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

6 Cloudesley Square Freehold (2) Limited LONDON


Founded in 2002, 6 Cloudesley Square Freehold (2), classified under reg no. 04416316 is an active company. Currently registered at 6a Cloudesley Square N1 0HT, London the company has been in the business for twenty three years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Charlotte O., Victoria S. and Jonathan R.. In addition one secretary - Victoria S. - is with the company. At present 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 Cloudesley Square Freehold (2) Limited Address / Contact

Office Address 6a Cloudesley Square
Office Address2 6a Cloudesley Square
Town London
Post code N1 0HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04416316
Date of Incorporation Mon, 15th Apr 2002
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (278 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Charlotte O.

Position: Director

Appointed: 06 May 2021

Victoria S.

Position: Secretary

Appointed: 02 May 2021

Victoria S.

Position: Director

Appointed: 19 February 2015

Jonathan R.

Position: Director

Appointed: 15 August 2003

Alexandre B.

Position: Director

Appointed: 28 September 2006

Resigned: 25 September 2014

Marilyn D.

Position: Secretary

Appointed: 01 June 2006

Resigned: 02 May 2021

Marilyn D.

Position: Director

Appointed: 12 May 2003

Resigned: 02 May 2021

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 2002

Resigned: 15 April 2002

Marilyn D.

Position: Director

Appointed: 15 April 2002

Resigned: 15 April 2002

Rita H.

Position: Secretary

Appointed: 15 April 2002

Resigned: 01 June 2006

Rita H.

Position: Director

Appointed: 15 April 2002

Resigned: 28 September 2006

James W.

Position: Director

Appointed: 15 April 2002

Resigned: 15 August 2003

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 April 2002

Resigned: 15 April 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 15 April 2002

Resigned: 15 April 2002

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats researched, there is Charlotte O. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Jonathan R. This PSC owns 25-50% shares. Then there is Victoria S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Charlotte O.

Notified on 6 May 2021
Nature of control: 25-50% shares

Jonathan R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Victoria S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Marilyn D.

Notified on 15 April 2016
Ceased on 6 May 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Current Assets333333
Net Assets Liabilities903903903903903903
Other
Fixed Assets900900900900900900
Net Current Assets Liabilities333333
Total Assets Less Current Liabilities903903903903903903

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 16th, July 2024
Free Download (3 pages)

Company search