General information

Name:

Sky Garden Ltd

Office Address:

Unit 3 Miller Court Severn Drive GL20 8DN Tewkesbury

Number: 06215200

Incorporation date: 2007-04-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • enquiries@sky-garden.co.uk

Website

www.sky-garden.co.uk

Description

Data updated on:

Started with Reg No. 06215200 seventeen years ago, Sky Garden Limited is categorised as a Private Limited Company. The business current mailing address is Unit 3 Miller Court, Severn Drive Tewkesbury. The business name of the company was changed in the year 2011 to Sky Garden Limited. The firm former business name was Greenfix Sky-garden. This business's registered with SIC code 43390: Other building completion and finishing. 2022-12-31 is the last time the accounts were filed.

The data we obtained about this specific company's executives suggests the existence of five directors: Philip W., Christopher R., Thomas W. and 2 other members of the Management Board who might be found within the Company Staff section of our website who joined the company's Management Board on 2021-01-18, 2019-06-05 and 2009-07-10. In addition, the managing director's tasks are regularly assisted with by a secretary - Christopher R., who was officially appointed by this specific company on 2019-04-08.

  • Previous company's names
  • Sky Garden Limited 2011-04-28
  • Greenfix Sky-garden Limited 2007-04-17

Financial data based on annual reports

Company staff

Philip W.

Role: Director

Appointed: 18 January 2021

Latest update: 3 April 2024

Christopher R.

Role: Director

Appointed: 05 June 2019

Latest update: 3 April 2024

Thomas W.

Role: Director

Appointed: 05 June 2019

Latest update: 3 April 2024

David H.

Role: Director

Appointed: 05 June 2019

Latest update: 3 April 2024

Christopher R.

Role: Secretary

Appointed: 08 April 2019

Latest update: 3 April 2024

David R.

Role: Director

Appointed: 10 July 2009

Latest update: 3 April 2024

People with significant control

The companies that control the firm include: Management Consortia Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Farnham at 60 West Street, GU9 7EH, Surrey and was registered as a PSC under the registration number 04064105. David R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Management Consortia Limited
Address: Arlesford House 60 West Street, Farnham, Surrey, GU9 7EH, United Kingdom
Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04064105
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David R.
Notified on 30 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 November 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 20 February 2014
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 February 2014
Annual Accounts 20 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

93 High Street

Post code:

WR11 4DU

City / Town:

Evesham

HQ address,
2013

Address:

93 High Street

Post code:

WR11 4DU

City / Town:

Evesham

HQ address,
2014

Address:

93 High Street

Post code:

WR11 4DU

City / Town:

Evesham

HQ address,
2015

Address:

93 High Street

Post code:

WR11 4DU

City / Town:

Evesham

Accountant/Auditor,
2013 - 2015

Name:

Allchurch Bailey Limited

Address:

Almswood House 93 High Street

Post code:

WR11 4DU

City / Town:

Evesham

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
17
Company Age

Closest Companies - by postcode