Company NameSkyline 120 Urban Hive Management Limited
DirectorsChristopher Laurence Mutimer and Gerardo Santomauro
Company StatusActive
Company Number05852960
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 June 2006(17 years, 9 months ago)
Previous NameCountryside Seventeen Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher Laurence Mutimer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(1 year, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleDistributor
Country of ResidenceEngland
Correspondence Address197 Upper London Road
Black Notley
Braintree
Essex
CM77 8QG
Director NameMr Gerardo Santomauro
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 2008(1 year, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address165 Church Street
Bocking
Braintree
Essex
CM7 5LH
Secretary NameMr Manji Gami
NationalityBritish
StatusCurrent
Appointed01 June 2008(1 year, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address490 Urban Hive Skyline 120
Avenue West
Great Notley
Essex
CM77 7AA
Director NameMr Graham Stewart Cherry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFridays
Fox Road Mashbury
Chelmsford
Essex
CM1 4TJ
Director NameMr Gary Preston Shillinglaw
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWynsdale
9 Monkshanger
Farnham
Surrey
GU9 8BU
Secretary NameMr Gary Preston Shillinglaw
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWynsdale
9 Monkshanger
Farnham
Surrey
GU9 8BU
Director NameRichard Stephen Cherry
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
High Street, Stebbing
Dunmow
Essex
CM6 3SF
Director NameRobin Patrick Hoyles
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Springpark Drive
Beckenham
Kent
BR3 6QD

Contact

Websitewww.skyline120.com

Location

Registered Address490 Urban Hive Skyline 120
Avenue West
Great Notley
Essex
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree
Address Matches3 other UK companies use this postal address

Financials

Year2014
Cash£27,840
Current Liabilities£27,840

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

5 September 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
22 July 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
24 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
20 January 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
13 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
1 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
18 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
26 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 July 2017Notification of G and G Gallo Enterprises Ltd as a person with significant control on 6 April 2017 (1 page)
4 July 2017Notification of G and G Gallo Enterprises Ltd as a person with significant control on 6 April 2017 (1 page)
4 July 2017Notification of G and G Gallo Enterprises Ltd as a person with significant control on 4 July 2017 (1 page)
26 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 July 2016Annual return made up to 21 June 2016 no member list (4 pages)
1 July 2016Annual return made up to 21 June 2016 no member list (4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 June 2015Annual return made up to 21 June 2015 no member list (3 pages)
29 June 2015Annual return made up to 21 June 2015 no member list (3 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2014Annual return made up to 21 June 2014 no member list (3 pages)
30 June 2014Annual return made up to 21 June 2014 no member list (3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 June 2013Annual return made up to 21 June 2013 no member list (3 pages)
25 June 2013Annual return made up to 21 June 2013 no member list (3 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Secretary's details changed for Mr Manji Gami on 1 June 2012 (1 page)
22 June 2012Annual return made up to 21 June 2012 no member list (3 pages)
22 June 2012Secretary's details changed for Mr Manji Gami on 1 June 2012 (1 page)
22 June 2012Annual return made up to 21 June 2012 no member list (3 pages)
22 June 2012Secretary's details changed for Mr Manji Gami on 1 June 2012 (1 page)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 June 2011Annual return made up to 21 June 2011 no member list (4 pages)
24 June 2011Annual return made up to 21 June 2011 no member list (4 pages)
6 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 July 2010Annual return made up to 21 June 2010 no member list (3 pages)
16 July 2010Annual return made up to 21 June 2010 no member list (3 pages)
20 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
20 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 June 2009Annual return made up to 21/06/09 (2 pages)
26 June 2009Annual return made up to 21/06/09 (2 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 July 2008Registered office changed on 07/07/2008 from countryside house the drive, great warley brentwood essex CM13 3AT (1 page)
7 July 2008Registered office changed on 07/07/2008 from countryside house the drive, great warley brentwood essex CM13 3AT (1 page)
23 June 2008Annual return made up to 21/06/08 (2 pages)
23 June 2008Annual return made up to 21/06/08 (2 pages)
5 June 2008Director appointed gerardo santomauro (1 page)
5 June 2008Appointment terminated secretary gary shillinglaw (1 page)
5 June 2008Appointment terminated director richard cherry (1 page)
5 June 2008Director appointed christopher laurence mutimer (1 page)
5 June 2008Appointment terminated secretary gary shillinglaw (1 page)
5 June 2008Director appointed gerardo santomauro (1 page)
5 June 2008Secretary appointed manji gami (1 page)
5 June 2008Appointment terminated director richard cherry (1 page)
5 June 2008Appointment terminated director robin hoyles (1 page)
5 June 2008Appointment terminated director robin hoyles (1 page)
5 June 2008Director appointed christopher laurence mutimer (1 page)
5 June 2008Secretary appointed manji gami (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Annual return made up to 21/06/07 (2 pages)
21 June 2007Annual return made up to 21/06/07 (2 pages)
4 December 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
4 December 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
31 August 2006New director appointed (3 pages)
31 August 2006Director resigned (1 page)
31 August 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
31 August 2006Director resigned (1 page)
31 August 2006New director appointed (4 pages)
31 August 2006Director resigned (1 page)
31 August 2006New director appointed (4 pages)
31 August 2006New director appointed (3 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 July 2006Company name changed countryside seventeen LIMITED\certificate issued on 20/07/06 (2 pages)
20 July 2006Company name changed countryside seventeen LIMITED\certificate issued on 20/07/06 (2 pages)
21 June 2006Incorporation (26 pages)
21 June 2006Incorporation (26 pages)