Six Degrees Property Limited LONDON


Six Degrees Property started in year 2011 as Private Limited Company with registration number 07623054. The Six Degrees Property company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at Commodity Quay. Postal code: E1W 1AZ. Since Fri, 30th Sep 2011 Six Degrees Property Limited is no longer carrying the name Hamsard 3251.

At present there are 2 directors in the the firm, namely David M. and Simon C.. In addition one secretary - Caroline O. - is with the company. At present 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.

Six Degrees Property Limited Address / Contact

Office Address Commodity Quay
Office Address2 St Katharine Docks
Town London
Post code E1W 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07623054
Date of Incorporation Thu, 5th May 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Caroline O.

Position: Secretary

Appointed: 13 September 2023

David M.

Position: Director

Appointed: 11 May 2022

Simon C.

Position: Director

Appointed: 12 May 2021

Stylianos K.

Position: Director

Appointed: 15 December 2021

Resigned: 11 May 2022

Matthew R.

Position: Secretary

Appointed: 28 October 2019

Resigned: 13 September 2023

Steven M.

Position: Director

Appointed: 06 March 2018

Resigned: 23 December 2021

Alastair M.

Position: Director

Appointed: 06 November 2017

Resigned: 06 November 2017

Kirsty C.

Position: Director

Appointed: 08 September 2017

Resigned: 06 March 2018

Ronald S.

Position: Director

Appointed: 30 April 2017

Resigned: 30 April 2017

David H.

Position: Director

Appointed: 01 February 2017

Resigned: 09 December 2021

Michael I.

Position: Director

Appointed: 07 October 2016

Resigned: 08 September 2017

Adrian H.

Position: Director

Appointed: 17 August 2015

Resigned: 07 October 2016

Jonathan S.

Position: Director

Appointed: 10 August 2011

Resigned: 06 March 2018

Andrew B.

Position: Secretary

Appointed: 13 June 2011

Resigned: 30 June 2016

Alastair M.

Position: Director

Appointed: 13 June 2011

Resigned: 31 January 2017

Ronald S.

Position: Director

Appointed: 13 June 2011

Resigned: 30 April 2017

Ssh Directors Limited

Position: Corporate Director

Appointed: 05 May 2011

Resigned: 13 June 2011

Ssh Secretaries Limited

Position: Corporate Secretary

Appointed: 05 May 2011

Resigned: 13 June 2011

Peter C.

Position: Director

Appointed: 05 May 2011

Resigned: 13 June 2011

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Six Degrees Technology Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Six Degrees Technology Limited

Commodity Quay St Katharine Docks, London, E1W 1AZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hamsard 3251 September 30, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand2  
Current Assets660872 
Debtors6588721 112
Net Assets Liabilities620658706
Property Plant Equipment2 5822 5272 471
Other
Audit Fees Expenses7  
Accumulated Depreciation Impairment Property Plant Equipment194249305
Administrative Expenses635656
Amounts Owed By Group Undertakings6588721 112
Amounts Owed To Group Undertakings2 4672 5862 710
Average Number Employees During Period  2
Comprehensive Income Expense423848
Creditors2 4672 5862 722
Depreciation Expense Property Plant Equipment565556
Further Item Interest Expense Component Total Interest Expense204179224
Further Item Interest Income Component Total Interest Income543892
Increase From Depreciation Charge For Year Property Plant Equipment 5556
Interest Payable Similar Charges Finance Costs204179224
Net Current Assets Liabilities-1 807-1 714-1 610
Number Shares Issued Fully Paid 11
Operating Profit Loss174179180
Other Interest Receivable Similar Income Finance Income543892
Other Taxation Social Security Payable  12
Par Value Share 11
Profit Loss423848
Profit Loss On Ordinary Activities Before Tax243848
Property Plant Equipment Gross Cost2 7762 776 
Provisions155155155
Provisions For Liabilities Balance Sheet Subtotal155155155
Tax Tax Credit On Profit Or Loss On Ordinary Activities-18  
Total Assets Less Current Liabilities775813861
Turnover Revenue237235236

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Resolution
Secretary's appointment terminated on Wed, 13th Sep 2023
filed on: 26th, September 2023
Free Download (1 page)

Company search

Advertisements