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

6 Redcliffe Square Freehold Limited PINNER


Founded in 1997, 6 Redcliffe Square Freehold, classified under reg no. 03430340 is an active company. Currently registered at Suite 2.8, Monument House (2nd Floor) HA5 5NE, Pinner the company has been in the business for twenty seven years. Its financial year was closed on Saturday 28th September and its latest financial statement was filed on 2022/09/28.

Currently there are 4 directors in the the firm, namely Edward P., Anoushka B. and Walter M. and others. In addition one secretary - Walter M. - is with the company. 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 Redcliffe Square Freehold Limited Address / Contact

Office Address Suite 2.8, Monument House (2nd Floor)
Office Address2 215 Marsh Road
Town Pinner
Post code HA5 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03430340
Date of Incorporation Fri, 5th Sep 1997
Industry Residents property management
End of financial Year 28th September
Company age 27 years old
Account next due date Fri, 28th Jun 2024 (63 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Edward P.

Position: Director

Appointed: 11 September 2017

Anoushka B.

Position: Director

Appointed: 11 October 2013

Walter M.

Position: Secretary

Appointed: 22 March 2006

Walter M.

Position: Director

Appointed: 23 January 2006

Massimiliano L.

Position: Director

Appointed: 17 September 2000

Edward P.

Position: Director

Appointed: 26 July 2012

Resigned: 11 September 2017

Katie F.

Position: Secretary

Appointed: 17 June 2001

Resigned: 22 March 2006

Ann V.

Position: Director

Appointed: 17 June 2001

Resigned: 12 September 2012

Katie F.

Position: Director

Appointed: 17 September 2000

Resigned: 22 March 2006

Michael V.

Position: Director

Appointed: 19 November 1998

Resigned: 26 July 2003

Mark H.

Position: Director

Appointed: 12 November 1997

Resigned: 18 February 2001

Pierre V.

Position: Director

Appointed: 12 November 1997

Resigned: 29 June 2001

Pierre V.

Position: Secretary

Appointed: 12 November 1997

Resigned: 29 June 2001

Christine F.

Position: Director

Appointed: 12 November 1997

Resigned: 31 October 2000

Iain R.

Position: Director

Appointed: 12 November 1997

Resigned: 01 January 1999

Susan T.

Position: Director

Appointed: 12 November 1997

Resigned: 10 July 2000

Heather B.

Position: Director

Appointed: 12 November 1997

Resigned: 18 February 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 1997

Resigned: 12 November 1997

Combined Nominees Limited

Position: Nominee Director

Appointed: 05 September 1997

Resigned: 12 November 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 05 September 1997

Resigned: 12 November 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Massimiliano L. This PSC and has 25-50% shares.

Massimiliano L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-282015-09-282016-09-282017-09-282018-09-282019-09-282020-09-282021-09-282022-09-282023-09-28
Balance Sheet
Current Assets  35 09328 082828282828282
Net Assets Liabilities  28 09928 088888888888888
Debtors939335 093       
Net Assets Liabilities Including Pension Asset Liability999928 099       
Tangible Fixed Assets666       
Reserves/Capital
Called Up Share Capital939393       
Profit Loss Account Reserve6628 006       
Other
Creditors  7 000       
Fixed Assets  66666666
Net Current Assets Liabilities939328 09328 082828282828282
Total Assets Less Current Liabilities  28 09928 088888888888888
Capital Employed999928 099       
Creditors Due Within One Year  7 000       
Number Shares Allotted 9393       
Par Value Share 11       
Share Capital Allotted Called Up Paid939393       
Tangible Fixed Assets Cost Or Valuation666       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/09/28
filed on: 24th, January 2024
Free Download (2 pages)

Company search

Advertisements