6 DOUGHTY STREET MANAGEMENT LIMITED
Overview
| Company Name | 6 DOUGHTY STREET MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02469366 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 6 DOUGHTY STREET MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 6 DOUGHTY STREET MANAGEMENT LIMITED located?
| Registered Office Address | 6 Doughty Street London WC1N 2PL |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 6 DOUGHTY STREET MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOCKSIZE LIMITED | Feb 12, 1990 | Feb 12, 1990 |
What are the latest accounts for 6 DOUGHTY STREET MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for 6 DOUGHTY STREET MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 09, 2026 |
| Overdue | No |
What are the latest filings for 6 DOUGHTY STREET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 09, 2026 with updates | 4 pages | CS01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Total exemption full accounts made up to Jun 30, 2025 | 6 pages | AA | ||||||
Appointment of Mrs Maureen Margaret Conway as a secretary on Mar 11, 2025 | 2 pages | AP03 | ||||||
Appointment of Mr. Archie Dacre Burn Squire Lindsay as a director on Mar 11, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of David John Newell as a director on Mar 10, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Jan 09, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jun 30, 2024 | 6 pages | AA | ||||||
Confirmation statement made on Jan 09, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||||||
Confirmation statement made on Feb 09, 2023 with no updates | 3 pages | CS01 | ||||||
Register inspection address has been changed from Topfields Fen Walk Woodbridge IP12 4BH England to Flat 1 6 Doughty Street London WC1N 2PL | 1 pages | AD02 | ||||||
Appointment of Mr Kenneth David Campbell as a secretary on Feb 13, 2023 | 2 pages | AP03 | ||||||
Register(s) moved to registered inspection location Topfields Fen Walk Woodbridge IP12 4BH | 1 pages | AD03 | ||||||
Termination of appointment of Graham Ford as a secretary on Jan 01, 2023 | 1 pages | TM02 | ||||||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||||||
Confirmation statement made on Feb 09, 2022 with updates | 4 pages | CS01 | ||||||
Appointment of Mr Kenneth David Campbell as a director on Jan 04, 2022 | 2 pages | AP01 | ||||||
Appointment of Miss Sharon Marshall as a director on Dec 28, 2021 | 3 pages | AP01 | ||||||
| ||||||||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||||||
Termination of appointment of Joanna Stanwell as a director on Dec 07, 2021 | 1 pages | TM01 | ||||||
Director's details changed for Doctor Joanna Stanwell on Oct 19, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Doctor Joanna Stanwell on Oct 19, 2021 | 2 pages | CH01 | ||||||
Notification of Genevieve Poirier as a person with significant control on Jul 02, 2021 | 2 pages | PSC01 | ||||||
Appointment of Miss Genevieve Poirier as a director on Jul 02, 2021 | 2 pages | AP01 | ||||||
Who are the officers of 6 DOUGHTY STREET MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Kenneth David | Secretary | Doughty Street WC1N 2PL London Flat 1, 6 Doughty Street England | 305476420001 | |||||||
| CONWAY, Maureen Margaret | Secretary | 6 Doughty Street London WC1N 2PL | 333666200001 | |||||||
| CAMPBELL, Kenneth David | Director | Doughty Street WC1N 2PL London Flat 1, 6 Doughty Street England | England | Canadian | 291001290001 | |||||
| FORD, Graham | Director | Topfields Fen Walk IP12 4BH Woodbridge Suffolk | United Kingdom | British | 42689770001 | |||||
| MARSHALL, Sharon | Director | Great James Street WC1N 3ES London 25 England | England | British | 183467900003 | |||||
| POIRIER, Genevieve Marie | Director | 6 Doughty Street WC1N 2PL London Flat 2 England | United Kingdom | Irish | 285279560001 | |||||
| SQUIRE LINDSAY, Archie Dacre Burn, Mr. | Director | Doughty Street Flat 3 WC1N 2PL London 6 England | England | British | 333627400001 | |||||
| FORD, Graham | Secretary | Topfields Fen Walk IP12 4BH Woodbridge Suffolk | British | 42689770001 | ||||||
| MANTLE, Kenneth Charles | Secretary | 85 Bryanston Road B91 1BS Solihull West Midlands | British | 32862890001 | ||||||
| PEACE, Hunter | Secretary | The Bothy Rye End Codicote SG4 8SU Hitchin Hertfordshire | British | 104290760001 | ||||||
| SLIGHT, Sheila Kathleen | Secretary | Cawdries Montreal Road Riverhead TN13 2EP Sevenoaks Kent | English | 50601250001 | ||||||
| STUART-SMITH, Gordon | Secretary | Summerview Chequers Park Wye TN25 5BA Ashford Kent | British | 5463920001 | ||||||
| WESBURY, Linda Mary | Secretary | Evergreen Cottage Mill Lane Little Shrewley Hatton CV35 7HN Warwick | British | 34903760001 | ||||||
| ALLPORT, Howard Coplestone | Director | 20 Fernshaw Road SW10 0TE London | British | 3356770001 | ||||||
| CARTLIDGE, Ian | Director | Flat 3 6 Doughty Street Bloomsbury WC1N 2PL London | British | 33043450001 | ||||||
| CONWAY, Justin Alan | Director | 6 Doughty Street WC1N 2PL London Flat 2 England | England | English | 184526290001 | |||||
| MANTLE, Peter John | Director | Flat 5 6 Doughty Street WC1N 2PL London | British | 32862880001 | ||||||
| NEWELL, David John | Director | St. John's Road BN3 2FB Hove 4a St John's Road England | United Kingdom | British | 56972270003 | |||||
| PEACE, Hunter | Director | The Bothy Rye End Codicote SG4 8SU Hitchin Hertfordshire | England | British | 104290760001 | |||||
| SLIGHT, Daniel Charles Lucas | Director | Montreal Road Riverhead TN13 2EP Sevenoaks Cawdries Kent England | England | English | 45686940006 | |||||
| SLIGHT, Geoffrey Charles | Director | Cawdries Montreal Road, Riverhead TN13 2EP Sevenoaks Kent | United Kingdom | British | 32862870002 | |||||
| STANWELL, Joanna, Doctor | Director | Doughty Street WC1N 2PL London Flat 1 6 England | England | British | 181412030003 | |||||
| SUTTON, Katherine, Dr | Director | Flat 1 6 Doughty Street WC1 2PL London | England | British | 87681900003 | |||||
| WOODLEY, Daniel Edward | Director | Flat 1 6 Doughty Street WC1N 2PL London | British | 32862840001 |
Who are the persons with significant control of 6 DOUGHTY STREET MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Genevieve Poirier | Jul 02, 2021 | 6 Doughty Street WC1N 2PL London Flat 2 England | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
| Mr Justin Alan Conway | Feb 10, 2019 | Doughty Street WC1N 2PL London 6 England | Yes |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for 6 DOUGHTY STREET MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 09, 2017 | Feb 10, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0