UKBizDB.co.uk

6 DOUGHTY STREET MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Doughty Street, London, WC1N 2PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 6 Doughty Street, Doughty Street, London, England, WC1N 2PL

Secretary13 February 2023Active
Flat 1, 6 Doughty Street, Doughty Street, London, England, WC1N 2PL

Director04 January 2022Active
Topfields Fen Walk, Woodbridge, IP12 4BH

Director27 March 1995Active
25, Great James Street, London, England, WC1N 3ES

Director28 December 2021Active
4a St John's Road, St. John's Road, Hove, England, BN3 2FB

Director06 February 1998Active
Flat 2, 6 Doughty Street, London, England, WC1N 2PL

Director02 July 2021Active
Topfields Fen Walk, Woodbridge, IP12 4BH

Secretary04 April 2005Active
85 Bryanston Road, Solihull, B91 1BS

Secretary02 March 1992Active
The Bothy Rye End, Codicote, Hitchin, SG4 8SU

Secretary10 March 2005Active
Cawdries Montreal Road, Riverhead, Sevenoaks, TN13 2EP

Secretary02 December 1996Active
Summerview Chequers Park, Wye, Ashford, TN25 5BA

Secretary-Active
Evergreen Cottage Mill Lane, Little Shrewley Hatton, Warwick, CV35 7HN

Secretary27 November 1995Active
20 Fernshaw Road, London, SW10 0TE

Director-Active
Flat 3 6 Doughty Street, Bloomsbury, London, WC1N 2PL

Director02 March 1992Active
Flat 2, 6 Doughty Street, London, England, WC1N 2PL

Director22 November 2013Active
Flat 5, 6 Doughty Street, London, WC1N 2PL

Director02 March 1992Active
The Bothy Rye End, Codicote, Hitchin, SG4 8SU

Director02 March 1992Active
Cawdries, Montreal Road, Riverhead, Sevenoaks, England, TN13 2EP

Director30 May 2018Active
Cawdries, Montreal Road, Riverhead, Sevenoaks, TN13 2EP

Director02 March 1992Active
Flat 1 6, Doughty Street, London, England, WC1N 2PL

Director08 May 2013Active
Flat 1 6 Doughty Street, London, WC1 2PL

Director08 March 2004Active
Flat 1, 6 Doughty Street, London, WC1N 2PL

Director02 March 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Address

Change sail address company with old address new address.

Download
2023-02-13Officers

Appoint person secretary company with name date.

Download
2023-02-13Address

Move registers to sail company with new address.

Download
2023-01-14Officers

Termination secretary company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-12-28Officers

Appoint person director company with name date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-13Officers

Change person director company with change date.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.