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

6 Lymington Road (nw6) Limited LONDON


Founded in 1998, 6 Lymington Road (nw6), classified under reg no. 03533903 is an active company. Currently registered at 6 Lymington Road NW6 1HX, London the company has been in the business for 27 years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Tatjana V., Vicki D. and Carol F.. In addition one secretary - Tatjana V. - 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 Lymington Road (nw6) Limited Address / Contact

Office Address 6 Lymington Road
Office Address2 Lymington Road
Town London
Post code NW6 1HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03533903
Date of Incorporation Tue, 24th Mar 1998
Industry Residents property management
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Tatjana V.

Position: Secretary

Appointed: 05 December 2015

Tatjana V.

Position: Director

Appointed: 03 December 2015

Lakeridge Investments Ltd

Position: Corporate Director

Appointed: 12 January 2012

Vicki D.

Position: Director

Appointed: 26 April 2009

Carol F.

Position: Director

Appointed: 24 March 1998

Urang Property Management Limited

Position: Corporate Secretary

Appointed: 10 April 2017

Resigned: 07 May 2019

Julien S.

Position: Director

Appointed: 31 March 2005

Resigned: 09 April 2009

Michael R.

Position: Director

Appointed: 29 November 2001

Resigned: 31 March 2005

Gerald S.

Position: Director

Appointed: 07 April 2000

Resigned: 19 December 2011

Moez K.

Position: Director

Appointed: 16 April 1999

Resigned: 07 April 2000

Kathryn L.

Position: Director

Appointed: 23 March 1999

Resigned: 03 December 2015

Kathryn L.

Position: Secretary

Appointed: 23 March 1999

Resigned: 05 December 2015

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 24 March 1998

Resigned: 24 March 1998

Lisa S.

Position: Secretary

Appointed: 24 March 1998

Resigned: 27 July 1998

Lisa S.

Position: Director

Appointed: 24 March 1998

Resigned: 27 July 1998

Janina M.

Position: Director

Appointed: 24 March 1998

Resigned: 26 November 2001

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 24 March 1998

Resigned: 24 March 1998

John Q.

Position: Director

Appointed: 24 March 1998

Resigned: 23 March 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Tatjana V. This PSC has significiant influence or control over the company,.

Tatjana V.

Notified on 30 January 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312016-12-312017-12-312018-12-312019-12-312021-03-312022-03-312023-03-312024-03-31
Net Worth444      
Balance Sheet
Net Assets Liabilities  4444444
Net Assets Liabilities Including Pension Asset Liability444      
Reserves/Capital
Shareholder Funds444      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset444444444
Number Shares Allotted 44444444
Par Value Share 11111111
Share Capital Allotted Called Up Paid444      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to Sun, 31st Mar 2024
filed on: 23rd, July 2024
Free Download (2 pages)

Company search