UKBizDB.co.uk

6 CLOUDESLEY SQUARE FREEHOLD (2) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 6 Cloudesley Square Freehold (2) Limited. The company was founded 22 years ago and was given the registration number 04416316. The firm's registered office is in BRISTOL. You can find them at Dumpers House Dumpers Lane, Chew Magna, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:6 CLOUDESLEY SQUARE FREEHOLD (2) LIMITED
Company Number:04416316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Dumpers House Dumpers Lane, Chew Magna, Bristol, BS40 8SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a Cloudesley Sq., Cloudesley Square, London, England, N1 0HT

Secretary02 May 2021Active
6a Cloudesley Square, 6a Cloudesley Square, London, England, N1 0HT

Director06 May 2021Active
6 Cloudesley Square, London, N1 0HT

Director15 August 2003Active
6a, Cloudesley Square, London, England, N1 0HT

Director19 February 2015Active
Dumpers House, Dumpers Lane Chew Magna, Bristol, BS40 8SS

Secretary01 June 2006Active
6a Cloudesley Square, London, N1 0HT

Secretary15 April 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary15 April 2002Active
6a Cloudesley Square, London, N1 0HT

Director28 September 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director15 April 2002Active
Dumpers House, Dumpers Lane Chew Magna, Bristol, BS40 8SS

Director12 May 2003Active
Dumpers House, Dumpers Lane Chew Magna, Bristol, BS40 8SS

Director15 April 2002Active
6a Cloudesley Square, London, N1 0HT

Director15 April 2002Active
6 Cloudesley Square, London, N1 0HT

Director15 April 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director15 April 2002Active

People with Significant Control

Ms Charlotte Amelia Ormond
Notified on:06 May 2021
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:6a Cloudesley Square, 6a Cloudesley Square, London, England, N1 0HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms. Marilyn Janice Dumars
Notified on:15 April 2016
Status:Active
Date of birth:June 1942
Nationality:American
Country of residence:England
Address:Dumpers House, Dumpers Lane, Bristol, England, BS40 8SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms. Victoria Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:6a, Cloudesley Square, London, England, N1 0HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Jonathan Henry Rees
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Flat 6, Cloudesley Square, London, England, N1 0HT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-05Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-05-04Address

Change registered office address company with date old address new address.

Download
2021-05-03Address

Change registered office address company with date old address new address.

Download
2021-05-03Officers

Termination director company with name termination date.

Download
2021-05-03Officers

Appoint person secretary company with name date.

Download
2021-05-03Officers

Termination secretary company with name termination date.

Download
2020-10-08Accounts

Accounts with accounts type dormant.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2019-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type dormant.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type dormant.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.