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

6 Carlton Road North Weymouth (2) Management Limited WEYMOUTH


6 Carlton Road North Weymouth (2) Management started in year 2006 as Private Limited Company with registration number 05853608. The 6 Carlton Road North Weymouth (2) Management company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Weymouth at 11a Chickerell Road. Postal code: DT4 8HX.

The firm has one director. Chiara W., appointed on 24 April 2017. There are currently no secretaries appointed. 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 Carlton Road North Weymouth (2) Management Limited Address / Contact

Office Address 11a Chickerell Road
Town Weymouth
Post code DT4 8HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05853608
Date of Incorporation Wed, 21st Jun 2006
Industry Residents property management
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Chiara W.

Position: Director

Appointed: 24 April 2017

Bns Services Limited

Position: Corporate Secretary

Appointed: 01 June 2017

Resigned: 29 June 2019

Felicity T.

Position: Director

Appointed: 05 June 2015

Resigned: 24 April 2017

Janet D.

Position: Secretary

Appointed: 19 March 2015

Resigned: 01 June 2017

Thomas T.

Position: Director

Appointed: 09 October 2014

Resigned: 12 February 2016

Lynda W.

Position: Director

Appointed: 23 June 2007

Resigned: 12 February 2016

Felicity C.

Position: Secretary

Appointed: 02 April 2007

Resigned: 19 March 2015

Kari G.

Position: Secretary

Appointed: 21 June 2006

Resigned: 02 April 2007

Huw G.

Position: Director

Appointed: 21 June 2006

Resigned: 23 June 2007

Peter J.

Position: Director

Appointed: 21 June 2006

Resigned: 09 November 2014

Swift Incorporations Limited

Position: Corporate Director

Appointed: 21 June 2006

Resigned: 21 June 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 June 2006

Resigned: 21 June 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 2006

Resigned: 21 June 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-30
Net Worth4 0544 2214 240  
Balance Sheet
Current Assets2 3822 0852 9562 3572 105
Net Assets Liabilities  4 2404 2334 145
Cash Bank In Hand2 1022 0852 956  
Debtors280    
Net Assets Liabilities Including Pension Asset Liability4 0544 2214 240  
Reserves/Capital
Called Up Share Capital44   
Profit Loss Account Reserve2 0264 2214 240  
Shareholder Funds4 0544 2214 240  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  27019240
Creditors  87551084
Fixed Assets2 0242 0242 0242 0242 024
Net Current Assets Liabilities2 7262 4612 4862 2282 361
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal414411405381340
Total Assets Less Current Liabilities4 7504 4854 5104 2524 385
Accruals Deferred Income696264270  
Creditors Due Within One Year7035875  
Investments Fixed Assets 2 0242 024  
Other Aggregate Reserves2 0242 024   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/06/30
filed on: 26th, March 2024
Free Download (3 pages)

Company search