You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 London Road Cheltenham Management Company Limited HARLOW


Founded in 1992, 6 London Road Cheltenham Management Company, classified under reg no. 02727138 is an active company. Currently registered at Warwick Estates Property Management Ltd Unit 7, Astra Centre CM20 2BN, Harlow the company has been in the business for 32 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Russell S., Daniel T. and Christakis A. and others. Of them, Mihir S. has been with the company the longest, being appointed on 8 July 2016 and Russell S. has been with the company for the least time - from 19 September 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

6 London Road Cheltenham Management Company Limited Address / Contact

Office Address Warwick Estates Property Management Ltd Unit 7, Astra Centre
Office Address2 Edinburgh Way
Town Harlow
Post code CM20 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02727138
Date of Incorporation Tue, 30th Jun 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Russell S.

Position: Director

Appointed: 19 September 2023

Daniel T.

Position: Director

Appointed: 28 September 2020

Christakis A.

Position: Director

Appointed: 31 July 2020

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 01 December 2017

Mihir S.

Position: Director

Appointed: 08 July 2016

Jacqueline Y.

Position: Director

Appointed: 28 January 2011

Resigned: 28 January 2011

John P.

Position: Director

Appointed: 24 May 2007

Resigned: 10 January 2011

John P.

Position: Secretary

Appointed: 24 May 2007

Resigned: 10 January 2011

Jacqueline Y.

Position: Director

Appointed: 19 July 2006

Resigned: 08 July 2016

Carl J.

Position: Secretary

Appointed: 19 July 2006

Resigned: 24 May 2007

Carl J.

Position: Director

Appointed: 01 March 2004

Resigned: 24 May 2007

Heather T.

Position: Secretary

Appointed: 20 December 2003

Resigned: 19 July 2006

Bryan H.

Position: Secretary

Appointed: 24 September 2002

Resigned: 20 December 2003

Heather T.

Position: Secretary

Appointed: 28 May 2001

Resigned: 24 September 2002

Heather T.

Position: Director

Appointed: 28 May 2001

Resigned: 19 July 2006

Bryan H.

Position: Director

Appointed: 16 April 1997

Resigned: 20 December 2003

Catherine B.

Position: Secretary

Appointed: 16 April 1997

Resigned: 28 May 2001

Catherine B.

Position: Director

Appointed: 16 April 1997

Resigned: 28 May 2001

David K.

Position: Director

Appointed: 28 June 1994

Resigned: 11 April 1996

David K.

Position: Secretary

Appointed: 28 June 1994

Resigned: 16 April 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 1992

Resigned: 30 June 1992

Michael C.

Position: Secretary

Appointed: 30 June 1992

Resigned: 28 June 1994

Michael C.

Position: Director

Appointed: 30 June 1992

Resigned: 28 June 1994

Margaret S.

Position: Director

Appointed: 30 June 1992

Resigned: 19 August 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 June 1992

Resigned: 30 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 0399 2975 713      
Balance Sheet
Cash Bank On Hand  5555555
Net Assets Liabilities  5555555
Cash Bank In Hand5 8077 057       
Current Assets6 4359 6936 109      
Debtors6282 636       
Net Assets Liabilities Including Pension Asset Liability6 0399 2975 713      
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve6 0349 292       
Shareholder Funds6 0399 2975 713      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset      000
Number Shares Allotted 5 555555
Par Value Share 1 111111
Accruals Deferred Income 396396      
Creditors Due Within One Year396396       
Net Current Assets Liabilities6 0399 2976 109      
Share Capital Allotted Called Up Paid55       
Total Assets Less Current Liabilities6 0399 6936 109      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 21st, September 2023
Free Download (2 pages)

Company search

Advertisements