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

6 Cheniston Gardens Management Company Limited LONDON


Founded in 2003, 6 Cheniston Gardens Management Company, classified under reg no. 04687595 is an active company. Currently registered at 6 Cheniston Gardens W8 6TQ, London the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Monday 7th April 2003 6 Cheniston Gardens Management Company Limited is no longer carrying the name Forsters Shelfco 167.

Currently there are 2 directors in the the company, namely David H. and Philip H.. In addition one secretary - Philip H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Rosemary H. who worked with the the company until 23 March 2006.

6 Cheniston Gardens Management Company Limited Address / Contact

Office Address 6 Cheniston Gardens
Town London
Post code W8 6TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04687595
Date of Incorporation Wed, 5th Mar 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (187 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

David H.

Position: Director

Appointed: 20 October 2023

Philip H.

Position: Director

Appointed: 23 July 2010

Philip H.

Position: Secretary

Appointed: 23 March 2006

Bryan C.

Position: Director

Appointed: 23 March 2006

Resigned: 26 July 2011

Malcolm K.

Position: Director

Appointed: 20 March 2006

Resigned: 23 March 2006

John B.

Position: Director

Appointed: 20 May 2005

Resigned: 23 March 2006

Michael D.

Position: Director

Appointed: 21 January 2005

Resigned: 20 May 2005

Mark C.

Position: Director

Appointed: 11 March 2003

Resigned: 21 January 2005

Rosemary H.

Position: Secretary

Appointed: 11 March 2003

Resigned: 23 March 2006

Forsters Secretaries Limited

Position: Corporate Secretary

Appointed: 05 March 2003

Resigned: 11 March 2003

Claire R.

Position: Director

Appointed: 05 March 2003

Resigned: 11 March 2003

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Philip H. The abovementioned PSC has significiant influence or control over this company,.

Philip H.

Notified on 25 March 2021
Nature of control: significiant influence or control

Company previous names

Forsters Shelfco 167 April 7, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Net Worth14 96117 429       
Balance Sheet
Current Assets46 17818 48121 39850 068     
Net Assets Liabilities 17 42918 44420 90566666
Cash Bank In Hand40 60015 082       
Debtors5 5783 399       
Net Assets Liabilities Including Pension Asset Liability14 96117 429       
Tangible Fixed Assets66       
Reserves/Capital
Called Up Share Capital66       
Profit Loss Account Reserve14 95517 423       
Shareholder Funds14 96117 429       
Other
Fixed Assets666666666
Creditors 1 0582 96029 169     
Net Current Assets Liabilities14 95517 42318 43820 899     
Total Assets Less Current Liabilities14 96117 42918 44420 90566666
Creditors Due Within One Year31 2231 058       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 31st March 2024
filed on: 16th, September 2024
Free Download (3 pages)

Company search