Get an alert when SKILLCROWN HOMES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2027-02-03 (in 9mo)

Last made up 2026-01-20

Watchouts

None on the register

Cash

£1M

+1,146.1% highest in 4 filed years

Net assets

£2M

+86% highest in 4 filed years

Employees

37

+5.7% vs 2024

Profit before tax

£1M

+28% highest in 4 filed years

Accounts

5-year trend · latest reflected 2025-04-30

Metric Trend 2021-01-312022-01-312023-04-302024-04-302025-04-30
Turnover
Operating profit
Profit before tax -£634,472-£543,178£1,006,835£1,288,946
Net profit -£433,235-£411,581£773,463£964,816
Cash £293,884£76,205£107,840£1,343,817
Total assets less current liabilities £1,259,506£787,806£1,463,091£2,168,935
Net assets £759,870£348,289£1,121,752£2,086,568
Equity £1,193,105£759,870£348,289£1,121,752£2,086,568
Average employees 48423537
Wages £1,994,124£2,180,781£1,517,992£1,639,201

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2021-01-312022-01-312023-04-302024-04-302025-04-30
Current ratio 1.03x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

5 active · 4 resigned

Name Role Appointed Born Nationality
OSMAN, Yalpiray Secretary 1995-10-17 British
OSMAN, Angela Ann Director 1995-10-17 Jun 1952 Irish
OSMAN, Arif Salik Director 2005-01-01 Dec 1980 British
OSMAN, Yalpiray Director 1997-06-01 Mar 1951 British
TAYLOR, Steven Director 2001-09-25 Sep 1962 British
Show 4 resigned officers
Name Role Appointed Resigned
PARKER, Jacqueline Secretary 1993-02-09 1995-10-17
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1993-01-20 1993-02-09
PARKER, Anthony Frederick Director 1993-02-09 1995-10-17
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1993-01-20 1993-02-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
R J O Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-08-28 Active
Skillcrown Holdings (2018) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-07-29 Ceased 2018-08-28
Mr Yalpiray Osman Individual Significant influence 2016-04-21 Ceased 2018-07-29

Filing timeline

Last 20 of 171 total filings

Date Type Category Description
2026-03-18 CH01 officers Change person director company with change date PDF
2026-03-17 CH01 officers Change person director company with change date PDF
2026-02-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-29 AA accounts Accounts with accounts type full PDF
2025-02-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-30 AA accounts Accounts with accounts type full PDF
2024-02-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-31 AA accounts Accounts with accounts type full PDF
2023-10-31 AA01 accounts Change account reference date company previous extended PDF
2023-02-15 AA accounts Accounts with accounts type full
2023-02-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-02-01 AA accounts Accounts with accounts type full
2022-01-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-02-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-02-11 AA accounts Accounts with accounts type full
2020-02-13 MR04 mortgage Mortgage satisfy charge full PDF
2020-02-13 MR04 mortgage Mortgage satisfy charge full PDF
2020-02-13 MR04 mortgage Mortgage satisfy charge full PDF
2020-02-13 MR04 mortgage Mortgage satisfy charge full PDF
2020-02-13 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-04-30 vs 2024-04-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page