Company NameSkyjoin Property Management Limited
DirectorJohn Stokoe
Company StatusActive
Company Number02574519
CategoryPrivate Limited Company
Incorporation Date17 January 1991(33 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMiss Lisa Charlton
NationalityBritish
StatusCurrent
Appointed18 November 2007(16 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressFlat 3 16 Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
Director NameJohn Stokoe
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(21 years after company formation)
Appointment Duration12 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBasement Flat 18 Burdon Terrace
Newcastle
Tyne & Wear
NE2 3AE
Secretary NameJayne Louise Snaith
StatusCurrent
Appointed01 April 2022(31 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address36 Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
Director NameSally Lyon
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(2 years after company formation)
Appointment Duration3 years (resigned 04 February 1996)
RoleFashion Centre Manager
Correspondence AddressFlat 4 18 Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Secretary NameJohn James Trainor
NationalityBritish
StatusResigned
Appointed17 January 1993(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 03 January 1995)
RoleCompany Director
Correspondence AddressFlat 4 16 Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
Secretary NameKevin Malcolm Berry
NationalityBritish
StatusResigned
Appointed03 January 1995(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 1996)
RoleDental Technician
Correspondence AddressFlat 3 16 Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
Director NameJoanne McCullough
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1996(5 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 January 1997)
RoleBranch Manager Recruitment Age
Correspondence AddressFlat 3 18 Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
Director NameStuart Noel Gregory
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1997(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 1999)
RoleConsultant
Correspondence AddressFlat 4 18 Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
Director NameSunil Maini
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1997(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 1999)
RolePharmacist
Correspondence AddressFlat 1 16 Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
Secretary NameMiss Lisa Charlton
NationalityBritish
StatusResigned
Appointed26 January 1997(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 1999)
RoleExport Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 16 Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
Director NameRobin Hardy
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(8 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 August 2005)
RoleSales Manager
Correspondence Address18 Burdon Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Secretary NameRobin Hardy
NationalityBritish
StatusResigned
Appointed23 November 1999(8 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 August 2005)
RoleSales Manager
Correspondence Address18 Burdon Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Director NameAlexander Harold Lamb
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2002)
RoleAccountant
Correspondence Address18 Burdon Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Director NameJulie Anne Robinson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(9 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 2001)
RoleChartered Surveyor
Correspondence AddressFlat 1 Basement
16 Burdon Terrace
Newcastle Upon Tyne
North East
NE2 3AE
Director NameAilsa Joanne MacDonald
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(11 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 February 2012)
RoleBarrister
Correspondence AddressFlat 4 18 Burdon Terrace
Newcastle Upon Tyne
NE2 3AE
Secretary NameDr Andrew Berrington
NationalityBritish
StatusResigned
Appointed03 August 2005(14 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 2007)
RoleCompany Director
Correspondence AddressFlat 1
16 Burdon Terrace
Newcastle
Tyne & Wear
NE2 3AE

Location

Registered AddressFlat 3 16 Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Ailsa McDonald
12.50%
Ordinary
1 at £1Megan Murdoch
12.50%
Ordinary
1 at £1Mr John Stokoe
12.50%
Ordinary
1 at £1Mr John Trainer
12.50%
Ordinary
1 at £1Mr Trevor C. Dodds
12.50%
Ordinary
1 at £1Ms Lisa Charlton
12.50%
Ordinary
1 at £1Ms Pauline Chapman Fletcher
12.50%
Ordinary
1 at £1Vanessa Browning
12.50%
Ordinary

