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.
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 | : |
|
Registered Address | : | Parry & Drewett, 338 Hook Road, Chessington, Surrey, KT9 1NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parry & Drewett, 338 Hook Road, Chessington, KT9 1NU | Secretary | 10 February 2015 | Active |
River Lodge, South Fen Road, Bourne, United Kingdom, PE10 0DN | Director | 19 May 2006 | Active |
Parry & Drewett, 338 Hook Road, Chessington, KT9 1NU | Director | 22 May 2022 | Active |
6 South Bank Terrace, Surbiton, KT6 6DG | Director | 05 November 1993 | Active |
6 South Bank Terrace, Surbiton, KT6 6DG | Secretary | 29 October 1993 | Active |
6 South Bank Terrace, Surbiton, KT6 6DG | Secretary | 22 August 1994 | Active |
17 Grange Road, West Molesey, KT8 2PR | Secretary | - | Active |
6a South Bank Terrace, Surbiton, KT6 6DG | Director | 20 August 1999 | Active |
6a South Bank Terrace, Surbiton, KT6 6DG | Director | 20 August 1999 | Active |
6 South Bank Terrace, Surbiton, KT6 6DG | Director | 14 April 1996 | Active |
Flat D 6 South Bank Terrace, Surbiton, KT6 6DG | Director | 10 October 1997 | Active |
1 Lakehurst Road, Ewell, Epsom, KT19 0EL | Director | 01 December 1992 | Active |
29 Milbourne Lane, Esher, KT10 9EB | Director | 31 August 2001 | Active |
Birch Cottage 11 Birches Lane, Lostock Green, Northwich, CW9 7SL | Director | - | Active |
Flat A 6 South Bank Terrace, Surbiton, KT6 6DG | Director | 26 April 1994 | Active |
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 | Director | 02 November 2000 | Active |
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 | Director | 05 June 2000 | Active |
Little Granton, Grenville Road, Shackleford, Godalming, England, GU8 6AX | Director | 28 March 2003 | Active |
1a Sandy Lane, Petersham, Richmond, TW10 7EW | Director | 22 March 2002 | Active |
12 Swan Road, Hanworth, TW13 6NE | Director | 19 October 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-01 | Officers | Termination director company with name termination date. | Download |
2023-07-01 | Officers | Termination director company with name termination date. | Download |
2023-07-01 | Officers | Appoint person director company with name date. | Download |
2022-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-26 | Officers | Change person director company with change date. | Download |
2021-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-15 | Officers | Appoint person secretary company with name date. | Download |
2017-10-15 | Officers | Termination secretary company with name termination date. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.