Six The Mews Limited LEIGH-ON-SEA


Founded in 2017, Six The Mews, classified under reg no. 10626827 is an active company. Currently registered at 1007 London Road SS9 3JY, Leigh-on-sea the company has been in the business for seven years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2022/02/28.

The firm has 3 directors, namely Deborah C., Gary C. and Luke C.. Of them, Deborah C., Gary C., Luke C. have been with the company the longest, being appointed on 17 February 2017. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Six The Mews Limited Address / Contact

Office Address 1007 London Road
Town Leigh-on-sea
Post code SS9 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10626827
Date of Incorporation Fri, 17th Feb 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 7 years old
Account next due date Thu, 30th Nov 2023 (175 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Cobat Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 July 2021

Deborah C.

Position: Director

Appointed: 17 February 2017

Gary C.

Position: Director

Appointed: 17 February 2017

Luke C.

Position: Director

Appointed: 17 February 2017

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we established, there is Debbie C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Gary C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Luke C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Debbie C.

Notified on 17 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gary C.

Notified on 17 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Luke C.

Notified on 17 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Deborah C.

Notified on 21 February 2017
Ceased on 19 May 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand10010031 50733 02756 89161 394
Current Assets    56 89163 156
Debtors     1 762
Net Assets Liabilities 1006 9444 85318 70415 270
Other
Average Number Employees During Period  3333
Cash On Hand100100    
Creditors  2 55028 17438 18747 886
Dividend Per Share Final   150 90
Number Shares Issued Fully Paid100100100100100100
Other Creditors  19 16624 34433 65145 345
Other Remaining Borrowings  2 550   
Par Value Share111111
Taxation Social Security Payable  2 8473 8304 5362 541
Total Assets Less Current Liabilities 1009 4944 853  
Total Borrowings  2 550   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 9th, November 2023
Free Download (10 pages)

Company search