Black Notley
Braintree
Essex
CM77 8QG
Director Name | Mr Gerardo Santomauro |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 165 Church Street Bocking Braintree Essex CM7 5LH |
Secretary Name | Mr Manji Gami |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 490 Urban Hive Skyline 120 Avenue West Great Notley Essex CM77 7AA |
Director Name | Mr Graham Stewart Cherry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Fridays Fox Road Mashbury Chelmsford Essex CM1 4TJ |
Director Name | Mr Gary Preston Shillinglaw |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Wynsdale 9 Monkshanger Farnham Surrey GU9 8BU |
Secretary Name | Mr Gary Preston Shillinglaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Wynsdale 9 Monkshanger Farnham Surrey GU9 8BU |
Director Name | Richard Stephen Cherry |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage High Street, Stebbing Dunmow Essex CM6 3SF |
Director Name | Robin Patrick Hoyles |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Springpark Drive Beckenham Kent BR3 6QD |
Website | www.skyline120.com |
---|
Registered Address | 490 Urban Hive Skyline 120 Avenue West Great Notley Essex CM77 7AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £27,840 |
Current Liabilities | £27,840 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
5 September 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
22 July 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
24 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
6 July 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
20 January 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
13 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
1 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
18 October 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
26 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 July 2017 | Notification of G and G Gallo Enterprises Ltd as a person with significant control on 6 April 2017 (1 page) |
4 July 2017 | Notification of G and G Gallo Enterprises Ltd as a person with significant control on 6 April 2017 (1 page) |
4 July 2017 | Notification of G and G Gallo Enterprises Ltd as a person with significant control on 4 July 2017 (1 page) |
26 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 July 2016 | Annual return made up to 21 June 2016 no member list (4 pages) |
1 July 2016 | Annual return made up to 21 June 2016 no member list (4 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 June 2015 | Annual return made up to 21 June 2015 no member list (3 pages) |
29 June 2015 | Annual return made up to 21 June 2015 no member list (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 June 2014 | Annual return made up to 21 June 2014 no member list (3 pages) |
30 June 2014 | Annual return made up to 21 June 2014 no member list (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 June 2013 | Annual return made up to 21 June 2013 no member list (3 pages) |
25 June 2013 | Annual return made up to 21 June 2013 no member list (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Secretary's details changed for Mr Manji Gami on 1 June 2012 (1 page) |
22 June 2012 | Annual return made up to 21 June 2012 no member list (3 pages) |
22 June 2012 | Secretary's details changed for Mr Manji Gami on 1 June 2012 (1 page) |
22 June 2012 | Annual return made up to 21 June 2012 no member list (3 pages) |
22 June 2012 | Secretary's details changed for Mr Manji Gami on 1 June 2012 (1 page) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 June 2011 | Annual return made up to 21 June 2011 no member list (4 pages) |
24 June 2011 | Annual return made up to 21 June 2011 no member list (4 pages) |
6 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 July 2010 | Annual return made up to 21 June 2010 no member list (3 pages) |
16 July 2010 | Annual return made up to 21 June 2010 no member list (3 pages) |
20 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 June 2009 | Annual return made up to 21/06/09 (2 pages) |
26 June 2009 | Annual return made up to 21/06/09 (2 pages) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from countryside house the drive, great warley brentwood essex CM13 3AT (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from countryside house the drive, great warley brentwood essex CM13 3AT (1 page) |
23 June 2008 | Annual return made up to 21/06/08 (2 pages) |
23 June 2008 | Annual return made up to 21/06/08 (2 pages) |
5 June 2008 | Director appointed gerardo santomauro (1 page) |
5 June 2008 | Appointment terminated secretary gary shillinglaw (1 page) |
5 June 2008 | Appointment terminated director richard cherry (1 page) |
5 June 2008 | Director appointed christopher laurence mutimer (1 page) |
5 June 2008 | Appointment terminated secretary gary shillinglaw (1 page) |
5 June 2008 | Director appointed gerardo santomauro (1 page) |
5 June 2008 | Secretary appointed manji gami (1 page) |
5 June 2008 | Appointment terminated director richard cherry (1 page) |
5 June 2008 | Appointment terminated director robin hoyles (1 page) |
5 June 2008 | Appointment terminated director robin hoyles (1 page) |
5 June 2008 | Director appointed christopher laurence mutimer (1 page) |
5 June 2008 | Secretary appointed manji gami (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 June 2007 | Annual return made up to 21/06/07 (2 pages) |
21 June 2007 | Annual return made up to 21/06/07 (2 pages) |
4 December 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
4 December 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | New director appointed (4 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | New director appointed (4 pages) |
31 August 2006 | New director appointed (3 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
20 July 2006 | Company name changed countryside seventeen LIMITED\certificate issued on 20/07/06 (2 pages) |
20 July 2006 | Company name changed countryside seventeen LIMITED\certificate issued on 20/07/06 (2 pages) |
21 June 2006 | Incorporation (26 pages) |
21 June 2006 | Incorporation (26 pages) |