

Resigned: 18 March 2000

Christian N.

Position: Director

Appointed: 04 January 1996

Resigned: 25 November 1996

Paul S.

Position: Secretary

Appointed: 07 December 1994

Resigned: 31 March 1997

Paul S.

Position: Director

Appointed: 14 January 1994

Resigned: 31 March 1997

Ian J.

Position: Director

Appointed: 24 December 1991

Resigned: 01 October 2007

Anthony T.

Position: Director

Appointed: 24 December 1991

Resigned: 14 January 1994

John C.

Position: Director

Appointed: 24 December 1991

Resigned: 09 June 2001

Karen N.

Position: Director

Appointed: 24 December 1991

Resigned: 04 January 1996

Leslie D.

Position: Director

Appointed: 24 December 1991

Resigned: 01 December 1998

Kevin S.

Position: Director

Appointed: 24 December 1991

Resigned: 18 December 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1 2721 644      
Balance Sheet
Current Assets1 2721 6441 6081 3371 147   
Net Assets Liabilities 1 6441 6081 3371 1471 3851 320100
Net Assets Liabilities Including Pension Asset Liability1 2721 644      
Reserves/Capital
Called Up Share Capital88      
Profit Loss Account Reserve1 1121 484      
Shareholder Funds1 2721 644      
Other
Fixed Assets     1 3851 320100
Net Current Assets Liabilities1 2721 6441 6081 3371 147   
Total Assets Less Current Liabilities1 2721 6441 6081 3371 1471 3851 320100
Share Premium Account152152      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Restoration
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
Free Download (3 pages)

Company search

Advertisements