Company NameSky Estates Ltd
DirectorEva Hochhauser
Company StatusActive
Company Number05052451
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Eva Hochhauser
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(19 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables 2a Catherine Road
Manchester
M8 4HA
Director NameJoshua Josefovitz
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(1 week, 3 days after company formation)
Appointment Duration8 years, 11 months (resigned 23 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Leicester Road
Salford
M7 4HJ
Director NameMr Yochanan Hochhauser
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(1 week, 3 days after company formation)
Appointment Duration19 years, 8 months (resigned 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129a Leicester Road
Salford
M7 4HJ
Secretary NameMr Yochanan Hochhauser
NationalityBritish
StatusResigned
Appointed04 March 2004(1 week, 3 days after company formation)
Appointment Duration19 years, 8 months (resigned 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129a Leicester Road
Salford
M7 4HJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Stables
2a Catherine Road
Manchester
M8 4HA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£39,986
Cash£1,361
Current Liabilities£59,248

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Charges

30 January 2006Delivered on: 1 February 2006
Persons entitled: Gladstar Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 222 coalshaw green road,chadderton,oldham.
Outstanding
5 January 2006Delivered on: 7 January 2006
Persons entitled: Gladstar Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 97 goodman street blackley manchester.
Outstanding
7 December 2005Delivered on: 8 December 2005
Persons entitled: Gladstar Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 32 yates street tonge moor bolton.
Outstanding
23 November 2005Delivered on: 24 November 2005
Persons entitled: Gladstar Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 24 gillford avenue, blackley, manchester.
Outstanding
5 August 2005Delivered on: 19 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 101 slack road blackley manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 May 2005Delivered on: 21 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 catherine road crumpsall manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 May 2005Delivered on: 17 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 43 goodman street blackley manchester t/n GM436028. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 March 2005Delivered on: 26 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 65 goodman street, manchester, t/no GM217484. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 July 2018Delivered on: 19 July 2018
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 185 firs lane leigh.
Outstanding
6 July 2018Delivered on: 10 July 2018
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 222 coalshaw green road chadderton oldham.
Outstanding
14 December 2006Delivered on: 15 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 catherine road crumpsall manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 April 2006Delivered on: 28 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 April 2006Delivered on: 19 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97 goodman street, blackley, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 April 2006Delivered on: 19 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 222 coalshaw green road, oldham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 April 2006Delivered on: 19 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 185 firs lane, leigh. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 April 2006Delivered on: 19 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 gillford avenue, blackley, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 April 2006Delivered on: 19 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 russet road, blackley, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 January 2006Delivered on: 1 February 2006
Persons entitled: Gladstar Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 185 firs lane,leigh.
Outstanding
6 January 2005Delivered on: 7 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 hertford road blackley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

2 February 2024Confirmation statement made on 2 February 2024 with updates (4 pages)
2 February 2024Notification of Eva Hochhauser as a person with significant control on 1 February 2024 (2 pages)
1 February 2024Cessation of Yochanan Hochhauser as a person with significant control on 7 November 2023 (1 page)
28 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
28 November 2023Termination of appointment of Yochanan Hochhauser as a director on 7 November 2023 (1 page)
28 November 2023Termination of appointment of Yochanan Hochhauser as a secretary on 7 November 2023 (1 page)
28 November 2023Appointment of Mrs Eva Hochhauser as a director on 7 November 2023 (2 pages)
20 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
27 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
19 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
23 June 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
7 April 2021Registered office address changed from 3a Park Hill Bury Old Road Prestwich Manchester M25 0FX to The Stables 2a Catherine Road Manchester M8 4HA on 7 April 2021 (1 page)
18 February 2021Unaudited abridged accounts made up to 28 February 2020 (12 pages)
28 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
13 May 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 July 2018Registration of charge 050524510019, created on 4 July 2018 (6 pages)
10 July 2018Registration of charge 050524510018, created on 6 July 2018 (5 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
7 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
4 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (3 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (3 pages)
16 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
26 November 2015Micro company accounts made up to 28 February 2015 (3 pages)
26 November 2015Micro company accounts made up to 28 February 2015 (3 pages)
30 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
13 November 2014Micro company accounts made up to 28 February 2014 (3 pages)
13 November 2014Micro company accounts made up to 28 February 2014 (3 pages)
19 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 March 2013Termination of appointment of Joshua Josefovitz as a director (1 page)
19 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
19 March 2013Termination of appointment of Joshua Josefovitz as a director (1 page)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 April 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
23 April 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
26 March 2009Return made up to 23/02/09; full list of members (4 pages)
26 March 2009Return made up to 23/02/09; full list of members (4 pages)
7 February 2009Registered office changed on 07/02/2009 from the stables 2A catherine road crumpsall manchester lancashire M8 4HA (1 page)
7 February 2009Registered office changed on 07/02/2009 from the stables 2A catherine road crumpsall manchester lancashire M8 4HA (1 page)
15 May 2008Return made up to 23/02/08; full list of members (4 pages)
15 May 2008Return made up to 23/02/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 23/02/07; full list of members (3 pages)
3 July 2007Return made up to 23/02/07; full list of members (3 pages)
3 July 2007Director's particulars changed (1 page)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
27 September 2006Registered office changed on 27/09/06 from: 30 catherine road crumpsall manchester lancashire M8 4HF (1 page)
27 September 2006Registered office changed on 27/09/06 from: 30 catherine road crumpsall manchester lancashire M8 4HF (1 page)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Return made up to 23/02/06; full list of members (3 pages)
11 April 2006Return made up to 23/02/06; full list of members (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
27 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
27 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (4 pages)
8 December 2005Particulars of mortgage/charge (4 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 October 2005Registered office changed on 24/10/05 from: 313 bury new road salford M7 2YN (1 page)
24 October 2005Registered office changed on 24/10/05 from: 313 bury new road salford M7 2YN (1 page)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
3 June 2005Return made up to 23/02/05; full list of members (7 pages)
3 June 2005Return made up to 23/02/05; full list of members (7 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2005Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
15 March 2004Registered office changed on 15/03/04 from: 14 castlefield avenue salford M7 4GQ (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New secretary appointed;new director appointed (2 pages)
15 March 2004Registered office changed on 15/03/04 from: 14 castlefield avenue salford M7 4GQ (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New secretary appointed;new director appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
23 February 2004Incorporation (9 pages)
23 February 2004Incorporation (9 pages)