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

6 South Bank Terrace Limited CHESSINGTON


6 South Bank Terrace started in year 1985 as Private Limited Company with registration number 01908419. The 6 South Bank Terrace company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Chessington at Parry & Drewett. Postal code: KT9 1NU.

The firm has 4 directors, namely Steven S., Jo H. and NEE C. and others. Of them, Peter I. has been with the company the longest, being appointed on 5 November 1993 and Steven S. has been with the company for the least time - from 24 October 2024. 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 South Bank Terrace Limited Address / Contact

Office Address Parry & Drewett
Office Address2 338 Hook Road
Town Chessington
Post code KT9 1NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01908419
Date of Incorporation Thu, 25th Apr 1985
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (193 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Steven S.

Position: Director

Appointed: 24 October 2024

Jo H.

Position: Director

Appointed: 06 July 2024

NEE C.

Position: Director

Appointed: 19 May 2006

Peter I.

Position: Director

Appointed: 05 November 1993

Joyce M.

Position: Secretary

Resigned: 29 October 1993

Peter H.

Position: Director

Appointed: 22 May 2022

Resigned: 19 July 2024

Marysia C.

Position: Secretary

Appointed: 10 February 2015

Resigned: 06 July 2024

Paul S.

Position: Director

Appointed: 28 March 2003

Resigned: 16 May 2023

Gareth W.

Position: Director

Appointed: 19 October 2002

Resigned: 19 May 2006

David S.

Position: Director

Appointed: 22 March 2002

Resigned: 26 April 2022

Peter H.

Position: Director

Appointed: 31 August 2001

Resigned: 18 May 2022

Gary M.

Position: Director

Appointed: 02 November 2000

Resigned: 28 March 2003

Abigail S.

Position: Director

Appointed: 05 June 2000

Resigned: 18 October 2002

Pamela B.

Position: Director

Appointed: 20 August 1999

Resigned: 31 August 2001

David B.

Position: Director

Appointed: 20 August 1999

Resigned: 31 August 2001

Kye G.

Position: Director

Appointed: 10 October 1997

Resigned: 22 March 2002

Carole F.

Position: Director

Appointed: 14 April 1996

Resigned: 20 August 1999

Peter I.

Position: Secretary

Appointed: 22 August 1994

Resigned: 10 February 2015

Carmel L.

Position: Director

Appointed: 26 April 1994

Resigned: 14 April 1996

Richard H.

Position: Secretary

Appointed: 29 October 1993

Resigned: 22 August 1994

Bernadette H.

Position: Director

Appointed: 01 December 1992

Resigned: 05 June 2000

Gavin S.

Position: Director

Appointed: 31 December 1991

Resigned: 04 November 1993

Erzsebet O.

Position: Director

Appointed: 31 December 1991

Resigned: 02 November 2000

Richard H.

Position: Director

Appointed: 31 December 1991

Resigned: 10 October 1997

Joyce M.

Position: Director

Appointed: 31 December 1991

Resigned: 05 November 1993

Deborah M.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-31
Net Worth5555
Balance Sheet
Cash Bank In Hand5 7595 9034 3537 879
Current Assets  4 3538 654
Debtors   775
Reserves/Capital
Called Up Share Capital5555
Shareholder Funds5555
Other
Creditors Due Within One Year5 7545 8984 3488 649
Net Current Assets Liabilities5555
Number Shares Allotted 555
Other Creditors Due Within One Year5 7545 898  
Par Value Share 111
Share Capital Allotted Called Up Paid5555
Total Assets Less Current Liabilities5555

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers
Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 5th, August 2024
Free Download (7 pages)

Company search

Advertisements