SKYLINE DURHAM LIMITED

SKYLINE DURHAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSKYLINE DURHAM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08605765
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SKYLINE DURHAM LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SKYLINE DURHAM LIMITED located?

    Registered Office Address
    Rivergreen Centre St. Mary Lane
    St. Mary Park
    NE61 6BL Morpeth
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SKYLINE DURHAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGEL DEVELOPMENTS (DURHAM) LIMITEDJul 11, 2013Jul 11, 2013

    What are the latest accounts for SKYLINE DURHAM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SKYLINE DURHAM LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for SKYLINE DURHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Certificate of change of name

    Company name changed angel developments (durham) LIMITED\certificate issued on 27/11/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 27, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 14, 2025

    RES15

    Confirmation statement made on Jul 10, 2025 with updates

    4 pagesCS01

    Previous accounting period shortened from Aug 31, 2025 to Mar 31, 2025

    1 pagesAA01

    Change of details for Angel Developments (Durham) Holdco Limited as a person with significant control on May 29, 2025

    2 pagesPSC05

    Termination of appointment of Jacqueline Rebecca Hawthorn as a director on Mar 14, 2025

    1 pagesTM01

    Termination of appointment of Sam Dance as a director on Mar 14, 2025

    1 pagesTM01

    Registered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB England to Rivergreen Centre St. Mary Lane St. Mary Park Morpeth NE61 6BL on Mar 17, 2025

    1 pagesAD01

    Termination of appointment of Sam Dance as a secretary on Mar 14, 2025

    1 pagesTM02

    Termination of appointment of Charles Edward Cade as a director on Mar 14, 2025

    1 pagesTM01

    Appointment of Mrs Dee Ashworth as a director on Mar 14, 2025

    2 pagesAP01

    Appointment of Mr Christiaan Ashworth as a director on Mar 14, 2025

    2 pagesAP01

    Cessation of Charles Edward Cade as a person with significant control on Mar 14, 2025

    1 pagesPSC07

    Satisfaction of charge 086057650004 in full

    1 pagesMR04

    Satisfaction of charge 086057650005 in full

    1 pagesMR04

    Total exemption full accounts made up to Aug 31, 2024

    9 pagesAA

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    9 pagesAA

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    Registration of charge 086057650004, created on Jun 16, 2023

    24 pagesMR01

    Registration of charge 086057650005, created on Jun 16, 2023

    38 pagesMR01

    Satisfaction of charge 086057650003 in full

    1 pagesMR04

    Total exemption full accounts made up to Aug 31, 2022

    8 pagesAA

    Confirmation statement made on Jul 10, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    10 pagesAA

    Who are the officers of SKYLINE DURHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHWORTH, Christiaan
    St. Mary Lane
    St. Mary Park
    NE61 6BL Morpeth
    Rivergreen Centre
    United Kingdom
    Director
    St. Mary Lane
    St. Mary Park
    NE61 6BL Morpeth
    Rivergreen Centre
    United Kingdom
    United KingdomBritish284750790001
    ASHWORTH, Dee
    St. Mary Lane
    St. Mary Park
    NE61 6BL Morpeth
    Rivergreen Centre
    United Kingdom
    Director
    St. Mary Lane
    St. Mary Park
    NE61 6BL Morpeth
    Rivergreen Centre
    United Kingdom
    United KingdomBritish333503750001
    DANCE, Sam
    High Street
    PO16 7BB Fareham
    70
    Hampshire
    United Kingdom
    Secretary
    High Street
    PO16 7BB Fareham
    70
    Hampshire
    United Kingdom
    208667030001
    WARD, Angela Marie
    Cathedral Park
    Belmont Industrial Estate
    DH1 1TN Durham
    C/O Workwear Express Ltd
    United Kingdom
    Secretary
    Cathedral Park
    Belmont Industrial Estate
    DH1 1TN Durham
    C/O Workwear Express Ltd
    United Kingdom
    179724100001
    AINSWORTH, Richard
    70 High Street
    PO16 7BB Fareham
    Kintyre House
    Hampshire
    England
    Director
    70 High Street
    PO16 7BB Fareham
    Kintyre House
    Hampshire
    England
    EnglandBritish214537420001
    CADE, Charles Edward
    High Street
    PO16 7BB Fareham
    70
    Hampshire
    United Kingdom
    Director
    High Street
    PO16 7BB Fareham
    70
    Hampshire
    United Kingdom
    EnglandEnglish64655240007
    DANCE, Sam
    High Street
    PO16 7BB Fareham
    70
    Hampshire
    United Kingdom
    Director
    High Street
    PO16 7BB Fareham
    70
    Hampshire
    United Kingdom
    United KingdomBritish208576570001
    HAWTHORN, Jacqueline Rebecca
    High Street
    PO16 7BB Fareham
    70
    Hampshire
    United Kingdom
    Director
    High Street
    PO16 7BB Fareham
    70
    Hampshire
    United Kingdom
    EnglandBritish7618090002
    WARD, Andrew John
    Cathedral Park
    Belmont Industrial Estate
    DH1 1TN Durham
    C/O Workwear Express Ltd
    United Kingdom
    Director
    Cathedral Park
    Belmont Industrial Estate
    DH1 1TN Durham
    C/O Workwear Express Ltd
    United Kingdom
    United KingdomBritish63446280006
    WARD, Angela Marie
    Cathedral Park
    Belmont Industrial Estate
    DH1 1TN Durham
    C/O Workwear Express Ltd
    United Kingdom
    Director
    Cathedral Park
    Belmont Industrial Estate
    DH1 1TN Durham
    C/O Workwear Express Ltd
    United Kingdom
    United KingdomBritish59173590006

    Who are the persons with significant control of SKYLINE DURHAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sir Charles Dunstone
    70 High Street
    PO16 7BB Fareham
    Kintyre House
    Hampshire
    England
    Jul 11, 2016
    70 High Street
    PO16 7BB Fareham
    Kintyre House
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Charles Edward Cade
    70 High Street
    PO16 7BB Fareham
    Kintyre House
    Hampshire
    England
    May 09, 2016
    70 High Street
    PO16 7BB Fareham
    Kintyre House
    Hampshire
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    St. Mary Lane
    St. Mary Park
    NE61 6BL Morpeth
    Rivergreen Centre
    United Kingdom
    Apr 06, 2016
    St. Mary Lane
    St. Mary Park
    NE61 6BL Morpeth
    Rivergreen Centre
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House
    Registration Number11889525
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0