You are here: bizstats.co.uk > a-z index > N list > NO list

No. 6 Inverness Gardens Limited DUDLEY


Founded in 1991, No. 6 Inverness Gardens, classified under reg no. 02603532 is an active company. Currently registered at No 4 Castle Court 2 DY1 4RH, Dudley the company has been in the business for 33 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Deborah S., David S. and Roderick C. and others. Of them, Julien S. has been with the company the longest, being appointed on 5 September 1991 and Deborah S. has been with the company for the least time - from 26 June 2012. 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.

No. 6 Inverness Gardens Limited Address / Contact

Office Address No 4 Castle Court 2
Office Address2 Castlegate Way
Town Dudley
Post code DY1 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02603532
Date of Incorporation Mon, 22nd Apr 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Deborah S.

Position: Director

Appointed: 26 June 2012

David S.

Position: Director

Appointed: 25 June 2010

Roderick C.

Position: Director

Appointed: 09 September 1991

Julien S.

Position: Director

Appointed: 05 September 1991

Leslie B.

Position: Secretary

Appointed: 20 December 2005

Resigned: 25 May 2022

Ailsa M.

Position: Director

Appointed: 08 January 2003

Resigned: 30 June 2006

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 25 May 1999

Resigned: 02 June 2005

Robert W.

Position: Director

Appointed: 05 September 1991

Resigned: 01 December 1994

Benjamin M.

Position: Director

Appointed: 05 September 1991

Resigned: 08 January 2003

Benjamin M.

Position: Secretary

Appointed: 05 September 1991

Resigned: 25 May 1999

Christopher D.

Position: Nominee Director

Appointed: 22 April 1991

Resigned: 05 September 1991

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 22 April 1991

Resigned: 05 September 1991

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Mr S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Mr S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 5872 7572 7772 6482 253       
Balance Sheet
Current Assets2 9283 0983 1182 9892 594552810823706915831313
Net Assets Liabilities    2 2542 6112 8692 8822 7652 974  
Cash Bank In Hand528698718589194       
Debtors2 4002 4002 4002 4002 400       
Net Assets Liabilities Including Pension Asset Liability   2 6482 253       
Tangible Fixed Assets2 5002 5002 5002 5002 500       
Reserves/Capital
Called Up Share Capital44444       
Profit Loss Account Reserve2 5832 7532 7732 6442 249       
Shareholder Funds2 5872 7572 7772 6482 253       
Other
Creditors    2 5002 5002 5002 5002 5002 5002 5002 500
Fixed Assets    2 5002 5002 5002 5002 5002 5002 5002 500
Net Current Assets Liabilities2 5872 7572 7772 6482 2532 6112 8692 8822 7652 974  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 4002 4002 4002 4002 4002 4002 4002 400
Total Assets Less Current Liabilities5 0875 2575 2775 1484 7535 1115 3695 3825 2655 474  
Creditors Due After One Year2 5002 5002 5002 5002 500       
Creditors Due Within One Year341341341341341       
Number Shares Allotted 4444       
Par Value Share 1111       
Share Capital Allotted Called Up Paid44444       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, November 2023
Free Download (4 pages)

Company search

Advertisements