Skybridge Lending Limited WIMBORNE


Skybridge Lending Limited is a private limited company registered at 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne BH21 7SF. Its net worth is estimated to be around 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-07-19, this 6-year-old company is run by 1 director.
Director Gary P., appointed on 02 September 2018.
The company is classified as "other credit granting n.e.c." (Standard Industrial Classification code: 64929). According to CH information there was a change of name on 2018-09-18 and their previous name was Gv Property Investments Limited.
The last confirmation statement was filed on 2023-10-05 and the due date for the subsequent filing is 2024-10-19. Moreover, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Skybridge Lending Limited Address / Contact

Office Address 4 Cedar Park Cobham Road
Office Address2 Ferndown Industrial Estate
Town Wimborne
Post code BH21 7SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10872869
Date of Incorporation Wed, 19th Jul 2017
Industry Other credit granting n.e.c.
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Gary P.

Position: Director

Appointed: 02 September 2018

Valentina N.

Position: Director

Appointed: 19 July 2017

Resigned: 05 March 2019

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Gary P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Valentina N. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary P.

Notified on 2 September 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Valentina N.

Notified on 19 July 2017
Ceased on 5 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Gv Property Investments September 18, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 298 174100 880115 31820 240
Current Assets10391 985459 686489 914251 156
Debtors1093 811358 806370 586230 916
Other Debtors1093 8119 99126 021 
Net Assets Liabilities1024 90364 00142 4942 347
Property Plant Equipment   2 2331 675
Other
Amount Specific Advance Or Credit Directors 3 7419 99122 089112 709
Amount Specific Advance Or Credit Made In Period Directors  6 25037 098104 320
Amount Specific Advance Or Credit Repaid In Period Directors   25 00013 700
Amounts Owed To Group Undertakings 348 000   
Average Number Employees During Period11111
Creditors 367 08250 00045 39540 160
Net Current Assets Liabilities1024 903114 00187 66642 332
Other Creditors 13 24359 28715 012 
Other Taxation Social Security Payable 5 83915 0108 126 
Total Assets Less Current Liabilities1024 903114 00189 89944 007
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 5861 500
Accumulated Depreciation Impairment Property Plant Equipment   7441 302
Bank Borrowings   4 6057 456
Bank Borrowings Overdrafts  50 00045 395 
Current Asset Investments   4 010 
Increase From Depreciation Charge For Year Property Plant Equipment   744558
Other Current Asset Investments Balance Sheet Subtotal   4 010 
Property Plant Equipment Gross Cost   2 977 
Provisions For Liabilities Balance Sheet Subtotal   424 
Total Additions Including From Business Combinations Property Plant Equipment   2 977 
Trade Debtors Trade Receivables  348 815344 565 
Called Up Share Capital Not Paid Not Expressed As Current Asset10    
Number Shares Allotted10    
Par Value Share1    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates October 5, 2023
filed on: 5th, October 2023
Free Download (5 pages)

Company search