BLUE SKY HOSPITALITY LIMITED

Register to unlock more data on OkredoRegister

BLUE SKY HOSPITALITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04517444

Incorporation date

22/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Canny & Associates, 60 Cannon Street, London EC4N 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2002)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/12/2025
Change of details for Merlin Holding Company Limited as a person with significant control on 2025-12-01
dot icon01/12/2025
Registered office address changed from C/O Canny & Associates 30 Moorgate London EC2R 6DA England to C/O Canny & Associates 60 Cannon Street London EC4N 6NP on 2025-12-01
dot icon06/10/2025
Registered office address changed from C/O Canny & Associates 30 Moorgate London EC2R 6PJ England to C/O Canny & Associates 30 Moorgate London EC2R 6DA on 2025-10-06
dot icon12/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/09/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/11/2022
Director's details changed for Henry Chebaane on 2022-11-30
dot icon30/11/2022
Director's details changed for Sanna Maria Chebaane on 2022-11-30
dot icon26/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/10/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon16/09/2020
Change of details for Merlin Holding Company Limited as a person with significant control on 2018-09-01
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/09/2018
Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 2018-09-22
dot icon30/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/10/2017
Cessation of Sanna-Maria Chebaane as a person with significant control on 2016-04-07
dot icon12/10/2017
Cessation of Henry Chebaane as a person with significant control on 2016-04-07
dot icon12/10/2017
Notification of Merlin Holding Company Limited as a person with significant control on 2016-04-07
dot icon12/10/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon25/08/2017
Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 2017-08-25
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-08-22 with updates
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/10/2011
Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 2011-10-10
dot icon09/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon31/05/2011
Director's details changed for Sanna Maria Chebaane on 2011-05-31
dot icon31/05/2011
Director's details changed for Henry Chebaane on 2011-05-31
dot icon31/05/2011
Secretary's details changed for Sanna Maria Chebaane on 2011-05-31
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon21/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/09/2009
Return made up to 22/08/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/09/2008
Return made up to 22/08/08; full list of members
dot icon18/09/2008
Director and secretary's change of particulars / sanna chebaane / 03/09/2007
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/10/2007
Return made up to 22/08/07; full list of members
dot icon16/06/2007
Secretary's particulars changed;director's particulars changed
dot icon06/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/10/2006
Ad 04/10/06--------- £ si 99@1=99 £ ic 1/100
dot icon25/10/2006
New director appointed
dot icon05/10/2006
Return made up to 22/08/06; full list of members
dot icon23/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/09/2005
Return made up to 22/08/05; full list of members
dot icon27/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/09/2004
Return made up to 22/08/04; full list of members
dot icon27/11/2003
Registered office changed on 27/11/03 from: 138 park lane london W1K 7AS
dot icon14/10/2003
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon13/10/2003
Accounts made up to 2003-08-31
dot icon09/09/2003
Return made up to 22/08/03; full list of members
dot icon07/08/2003
Secretary's particulars changed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New secretary appointed
dot icon22/10/2002
Secretary resigned
dot icon22/10/2002
Director resigned
dot icon22/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
198.42K
-
0.00
356.80K
-
2022
2
491.80K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sanna-Maria Chebaane
Director
04/10/2006 - Present
3
SDG SECRETARIES LIMITED
Nominee Secretary
22/08/2002 - 22/08/2002
1995
SDG REGISTRARS LIMITED
Nominee Director
22/08/2002 - 22/08/2002
1987
Chebaane, Henry
Director
22/08/2002 - Present
3
Chebaane, Sanna Maria
Secretary
22/08/2002 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUE SKY HOSPITALITY LIMITED

BLUE SKY HOSPITALITY LIMITED is an(a) Active company incorporated on 22/08/2002 with the registered office located at C/O Canny & Associates, 60 Cannon Street, London EC4N 6NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SKY HOSPITALITY LIMITED?

toggle

BLUE SKY HOSPITALITY LIMITED is currently Active. It was registered on 22/08/2002 .

Where is BLUE SKY HOSPITALITY LIMITED located?

toggle

BLUE SKY HOSPITALITY LIMITED is registered at C/O Canny & Associates, 60 Cannon Street, London EC4N 6NP.

What does BLUE SKY HOSPITALITY LIMITED do?

toggle

BLUE SKY HOSPITALITY LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for BLUE SKY HOSPITALITY LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.