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

6 Mason Avenue Limited NEWCASTLE UPON TYNE


Founded in 1997, 6 Mason Avenue, classified under reg no. 03395823 is an active company. Currently registered at Cheviot House NE3 2ER, Newcastle Upon Tyne the company has been in the business for twenty eight years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

There is a single director in the company at the moment - Justine B., appointed on 1 January 2005. In addition, a secretary was appointed - Clare P., appointed on 4 November 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

6 Mason Avenue Limited Address / Contact

Office Address Cheviot House
Office Address2 Beaminster Way East
Town Newcastle Upon Tyne
Post code NE3 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03395823
Date of Incorporation Tue, 1st Jul 1997
Industry Residents property management
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (440 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Clare P.

Position: Secretary

Appointed: 04 November 2024

Justine B.

Position: Director

Appointed: 01 January 2005

Kingston Property Services Limited

Position: Corporate Secretary

Appointed: 01 August 2017

Resigned: 11 October 2024

Terence B.

Position: Secretary

Appointed: 26 July 2010

Resigned: 01 August 2017

Una R.

Position: Secretary

Appointed: 12 March 2005

Resigned: 26 July 2010

Anil V.

Position: Secretary

Appointed: 31 May 2002

Resigned: 01 June 2005

Gary H.

Position: Director

Appointed: 12 March 2001

Resigned: 01 May 2005

Kathleen F.

Position: Secretary

Appointed: 01 July 1997

Resigned: 31 May 2002

Jill H.

Position: Director

Appointed: 01 July 1997

Resigned: 31 May 2002

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 01 July 1997

Resigned: 01 July 1997

Colin A.

Position: Director

Appointed: 01 July 1997

Resigned: 12 March 2001

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 1997

Resigned: 01 July 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Net Worth5555     
Balance Sheet
Cash Bank On Hand   00000 
Net Assets Liabilities 55555555
Cash Bank In Hand  00     
Net Assets Liabilities Including Pension Asset Liability5555     
Reserves/Capital
Shareholder Funds5555     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset555555555
Number Shares Allotted 55555555
Par Value Share 11 11111
Share Capital Allotted Called Up Paid5555     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to July 31, 2024
filed on: 15th, April 2025
Free Download (2 pages)

Company search

Advertisements