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

6 St. Marks Rise Management Co. Limited


Founded in 1990, 6 St. Marks Rise Management, classified under reg no. 02461514 is an active company. Currently registered at 6 St Marks Rise E8 2NJ, the company has been in the business for thirty four years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

Currently there are 3 directors in the the firm, namely Antje W., Henry G. and Michaela G.. In addition one secretary - Michaela G. - 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 St. Marks Rise Management Co. Limited Address / Contact

Office Address 6 St Marks Rise
Office Address2 London
Town
Post code E8 2NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02461514
Date of Incorporation Fri, 19th Jan 1990
Industry Residents property management
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (14 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Antje W.

Position: Director

Appointed: 01 March 2022

Henry G.

Position: Director

Appointed: 27 December 2016

Michaela G.

Position: Secretary

Appointed: 13 December 2009

Michaela G.

Position: Director

Appointed: 24 June 1995

Edward B.

Position: Director

Appointed: 07 March 2012

Resigned: 20 December 2016

Lee R.

Position: Secretary

Appointed: 18 June 2005

Resigned: 13 December 2009

John R.

Position: Director

Appointed: 11 June 2004

Resigned: 28 February 2022

Lee R.

Position: Director

Appointed: 11 June 2004

Resigned: 28 February 2022

Susan M.

Position: Secretary

Appointed: 15 December 2000

Resigned: 18 June 2005

Steven R.

Position: Director

Appointed: 12 December 2000

Resigned: 11 June 2004

Michaela G.

Position: Secretary

Appointed: 21 September 1997

Resigned: 15 December 2000

Andrew B.

Position: Director

Appointed: 24 July 1997

Resigned: 12 December 2000

Laura G.

Position: Secretary

Appointed: 15 November 1996

Resigned: 21 September 1997

Laura G.

Position: Director

Appointed: 23 March 1994

Resigned: 24 July 1997

Susan M.

Position: Secretary

Appointed: 22 March 1994

Resigned: 15 November 1996

Susan M.

Position: Director

Appointed: 19 January 1992

Resigned: 07 March 2012

Jane G.

Position: Director

Appointed: 19 January 1992

Resigned: 24 June 1995

Matthew Z.

Position: Director

Appointed: 19 January 1992

Resigned: 22 March 1994

Virginia R.

Position: Director

Appointed: 19 January 1992

Resigned: 22 March 1994

Paul A.

Position: Director

Appointed: 19 January 1992

Resigned: 13 December 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Current Assets4 9202 6105 0177 4374 3926 7954 746
Net Assets Liabilities7 2833 6124 2485 0996 0916 9657 740
Other
Creditors3371 6983 4695 0381 0012 530806
Fixed Assets2 7002 7002 7002 7002 7002 7002 700
Net Current Assets Liabilities4 5839121 5482 3993 3914 2655 040
Other Operating Expenses Format23 2606 0731 7711 5691 4221 5301 628
Other Operating Income Format22027211443
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 100
Profit Loss  636851992874775
Total Assets Less Current Liabilities7 2833 6124 2485 0996 0916 9657 740
Turnover Revenue2 2542 4002 4002 3992 4002 4002 400

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/07/31
filed on: 28th, April 2023
Free Download (9 pages)

Company search

Advertisements