Company NameSixth Property Co. Limited
Company StatusActive
Company Number02835526
CategoryPrivate Limited Company
Incorporation Date13 July 1993(30 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ernest Fletcher
Date of BirthOctober 1933 (Born 90 years ago)
NationalityEnglish
StatusCurrent
Appointed11 November 1993(4 months after company formation)
Appointment Duration30 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Mardale Avenue
Urmston
Manchester
Lancashire
M41 5SA
Director NameKenneth Taylor
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1993(4 months after company formation)
Appointment Duration30 years, 5 months
RoleRetired Businessman
Country of ResidenceEngland
Correspondence Address8 College Street
Harrogate
HG2 0AH
Secretary NameMr Graham Morris
StatusCurrent
Appointed23 August 2015(22 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMr Graham Morris
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(26 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMrs Helen Andrea Thompson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(27 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameCarole Garside
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleAudit Clerk
Correspondence Address730 Edenfield Road
Norden
Rochdale
Lancashire
OL12 7PP
Secretary NameMr Graham Morris
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Highlands Road
Bamford
Rochdale
Lancashire
OL11 5PD
Director NameMr David John Hine
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(4 months after company formation)
Appointment Duration12 years (resigned 07 December 2005)
RoleInsurance Broker
Correspondence Address4 Marton Avenue
Didsbury
Manchester
M20 5LN
Director NameChristopher Robin Chalker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(4 months after company formation)
Appointment Duration21 years, 9 months (resigned 23 August 2015)
RoleWholesale Fruiterer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
44 Camberley Drive
Bamford
Rochdale
OL11 4AZ
Director NameBrian Entwistle
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(4 months after company formation)
Appointment Duration23 years, 1 month (resigned 31 December 2016)
RoleRetired Businessman
Country of ResidenceUnited Kingdom
Correspondence AddressElmfield Cottage
43 Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Secretary NameChristopher Robin Chalker
NationalityBritish
StatusResigned
Appointed11 November 1993(4 months after company formation)
Appointment Duration21 years, 9 months (resigned 23 August 2015)
RoleWholesale Fruiterer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
44 Camberley Drive
Bamford
Rochdale
OL11 4AZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£243,082
Net Worth£2,811,437
Cash£38,454
Current Liabilities£66,518

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

28 August 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
28 July 2023Confirmation statement made on 13 July 2023 with updates (10 pages)
16 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
4 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
11 August 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
6 August 2021Confirmation statement made on 13 July 2021 with updates (10 pages)
28 June 2021Appointment of Mrs Helen Andrea Thompson as a director on 31 December 2020 (2 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 July 2020Confirmation statement made on 13 July 2020 with updates (9 pages)
20 November 2019Appointment of Mr Graham Morris as a director on 20 November 2019 (2 pages)
20 November 2019Termination of appointment of Brian Entwistle as a director on 31 December 2016 (1 page)
11 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 July 2019Confirmation statement made on 13 July 2019 with updates (10 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 September 2018Director's details changed for Kenneth Taylor on 14 September 2018 (2 pages)
15 August 2018Confirmation statement made on 13 July 2018 with updates (10 pages)
4 August 2017Confirmation statement made on 13 July 2017 with updates (10 pages)
4 August 2017Confirmation statement made on 13 July 2017 with updates (10 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (12 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (12 pages)
15 April 2016Termination of appointment of Christopher Robin Chalker as a secretary on 23 August 2015 (1 page)
15 April 2016Appointment of Mr Graham Morris as a secretary on 23 August 2015 (2 pages)
15 April 2016Termination of appointment of Christopher Robin Chalker as a director on 23 August 2015 (1 page)
15 April 2016Termination of appointment of Christopher Robin Chalker as a secretary on 23 August 2015 (1 page)
15 April 2016Termination of appointment of Christopher Robin Chalker as a director on 23 August 2015 (1 page)
15 April 2016Appointment of Mr Graham Morris as a secretary on 23 August 2015 (2 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,532,200
(13 pages)
18 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,532,200
(13 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
5 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,532,200
(13 pages)
5 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,532,200
(13 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
15 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,532,200
(13 pages)
15 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,532,200
(13 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
14 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (13 pages)
14 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (13 pages)
22 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (13 pages)
22 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (13 pages)
10 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
10 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
25 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (13 pages)
25 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (13 pages)
24 August 2010Director's details changed for Brian Entwistle on 13 July 2010 (2 pages)
24 August 2010Director's details changed for Brian Entwistle on 13 July 2010 (2 pages)
24 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
24 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
21 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
21 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
10 August 2009Return made up to 13/07/09; full list of members (32 pages)
10 August 2009Return made up to 13/07/09; full list of members (32 pages)
18 September 2008Return made up to 13/07/08; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2008Return made up to 13/07/08; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
21 August 2007Return made up to 13/07/07; full list of members (15 pages)
21 August 2007Return made up to 13/07/07; full list of members (15 pages)
21 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
21 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
8 September 2006Return made up to 13/07/06; change of members (8 pages)
8 September 2006Return made up to 13/07/06; change of members (8 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
22 August 2005Return made up to 13/07/05; change of members (10 pages)
22 August 2005Return made up to 13/07/05; change of members (10 pages)
8 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
8 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
1 November 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
1 November 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
19 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
26 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
9 September 2003Return made up to 13/07/03; change of members (8 pages)
9 September 2003Return made up to 13/07/03; change of members (8 pages)
13 September 2002Return made up to 13/07/02; change of members (8 pages)
13 September 2002Return made up to 13/07/02; change of members (8 pages)
8 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 August 2001Return made up to 13/07/01; full list of members (9 pages)
24 August 2001Return made up to 13/07/01; full list of members (9 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 April 2001Return made up to 13/07/00; full list of members (35 pages)
23 April 2001Return made up to 13/07/00; full list of members (35 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 August 1999Return made up to 13/07/99; no change of members (6 pages)
26 August 1999Return made up to 13/07/99; no change of members (6 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
10 September 1998Return made up to 13/07/98; no change of members (6 pages)
10 September 1998Return made up to 13/07/98; no change of members (6 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 August 1997Return made up to 13/07/97; full list of members (11 pages)
7 August 1997Return made up to 13/07/97; full list of members (11 pages)
17 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 July 1996Return made up to 13/07/96; no change of members (6 pages)
24 July 1996Return made up to 13/07/96; no change of members (6 pages)
19 July 1995Return made up to 13/07/95; no change of members (6 pages)
19 July 1995Return made up to 13/07/95; no change of members (6 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
20 October 1994Return made up to 13/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 October 1994Return made up to 13/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)