About

Registered Number: 02601305
Date of Incorporation: 15/04/1991 (33 years ago)
Company Status: Active
Registered Address: 6a Hillsborough, Plymouth, Devon, PL4 7AR,

 

Founded in 1991, 6 Hillsborough Management Company Ltd has its registered office in Devon, it's status at Companies House is "Active". This organisation has 12 directors listed as Gingele, Joachim, Dr, Asparuhov, Yavor Angelov, Gingele, Joachim, Dr, Turner, Charlotte Elizabeth, Dr, Boyd, Matthew Colin, Dr, Zisimides, Christopher John Paul, Boyd, Matthew Colin, Doctor, Gehrels, Willem Roland, Professor, Sanwell, Matthew Albert, Zisimides, Christopher John Paul, Zisimides, Frances Sylvia, Zisimides, Venizela at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPARUHOV, Yavor Angelov 01 July 2014 - 1
GINGELE, Joachim, Dr 01 May 2003 - 1
TURNER, Charlotte Elizabeth, Dr 08 December 2015 - 1
BOYD, Matthew Colin, Doctor 15 March 2010 06 November 2015 1
GEHRELS, Willem Roland, Professor 10 December 1999 15 March 2010 1
SANWELL, Matthew Albert 29 March 1999 01 May 2003 1
ZISIMIDES, Christopher John Paul N/A 01 July 2014 1
ZISIMIDES, Frances Sylvia N/A 29 March 1999 1
ZISIMIDES, Venizela N/A 29 March 1999 1
Secretary Name Appointed Resigned Total Appointments
GINGELE, Joachim, Dr 17 November 2015 - 1
BOYD, Matthew Colin, Dr 10 June 2014 06 November 2015 1
ZISIMIDES, Christopher John Paul 15 March 2010 10 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 22 April 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 18 June 2016
AR01 - Annual Return 24 April 2016
CH01 - Change of particulars for director 24 April 2016
AP01 - Appointment of director 08 December 2015
AP03 - Appointment of secretary 19 November 2015
TM01 - Termination of appointment of director 16 November 2015
TM02 - Termination of appointment of secretary 16 November 2015
AD01 - Change of registered office address 16 November 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 16 April 2015
AP01 - Appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 10 June 2014
AP03 - Appointment of secretary 10 June 2014
TM02 - Termination of appointment of secretary 10 June 2014
AD01 - Change of registered office address 10 June 2014
AR01 - Annual Return 16 April 2014
CH01 - Change of particulars for director 16 April 2014
CH01 - Change of particulars for director 15 April 2014
CH01 - Change of particulars for director 15 April 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 29 April 2012
CH01 - Change of particulars for director 29 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 23 January 2011
AR01 - Annual Return 01 May 2010
CH01 - Change of particulars for director 01 May 2010
AP03 - Appointment of secretary 01 May 2010
CH01 - Change of particulars for director 01 May 2010
TM02 - Termination of appointment of secretary 01 May 2010
CH01 - Change of particulars for director 01 May 2010
CH01 - Change of particulars for director 22 March 2010
AP01 - Appointment of director 19 March 2010
CH03 - Change of particulars for secretary 16 March 2010
TM01 - Termination of appointment of director 15 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
AA - Annual Accounts 02 January 2009
363a - Annual Return 05 May 2008
288c - Notice of change of directors or secretaries or in their particulars 05 May 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
AA - Annual Accounts 06 March 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 14 May 2002
363s - Annual Return 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 17 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 21 April 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 08 May 1997
RESOLUTIONS - N/A 06 March 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 26 September 1996
287 - Change in situation or address of Registered Office 26 September 1996
363s - Annual Return 17 August 1995
AA - Annual Accounts 20 June 1995
RESOLUTIONS - N/A 09 June 1995
AA - Annual Accounts 09 June 1995
AA - Annual Accounts 09 June 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 08 August 1994
363b - Annual Return 12 May 1993
287 - Change in situation or address of Registered Office 29 April 1993
363b - Annual Return 11 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1991
288 - N/A 25 April 1991
NEWINC - New incorporation documents 15 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.