Studlands Six Company Limited PURLEY


Founded in 1986, Studlands Six Company, classified under reg no. 01978384 is an active company. Currently registered at 60 Hartley Down CR8 4EA, Purley the company has been in the business for 38 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2012/02/07 Studlands Six Company Limited is no longer carrying the name E.f.g.h. Management (studlands Six) Company.

Currently there are 4 directors in the the firm, namely Rebecca L., Fiona F. and Jamie M. and others. In addition one secretary - Andrew 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.

Studlands Six Company Limited Address / Contact

Office Address 60 Hartley Down
Town Purley
Post code CR8 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01978384
Date of Incorporation Thu, 16th Jan 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Andrew G.

Position: Secretary

Appointed: 09 November 2023

Rebecca L.

Position: Director

Appointed: 21 October 2023

Fiona F.

Position: Director

Appointed: 21 October 2023

Jamie M.

Position: Director

Appointed: 21 October 2023

Christopher D.

Position: Director

Appointed: 11 March 2010

Jamie M.

Position: Director

Appointed: 21 October 2023

Resigned: 21 October 2023

Christopher D.

Position: Secretary

Appointed: 21 October 2023

Resigned: 09 November 2023

Andrew G.

Position: Director

Appointed: 25 April 2016

Resigned: 21 October 2023

Matthew C.

Position: Director

Appointed: 16 November 2015

Resigned: 17 September 2020

Harry T.

Position: Director

Appointed: 01 March 2013

Resigned: 21 October 2023

Andrew G.

Position: Secretary

Appointed: 01 October 2011

Resigned: 21 October 2023

Lavinia M.

Position: Director

Appointed: 12 January 2009

Resigned: 11 March 2010

Adrian P.

Position: Director

Appointed: 12 January 2009

Resigned: 01 October 2011

Adrian P.

Position: Secretary

Appointed: 12 January 2009

Resigned: 01 October 2011

Michael K.

Position: Director

Appointed: 01 January 2004

Resigned: 05 August 2009

Gerald F.

Position: Director

Appointed: 01 January 2004

Resigned: 05 August 2009

Tracy D.

Position: Secretary

Appointed: 20 July 2001

Resigned: 05 August 2009

Alan H.

Position: Director

Appointed: 12 August 1997

Resigned: 31 December 2003

David B.

Position: Director

Appointed: 31 December 1996

Resigned: 05 August 2009

Eric F.

Position: Director

Appointed: 31 May 1996

Resigned: 31 December 1997

Geoffrey G.

Position: Secretary

Appointed: 31 May 1996

Resigned: 20 July 2001

John C.

Position: Director

Appointed: 19 June 1995

Resigned: 12 August 1997

Patricia S.

Position: Secretary

Appointed: 25 July 1992

Resigned: 31 May 1996

Richard L.

Position: Director

Appointed: 25 July 1992

Resigned: 18 January 1995

John L.

Position: Director

Appointed: 25 July 1992

Resigned: 26 February 1996

John K.

Position: Director

Appointed: 25 July 1992

Resigned: 31 January 1995

Donald H.

Position: Director

Appointed: 25 July 1992

Resigned: 31 May 1996

Company previous names

E.f.g.h. Management (studlands Six) Company February 7, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 2768 80630 53437 610
Current Assets8 65610 30833 12740 152
Debtors1 3801 5022 5932 542
Net Assets Liabilities2651 92624 80230 755
Other Debtors960937  
Property Plant Equipment1111
Other
Creditors8 3928 3838 3269 398
Fixed Assets  11
Net Current Assets Liabilities2641 92524 80130 754
Nominal Value Allotted Share Capital1010  
Number Shares Allotted 10  
Other Creditors3 0012 140  
Par Value Share 1  
Property Plant Equipment Gross Cost1111
Total Assets Less Current Liabilities  24 80230 755
Trade Creditors Trade Payables5 3916 243  
Trade Debtors Trade Receivables420565  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
Free Download (6 pages)

Company search

Advertisements