Company NameSky Hc Ltd
DirectorsYochanan Hochhauser and Yisroel Schreiber
Company StatusActive
Company Number06184693
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Yochanan Hochhauser
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(1 day after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129a Leicester Road
Salford
M7 4HJ
Director NameMr Yisroel Schreiber
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(1 day after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hanover Gardens
Salford
Lancashire
M7 4FQ
Secretary NameMr Yochanan Hochhauser
NationalityBritish
StatusCurrent
Appointed27 March 2007(1 day after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129a Leicester Road
Salford
M7 4HJ
Director NameJoshua Josefovitz
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(2 days after company formation)
Appointment Duration5 years (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Leicester Road
Salford
M7 4HJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2007(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-£69,389
Current Liabilities£15,395

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Charges

17 September 2007Delivered on: 20 September 2007
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 432 wibraham road 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
29 June 2007Delivered on: 4 July 2007
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 176-178 ravens lane and flat 2A diglake street bignell end stoke t/n SF210511. 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
20 June 2007Delivered on: 28 June 2007
Persons entitled: Hsbc 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
29 May 2007Delivered on: 31 May 2007
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 33 lowther street, stoke-on-trent. 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

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 May 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 May 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 May 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 April 2018Registered office address changed from 3a Parkhill Bury Old Road Prestwich M25 0FX to The Stables 2a Catherine Road Manchester M8 4HA on 12 April 2018 (1 page)
12 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(5 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(5 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
28 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(5 pages)
28 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(5 pages)
18 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
18 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
17 April 2012Termination of appointment of Joshua Josefovitz as a director (1 page)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
17 April 2012Termination of appointment of Joshua Josefovitz as a director (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 June 2009Return made up to 26/03/09; full list of members (4 pages)
15 June 2009Return made up to 26/03/09; full list of members (4 pages)
22 May 2009Registered office changed on 22/05/2009 from the stables 2A catherine road manchester salford M8 4HA (1 page)
22 May 2009Registered office changed on 22/05/2009 from the stables 2A catherine road manchester salford M8 4HA (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 May 2008Return made up to 26/03/08; full list of members (7 pages)
2 May 2008Return made up to 26/03/08; full list of members (7 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
21 April 2007New secretary appointed;new director appointed (2 pages)
21 April 2007Ad 28/03/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 April 2007New secretary appointed;new director appointed (2 pages)
21 April 2007Ad 28/03/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 April 2007Registered office changed on 04/04/07 from: 40A bury new road prestwich M25 0LD (1 page)
4 April 2007Registered office changed on 04/04/07 from: 40A bury new road prestwich M25 0LD (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
26 March 2007Incorporation (9 pages)
26 March 2007Incorporation (9 pages)