Skylines (isle Of Dogs) Management Company Limited LONDON


Founded in 1987, Skylines (isle Of Dogs) Management Company, classified under reg no. 02163381 is an active company. Currently registered at 32-33 Skylines Village E14 9TS, London the company has been in the business for thirty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Michael K., Marium S.. Of them, Marium S. has been with the company the longest, being appointed on 14 August 2015 and Michael K. has been with the company for the least time - from 20 July 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Skylines (isle Of Dogs) Management Company Limited Address / Contact

Office Address 32-33 Skylines Village
Office Address2 Limeharbour
Town London
Post code E14 9TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02163381
Date of Incorporation Fri, 11th Sep 1987
Industry Development of building projects
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Michael K.

Position: Director

Appointed: 20 July 2022

Marium S.

Position: Director

Appointed: 14 August 2015

Talat A.

Position: Director

Appointed: 14 August 2015

Resigned: 20 July 2022

Muhammad A.

Position: Director

Appointed: 01 June 2015

Resigned: 14 August 2015

Humaira C.

Position: Director

Appointed: 16 May 2014

Resigned: 01 June 2015

Muhammad K.

Position: Director

Appointed: 16 May 2014

Resigned: 14 August 2015

Albany F.

Position: Secretary

Appointed: 01 January 2012

Resigned: 18 October 2013

Mark L.

Position: Secretary

Appointed: 15 September 2010

Resigned: 01 January 2012

Mark L.

Position: Director

Appointed: 10 July 2007

Resigned: 12 December 2013

John W.

Position: Secretary

Appointed: 10 July 2007

Resigned: 14 September 2010

Jeremy F.

Position: Director

Appointed: 10 July 2007

Resigned: 12 December 2013

John W.

Position: Director

Appointed: 10 July 2007

Resigned: 12 December 2013

Howard K.

Position: Director

Appointed: 23 June 1999

Resigned: 10 July 2007

Howard K.

Position: Secretary

Appointed: 23 June 1999

Resigned: 10 July 2007

Andrew K.

Position: Director

Appointed: 23 June 1999

Resigned: 10 July 2007

John T.

Position: Director

Appointed: 23 June 1999

Resigned: 10 July 2007

Frank H.

Position: Director

Appointed: 23 June 1999

Resigned: 11 March 2015

Mark L.

Position: Director

Appointed: 11 March 1994

Resigned: 26 October 1998

David S.

Position: Secretary

Appointed: 20 June 1992

Resigned: 23 June 1999

Adrian E.

Position: Director

Appointed: 20 June 1992

Resigned: 23 June 1999

Ernest A.

Position: Director

Appointed: 20 June 1992

Resigned: 11 March 1994

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Strong Drive Ltd from London, England. The abovementioned PSC is categorised as "a limited" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares.

Strong Drive Ltd

32-33 Skylines Village, Limeharbour, London, E14 9TS, England

Legal authority Limited Co
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 05161831
Notified on 30 August 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth54 76757 25137 075       
Balance Sheet
Current Assets125 359240 319144 331134 24674 022149 409115 240196 025140 714149 579
Net Assets Liabilities  37 07531 91430 96831 02415 06717 36124 78913 077
Debtors125 359240 319        
Net Assets Liabilities Including Pension Asset Liability54 76757 25137 075       
Reserves/Capital
Called Up Share Capital295295        
Shareholder Funds54 76757 25137 075       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  71 10270 80292 079101 88386 52586 90790 75992 312
Creditors  58 38760 46640 18273 242115 791126 479127 769104 407
Net Current Assets Liabilities54 767147 893108 177100 00661 111107 56871 45869 54665 97079 235
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 19 87822 23326 22627 27131 40172 00965 12353 02534 063
Total Assets Less Current Liabilities54 767147 893108 177100 00661 111107 56871 45869 54665 97079 235
Accruals Deferred Income 90 64271 102       
Creditors Due Within One Year70 59292 42658 387       
Number Shares Allotted 59        
Other Aggregate Reserves54 38256 866        
Par Value Share 5        
Share Capital Allotted Called Up Paid295295        
Share Premium Account9090        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 26th, April 2023
Free Download (3 pages)

Company search

Advertisements