UKBizDB.co.uk

6 SOUTH BANK TERRACE LIMITED

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

This company is commonly known as 6 South Bank Terrace Limited. The company was founded 39 years ago and was given the registration number 01908419. The firm's registered office is in CHESSINGTON. You can find them at Parry & Drewett, 338 Hook Road, Chessington, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:6 SOUTH BANK TERRACE LIMITED
Company Number:01908419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Parry & Drewett, 338 Hook Road, Chessington, Surrey, KT9 1NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parry & Drewett, 338 Hook Road, Chessington, KT9 1NU

Secretary10 February 2015Active
River Lodge, South Fen Road, Bourne, United Kingdom, PE10 0DN

Director19 May 2006Active
Parry & Drewett, 338 Hook Road, Chessington, KT9 1NU

Director22 May 2022Active
6 South Bank Terrace, Surbiton, KT6 6DG

Director05 November 1993Active
6 South Bank Terrace, Surbiton, KT6 6DG

Secretary29 October 1993Active
6 South Bank Terrace, Surbiton, KT6 6DG

Secretary22 August 1994Active
17 Grange Road, West Molesey, KT8 2PR

Secretary-Active
6a South Bank Terrace, Surbiton, KT6 6DG

Director20 August 1999Active
6a South Bank Terrace, Surbiton, KT6 6DG

Director20 August 1999Active
6 South Bank Terrace, Surbiton, KT6 6DG

Director14 April 1996Active
Flat D 6 South Bank Terrace, Surbiton, KT6 6DG

Director10 October 1997Active
1 Lakehurst Road, Ewell, Epsom, KT19 0EL

Director01 December 1992Active
29 Milbourne Lane, Esher, KT10 9EB

Director31 August 2001Active
Birch Cottage 11 Birches Lane, Lostock Green, Northwich, CW9 7SL

Director-Active
Flat A 6 South Bank Terrace, Surbiton, KT6 6DG

Director26 April 1994Active
6 South Bank Terrace, Surbiton, KT6 6DG

Director-Active
17 Grange Road, West Molesey, KT8 2PR

Director-Active
Flat C 6 South Bank Terrace, Surbiton, KT6 6DG

Director02 November 2000Active
6 South Bank Terrace, Surbiton, KT6 6DG

Director-Active
6 South Bank Terrace, Surbiton, KT6 6DG

Director-Active
Flat B 6 South Bank Terrace, Surbiton, KT6 6DG

Director05 June 2000Active
Little Granton, Grenville Road, Shackleford, Godalming, England, GU8 6AX

Director28 March 2003Active
1a Sandy Lane, Petersham, Richmond, TW10 7EW

Director22 March 2002Active
12 Swan Road, Hanworth, TW13 6NE

Director19 October 2002Active

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 (7 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
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-01Officers

Termination director company with name termination date.

Download
2023-07-01Officers

Termination director company with name termination date.

Download
2023-07-01Officers

Appoint person director company with name date.

Download
2022-12-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-01-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-26Officers

Change person director company with change date.

Download
2021-01-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-15Officers

Appoint person secretary company with name date.

Download
2017-10-15Officers

Termination secretary company with name termination date.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download
2016-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-02Address

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

Download

Copyright © 2024. All rights reserved.