Financials

Year2014
Net Worth£4,115
Cash£20,253
Current Liabilities£18,020

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

3 November 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
4 April 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
22 April 2022Termination of appointment of Lisa Charlton as a secretary on 5 March 2022 (2 pages)
11 April 2022Appointment of Jayne Louise Snaith as a secretary on 1 April 2022 (3 pages)
1 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
1 November 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
1 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
4 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
20 April 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
7 August 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
21 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
4 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
28 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 8
(20 pages)
7 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 8
(20 pages)
5 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 March 2015Annual return made up to 6 March 2015
Statement of capital on 2015-03-25
  • GBP 8
(13 pages)
25 March 2015Annual return made up to 6 March 2015
Statement of capital on 2015-03-25
  • GBP 8
(13 pages)
25 March 2015Annual return made up to 6 March 2015
Statement of capital on 2015-03-25
  • GBP 8
(13 pages)
11 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 8
(14 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 8
(14 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (14 pages)
6 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (14 pages)
10 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (14 pages)
6 March 2012Appointment of John Stokoe as a director (3 pages)
6 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (14 pages)
6 March 2012Appointment of John Stokoe as a director (3 pages)
5 March 2012Termination of appointment of Ailsa Macdonald as a director (2 pages)
5 March 2012Termination of appointment of Ailsa Macdonald as a director (2 pages)
6 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
25 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
28 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 February 2010Annual return made up to 12 February 2010 (14 pages)
17 February 2010Annual return made up to 12 February 2010 (14 pages)
18 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 February 2009Return made up to 30/01/09; full list of members (10 pages)
7 February 2009Return made up to 30/01/09; full list of members (10 pages)
30 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 February 2008Return made up to 17/01/08; full list of members
  • 363(287) ‐ Registered office changed on 25/02/08
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 February 2008Return made up to 17/01/08; full list of members
  • 363(287) ‐ Registered office changed on 25/02/08
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 December 2007Secretary resigned;director resigned (1 page)
5 December 2007Secretary resigned;director resigned (1 page)
23 November 2007New secretary appointed (2 pages)
23 November 2007New secretary appointed (2 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 January 2007Return made up to 17/01/07; full list of members (4 pages)
19 January 2007Return made up to 17/01/07; full list of members (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
8 March 2006Director's particulars changed (1 page)
8 March 2006Registered office changed on 08/03/06 from: 18 burdon terrace jesmond newcastle upon tyne (1 page)
8 March 2006Return made up to 17/01/06; full list of members (4 pages)
8 March 2006Registered office changed on 08/03/06 from: 18 burdon terrace jesmond newcastle upon tyne (1 page)
8 March 2006Return made up to 17/01/06; full list of members (4 pages)
8 March 2006Director's particulars changed (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Secretary resigned;director resigned (1 page)
21 November 2005Secretary resigned;director resigned (1 page)
21 November 2005Director resigned (1 page)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
24 January 2005Return made up to 17/01/05; full list of members (9 pages)
24 January 2005Return made up to 17/01/05; full list of members (9 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
9 January 2004Return made up to 17/01/04; full list of members (9 pages)
9 January 2004Return made up to 17/01/04; full list of members (9 pages)
18 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
18 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
21 January 2003Return made up to 17/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(8 pages)
21 January 2003Return made up to 17/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(8 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
26 January 2002Return made up to 17/01/02; full list of members (8 pages)
26 January 2002Return made up to 17/01/02; full list of members (8 pages)
20 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
20 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
17 January 2001Return made up to 17/01/01; full list of members (9 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Return made up to 17/01/01; full list of members (9 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
28 April 2000Accounts for a small company made up to 31 January 1999 (3 pages)
28 April 2000Accounts for a small company made up to 31 January 1999 (3 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Return made up to 17/01/00; full list of members (9 pages)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Return made up to 17/01/00; full list of members (9 pages)
6 March 2000Director resigned (1 page)
6 March 2000New secretary appointed;new director appointed (2 pages)
18 January 1999Return made up to 17/01/99; no change of members (6 pages)
18 January 1999Return made up to 17/01/99; no change of members (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
12 December 1997Auditor's resignation (2 pages)
12 December 1997Auditor's resignation (2 pages)
2 December 1997Full accounts made up to 31 January 1997 (10 pages)
2 December 1997Full accounts made up to 31 January 1997 (10 pages)
3 March 1997Return made up to 17/01/97; full list of members (6 pages)
3 March 1997Return made up to 17/01/97; full list of members (6 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997New secretary appointed (2 pages)
5 February 1997Director resigned (1 page)
7 January 1997Accounts for a small company made up to 31 January 1996 (6 pages)
7 January 1997Accounts for a small company made up to 31 January 1996 (6 pages)
19 June 1996Secretary resigned (1 page)
19 June 1996Secretary resigned (1 page)
16 February 1996New director appointed (1 page)
16 February 1996New director appointed (1 page)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
25 January 1996Return made up to 17/01/96; no change of members (4 pages)
25 January 1996Return made up to 17/01/96; no change of members (4 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
17 November 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1991Incorporation (11 pages)
17 January 1991Incorporation (11 pages)