Skydream Property Co. Limited COALVILLE


Founded in 1984, Skydream Property, classified under reg no. 01844034 is an active company. Currently registered at Barratt House Cartwright Way LE67 1UF, Coalville the company has been in the business for fourty years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Mark B., Steven B.. Of them, Steven B. has been with the company the longest, being appointed on 11 June 2007 and Mark B. has been with the company for the least time - from 31 December 2022. 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.

Skydream Property Co. Limited Address / Contact

Office Address Barratt House Cartwright Way
Office Address2 Forest Business Park Bardon Hill
Town Coalville
Post code LE67 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01844034
Date of Incorporation Wed, 29th Aug 1984
Industry Dormant Company
End of financial Year 30th June
Company age 40 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Mark B.

Position: Director

Appointed: 31 December 2022

Barratt Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 February 2012

Steven B.

Position: Director

Appointed: 11 June 2007

David W.

Position: Director

Resigned: 01 August 1996

Neil C.

Position: Director

Appointed: 23 November 2015

Resigned: 19 January 2017

Thomas K.

Position: Director

Appointed: 05 July 2012

Resigned: 31 December 2015

Laurence D.

Position: Secretary

Appointed: 31 December 2007

Resigned: 31 December 2010

Clive F.

Position: Director

Appointed: 11 June 2007

Resigned: 05 July 2012

Mark P.

Position: Director

Appointed: 11 June 2007

Resigned: 21 July 2009

Mark C.

Position: Director

Appointed: 11 June 2007

Resigned: 04 February 2010

Laurence D.

Position: Director

Appointed: 11 June 2007

Resigned: 31 December 2010

Gregson L.

Position: Director

Appointed: 21 September 2006

Resigned: 30 June 2007

Richard B.

Position: Director

Appointed: 21 September 2006

Resigned: 31 December 2022

Graham B.

Position: Director

Appointed: 08 April 2006

Resigned: 21 September 2006

Robert D.

Position: Secretary

Appointed: 01 March 2003

Resigned: 31 December 2007

Ian R.

Position: Director

Appointed: 01 August 1996

Resigned: 30 June 2007

Nicolas T.

Position: Director

Appointed: 01 August 1996

Resigned: 08 April 2006

Anthony Y.

Position: Director

Appointed: 24 May 1992

Resigned: 01 August 1996

Keith M.

Position: Director

Appointed: 24 May 1992

Resigned: 01 August 1996

Graham B.

Position: Secretary

Appointed: 24 May 1992

Resigned: 01 March 2003

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Swift Properties Limited from Coalville, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Swift Properties Limited

Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1351600
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 18th, February 2024
Free Download (7 pages)

Company search

Advertisements