UKBizDB.co.uk

SIX DEGREES PROPERTY LIMITED

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

This company is commonly known as Six Degrees Property Limited. The company was founded 13 years ago and was given the registration number 07623054. The firm's registered office is in LONDON. You can find them at Commodity Quay, St Katharine Docks, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SIX DEGREES PROPERTY LIMITED
Company Number:07623054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2011
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Commodity Quay, St Katharine Docks, London, E1W 1AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Secretary13 September 2023Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director12 May 2021Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director11 May 2022Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Secretary13 June 2011Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1AZ

Secretary28 October 2019Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary05 May 2011Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director08 September 2017Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director05 May 2011Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director17 August 2015Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director01 February 2017Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director07 October 2016Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director15 December 2021Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director06 November 2017Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director13 June 2011Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director06 March 2018Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director10 August 2011Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director30 April 2017Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director13 June 2011Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director05 May 2011Active

People with Significant Control

Six Degrees Technology Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Commodity Quay, St Katharine Docks, London, England, E1W 1AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-21Accounts

Legacy.

Download
2024-03-21Other

Legacy.

Download
2023-09-26Officers

Appoint person secretary company with name date.

Download
2023-09-26Officers

Termination secretary company with name termination date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Gazette

Gazette filings brought up to date.

Download
2023-04-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-14Accounts

Legacy.

Download
2023-04-14Other

Legacy.

Download
2023-04-14Other

Legacy.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2023-01-04Other

Legacy.

Download
2023-01-04Other

Legacy.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Mortgage

Mortgage charge part both with charge number.

Download
2022-01-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-13Other

Legacy.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Legacy.

Download
2021-12-22Other

Legacy.

Download
2021-05-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.