This company is commonly known as 6 Doughty Street Management Limited. The company was founded 34 years ago and was given the registration number 02469366. The firm's registered office is in . You can find them at 6 Doughty Street, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | 6 DOUGHTY STREET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02469366 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1990 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Doughty Street, London, WC1N 2PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 6 Doughty Street, Doughty Street, London, England, WC1N 2PL | Secretary | 13 February 2023 | Active |
Flat 1, 6 Doughty Street, Doughty Street, London, England, WC1N 2PL | Director | 04 January 2022 | Active |
Topfields Fen Walk, Woodbridge, IP12 4BH | Director | 27 March 1995 | Active |
25, Great James Street, London, England, WC1N 3ES | Director | 28 December 2021 | Active |
4a St John's Road, St. John's Road, Hove, England, BN3 2FB | Director | 06 February 1998 | Active |
Flat 2, 6 Doughty Street, London, England, WC1N 2PL | Director | 02 July 2021 | Active |
Topfields Fen Walk, Woodbridge, IP12 4BH | Secretary | 04 April 2005 | Active |
85 Bryanston Road, Solihull, B91 1BS | Secretary | 02 March 1992 | Active |
The Bothy Rye End, Codicote, Hitchin, SG4 8SU | Secretary | 10 March 2005 | Active |
Cawdries Montreal Road, Riverhead, Sevenoaks, TN13 2EP | Secretary | 02 December 1996 | Active |
Summerview Chequers Park, Wye, Ashford, TN25 5BA | Secretary | - | Active |
Evergreen Cottage Mill Lane, Little Shrewley Hatton, Warwick, CV35 7HN | Secretary | 27 November 1995 | Active |
20 Fernshaw Road, London, SW10 0TE | Director | - | Active |
Flat 3 6 Doughty Street, Bloomsbury, London, WC1N 2PL | Director | 02 March 1992 | Active |
Flat 2, 6 Doughty Street, London, England, WC1N 2PL | Director | 22 November 2013 | Active |
Flat 5, 6 Doughty Street, London, WC1N 2PL | Director | 02 March 1992 | Active |
The Bothy Rye End, Codicote, Hitchin, SG4 8SU | Director | 02 March 1992 | Active |
Cawdries, Montreal Road, Riverhead, Sevenoaks, England, TN13 2EP | Director | 30 May 2018 | Active |
Cawdries, Montreal Road, Riverhead, Sevenoaks, TN13 2EP | Director | 02 March 1992 | Active |
Flat 1 6, Doughty Street, London, England, WC1N 2PL | Director | 08 May 2013 | Active |
Flat 1 6 Doughty Street, London, WC1 2PL | Director | 08 March 2004 | Active |
Flat 1, 6 Doughty Street, London, WC1N 2PL | Director | 02 March 1992 | Active |
Miss Genevieve Poirier | ||
Notified on | : | 02 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Flat 2, 6 Doughty Street, London, England, WC1N 2PL |
Nature of control | : |
|
Mr Justin Alan Conway | ||
Notified on | : | 10 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 6, Doughty Street, London, England, WC1N 2PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Address | Change sail address company with old address new address. | Download |
2023-02-13 | Officers | Appoint person secretary company with name date. | Download |
2023-02-13 | Address | Move registers to sail company with new address. | Download |
2023-01-14 | Officers | Termination secretary company with name termination date. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-12-28 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Officers | Change person director company with change date. | Download |
2021-02-13 | Officers | Change person director company with change date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.