SIX ADRIAN SQUARE LIMITED - BIRCHINGTON
Company Profile | Company Filings |
Overview
SIX ADRIAN SQUARE LIMITED is a Private Limited Company from BIRCHINGTON and has the status: Active.
SIX ADRIAN SQUARE LIMITED was incorporated 27 years ago on 11/11/1996 and has the registered number: 03276414. The accounts status is DORMANT and accounts are next due on 31/08/2024.
SIX ADRIAN SQUARE LIMITED was incorporated 27 years ago on 11/11/1996 and has the registered number: 03276414. The accounts status is DORMANT and accounts are next due on 31/08/2024.
SIX ADRIAN SQUARE LIMITED - BIRCHINGTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
MR A SAINT
4 PADDOCK ROAD
BIRCHINGTON
KENT
CT7 9RJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/11/2023 | 25/11/2024 |
Map
MR A SAINT
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS RACHEL CLAIRE HAMPTON-SAINT | Secretary | 2010-10-01 | CURRENT | ||
MR ALAN DOLAN | Jan 1971 | British | Director | 2010-01-01 | CURRENT |
MS BARBARA RUMBLE | Jan 1950 | British | Director | 2010-01-01 | CURRENT |
MR ALEX ANTHONY SAINT | Sep 1971 | British | Director | 2008-08-25 | CURRENT |
MR LESLEY SMITH | Jan 1981 | British | Director | 2021-08-10 | CURRENT |
MR NEAL BROMLEY | Jun 1985 | British | Director | 2021-02-05 | CURRENT |
MARTIN PAUL NIXON | Jun 1961 | British | Director | 1996-12-11 UNTIL 2000-08-08 | RESIGNED |
MR ALEX ANTHONY SAINT | Sep 1971 | British | Secretary | 2008-08-25 UNTIL 2010-10-01 | RESIGNED |
MARIE ANN SELLERS | Aug 1949 | Secretary | 2006-04-29 UNTIL 2010-01-01 | RESIGNED | |
JOSEPHINE HARDING DAVIES | Feb 1942 | British | Secretary | 1996-12-11 UNTIL 2006-04-28 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1996-11-11 UNTIL 1996-11-11 | RESIGNED | ||
MR MICHAEL HARRINGTON | Jan 1959 | British | Director | 2010-01-01 UNTIL 2021-08-09 | RESIGNED |
CAROL ANNE WILLIAMS | Apr 1947 | British | Director | 2001-07-15 UNTIL 2010-01-01 | RESIGNED |
CHRISTOPHER VERNON LAWRENCE SHAW | May 1950 | British | Director | 2002-05-20 UNTIL 2010-01-01 | RESIGNED |
MARIE ANN SELLERS | Aug 1949 | Director | 2006-04-29 UNTIL 2010-01-01 | RESIGNED | |
PETER MUIR MUNRO SCOTT | Dec 1926 | British | Director | 1996-12-11 UNTIL 2001-07-15 | RESIGNED |
PAUL MARTIN RUSSELL | Nov 1962 | British | Director | 1996-12-11 UNTIL 2017-08-01 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1996-11-11 UNTIL 1996-11-11 | RESIGNED | ||
MRS ISMAY EMILY FLORENCE BOLTON | Sep 1907 | British | Director | 1996-12-11 UNTIL 1999-12-17 | RESIGNED |
MRS JILL EDWARDS | Jul 1957 | British | Director | 2017-11-01 UNTIL 2021-02-01 | RESIGNED |
JOSEPHINE HARDING DAVIES | Feb 1942 | British | Director | 1996-12-11 UNTIL 2010-01-01 | RESIGNED |
GRANT BIDDLE | Mar 1952 | British | Director | 2000-08-08 UNTIL 2010-01-01 | RESIGNED |
CLIVE HEATHCLIFF YATES | May 1942 | British | Director | 1999-12-17 UNTIL 2002-05-19 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - Six Adrian Square Limited | 2023-08-23 | 30-11-2022 | £5 equity |
Accounts filed on 30-11-2021 | 2022-08-19 | 30-11-2021 | £5 equity |
Accounts filed on 30-11-2020 | 2021-07-01 | 30-11-2020 | £5 equity |
Accounts filed on 30-11-2019 | 2020-07-31 | 30-11-2019 | £5 equity |
Accounts filed on 30-11-2018 | 2019-07-19 | 30-11-2018 | £5 equity |
Dormant Company Accounts - SIX ADRIAN SQUARE LIMITED | 2018-07-27 | 30-11-2017 | £5 equity |
Dormant Company Accounts - SIX ADRIAN SQUARE LIMITED | 2017-07-27 | 30-11-2016 | £5 equity |
Accounts filed on 30-11-2015 | 2016-08-04 | 30-11-2015 | £5 equity |
Accounts filed on 30-11-2014 | 2015-08-19 | 30-11-2014 | £5 equity |
Accounts filed on 30-11-2013 | 2014-09-27 | 30-11-2013 | £5 equity |