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

6 And 6a Quadrant Road Management Company Ltd. THORNTON HEATH


6 And 6a Quadrant Road Management Company started in year 2015 as Private Limited Company with registration number 09593695. The 6 And 6a Quadrant Road Management Company company has been functioning successfully for nine years now and its status is active. The firm's office is based in Thornton Heath at Flat 2. Postal code: CR7 7DA.

The company has 7 directors, namely Paul R., Mark L. and Christan F. and others. Of them, Jamie B. has been with the company the longest, being appointed on 31 January 2018 and Paul R. and Mark L. have been with the company for the least time - from 28 August 2020. As of 24 April 2024, there were 5 ex directors - Andrew S., Lauren P. and others listed below. There were no ex secretaries.

6 And 6a Quadrant Road Management Company Ltd. Address / Contact

Office Address Flat 2
Office Address2 6a Quadrant Road
Town Thornton Heath
Post code CR7 7DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09593695
Date of Incorporation Fri, 15th May 2015
Industry Residents property management
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Paul R.

Position: Director

Appointed: 28 August 2020

Mark L.

Position: Director

Appointed: 28 August 2020

Christan F.

Position: Director

Appointed: 28 February 2019

Rebecca D.

Position: Director

Appointed: 14 December 2018

Alice F.

Position: Director

Appointed: 31 July 2018

Katrina H.

Position: Director

Appointed: 08 May 2018

Jamie B.

Position: Director

Appointed: 31 January 2018

Cp Trading Limited

Position: Corporate Director

Appointed: 15 May 2015

Resigned: 28 February 2019

Andrew S.

Position: Director

Appointed: 15 May 2015

Resigned: 08 May 2018

Lauren P.

Position: Director

Appointed: 15 May 2015

Resigned: 14 December 2018

Rebecca B.

Position: Director

Appointed: 15 May 2015

Resigned: 28 August 2020

Lisa-Marie F.

Position: Director

Appointed: 15 May 2015

Resigned: 31 July 2018

Rosaria D.

Position: Director

Appointed: 15 May 2015

Resigned: 31 January 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-302020-03-312021-03-312022-03-312023-03-31
Net Worth25 616        
Balance Sheet
Net Assets Liabilities  25 73625 73625 736 25 73625 73625 736
Property Plant Equipment26 15626 15626 15626 156 26 156   
Tangible Fixed Assets26 156        
Reserves/Capital
Called Up Share Capital6        
Profit Loss Account Reserve-540        
Shareholder Funds25 616        
Other
Creditors540420420420420 420420420
Fixed Assets  26 15626 15626 156 26 15626 15626 156
Net Current Assets Liabilities-540-420420420-420-420-420-420-420
Number Shares Issued Fully Paid 66  6   
Par Value Share111  1   
Property Plant Equipment Gross Cost26 15626 156 26 156     
Total Assets Less Current Liabilities25 61625 73625 73625 73625 73625 73625 73625 73625 736
Creditors Due Within One Year540        
Number Shares Allotted6        
Share Capital Allotted Called Up Paid6        
Share Premium Account26 150        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, November 2023
Free Download (2 pages)

Company search