6kbw Nominee Limited

General information

Name:

6kbw Nominee Ltd

Office Address:

Wilmington House High Street RH19 3AU East Grinstead

Number: 07872677

Incorporation date: 2011-12-06

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

The firm operates under the name of 6kbw Nominee Limited. This firm was originally established 13 years ago and was registered with 07872677 as the registration number. The headquarters of this company is based in East Grinstead. You may find them at Wilmington House, High Street. This firm's SIC code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. The business most recent filed accounts documents cover the period up to 2022-12-31 and the most current confirmation statement was released on 2022-12-06.

Current directors officially appointed by this firm are: Rosalind E. assigned this position four years ago, William H. assigned this position in 2019 in November, Annabel D. assigned this position in 2016 and 2 other directors have been described below.

Company staff

Rosalind E.

Role: Director

Appointed: 13 May 2020

Latest update: 27 December 2023

William H.

Role: Director

Appointed: 21 November 2019

Latest update: 27 December 2023

Annabel D.

Role: Director

Appointed: 26 October 2016

Latest update: 27 December 2023

Brett W.

Role: Director

Appointed: 20 November 2014

Latest update: 27 December 2023

Victoria A.

Role: Director

Appointed: 06 December 2011

Latest update: 27 December 2023

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 5 September 2014
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 11 September 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 22 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Wednesday 6th December 2023 (CS01)
filed on: 5th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Closest Companies - by postcode