Skyla Homes Limited LONDON


Founded in 2015, Skyla Homes, classified under reg no. 09877003 is an active company. Currently registered at Langley House Park Road N2 8EY, London the company has been in the business for 9 years. Its financial year was closed on Sunday 28th January and its latest financial statement was filed on 2022/01/31.

The firm has one director. Emilio B., appointed on 3 July 2023. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Julian T., Anna T. and others listed below. There were no ex secretaries.

Skyla Homes Limited Address / Contact

Office Address Langley House Park Road
Office Address2 East Finchley
Town London
Post code N2 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09877003
Date of Incorporation Wed, 18th Nov 2015
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 28th January
Company age 9 years old
Account next due date Sat, 28th Oct 2023 (183 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Emilio B.

Position: Director

Appointed: 03 July 2023

Julian T.

Position: Director

Appointed: 26 June 2020

Resigned: 08 January 2024

Anna T.

Position: Director

Appointed: 18 November 2015

Resigned: 08 January 2024

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Emilio B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Anna T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Emilio B.

Notified on 4 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anna T.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302019-01-312020-01-312021-01-312022-01-312023-01-28
Balance Sheet
Cash Bank On Hand      41 300
Current Assets58 38485 12381 63215 4384 9352 707455 547
Debtors      327 957
Net Assets Liabilities     -5 590494 887
Property Plant Equipment      38 104
Total Inventories      86 290
Other
Average Number Employees During Period     13
Creditors49 85781 24679 62814 4748 3548 29718 064
Fixed Assets     2 70757 404
Intangible Assets     2 70719 300
Intangible Assets Gross Cost     2 70719 300
Net Current Assets Liabilities8 5273 8772 004964-3 419-5 590437 483
Property Plant Equipment Gross Cost      38 104
Total Additions Including From Business Combinations Intangible Assets      16 593
Total Additions Including From Business Combinations Property Plant Equipment      38 104
Total Assets Less Current Liabilities7 4193 8772 004964-3 419-5 590494 887
Amount Specific Advance Or Credit Directors47 53734 32363 82415 298   
Amount Specific Advance Or Credit Made In Period Directors979 482 3 90681 968   
Amount Specific Advance Or Credit Repaid In Period Directors931 945 33 4072 84615 298  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 27th, January 2024
Free Download (1 page)

Company search

Advertisements