Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIX DEGREES PROPERTY LIMITED
Company Information for

SIX DEGREES PROPERTY LIMITED

COMMODITY QUAY, ST KATHARINE DOCKS, LONDON, E1W 1AZ,
Company Registration Number
07623054
Private Limited Company
Active

Company Overview

About Six Degrees Property Ltd
SIX DEGREES PROPERTY LIMITED was founded on 2011-05-05 and has its registered office in London. The organisation's status is listed as "Active". Six Degrees Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SIX DEGREES PROPERTY LIMITED
 
Legal Registered Office
COMMODITY QUAY
ST KATHARINE DOCKS
LONDON
E1W 1AZ
Other companies in EC4R
 
Previous Names
HAMSARD 3251 LIMITED30/09/2011
Filing Information
Company Number 07623054
Company ID Number 07623054
Date formed 2011-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB125521247  
Last Datalog update: 2024-05-05 17:09:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIX DEGREES PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIX DEGREES PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL HOWSON
Director 2017-02-01
ALASTAIR RICHARD MILLS
Director 2017-11-06
STEVEN KEITH MITCHELL
Director 2018-03-06
RONALD WATSON SMITH
Director 2017-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTY CHAPMAN
Director 2017-09-08 2018-03-06
JONATHAN SHANMUGANATHAN
Director 2011-08-10 2018-03-06
MICHAEL ANDREW ING
Director 2016-10-07 2017-09-08
RONALD WATSON SMITH
Director 2011-06-13 2017-04-30
ALASTAIR RICHARD MILLS
Director 2011-06-13 2017-01-31
ADRIAN TREVOR HOWE
Director 2015-08-17 2016-10-07
ANDREW ARNOLD BOOTH
Company Secretary 2011-06-13 2016-06-30
SSH SECRETARIES LIMITED
Company Secretary 2011-05-05 2011-06-13
PETER MORTIMER CROSSLEY
Director 2011-05-05 2011-06-13
SSH DIRECTORS LIMITED
Director 2011-05-05 2011-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL HOWSON CONVERGENT MANAGED SERVICES LTD Director 2018-08-16 CURRENT 2011-07-29 Active
DAVID MICHAEL HOWSON DUOSTREAM TECHNOLOGY LIMITED Director 2017-02-01 CURRENT 2004-09-30 Active - Proposal to Strike off
DAVID MICHAEL HOWSON SKD 7 LIMITED Director 2017-02-01 CURRENT 2011-09-09 Active - Proposal to Strike off
DAVID MICHAEL HOWSON SKD 9 LIMITED Director 2017-02-01 CURRENT 2011-10-07 Active - Proposal to Strike off
DAVID MICHAEL HOWSON SKD 11 LIMITED Director 2017-02-01 CURRENT 2011-10-07 Active - Proposal to Strike off
DAVID MICHAEL HOWSON SKD 12 LIMITED Director 2017-02-01 CURRENT 2011-10-07 Active - Proposal to Strike off
DAVID MICHAEL HOWSON SKD 13 LIMITED Director 2017-02-01 CURRENT 2011-10-07 Active - Proposal to Strike off
DAVID MICHAEL HOWSON SKD 10 LIMITED Director 2017-02-01 CURRENT 2011-10-07 Active - Proposal to Strike off
DAVID MICHAEL HOWSON SKD 14 LIMITED Director 2017-02-01 CURRENT 2011-10-07 Active - Proposal to Strike off
DAVID MICHAEL HOWSON BIS DATACENTRES LTD Director 2017-02-01 CURRENT 1999-03-22 Active
DAVID MICHAEL HOWSON CB-SDG TOPCO LIMITED Director 2017-02-01 CURRENT 2015-06-16 Liquidation
DAVID MICHAEL HOWSON CB-SDG MIDCO LIMITED Director 2017-02-01 CURRENT 2015-06-16 Active
DAVID MICHAEL HOWSON SKD 21 LIMITED Director 2017-02-01 CURRENT 1996-10-24 Active
DAVID MICHAEL HOWSON SKD 19 LIMITED Director 2017-02-01 CURRENT 1999-04-13 Active
DAVID MICHAEL HOWSON SKD 15 LIMITED Director 2017-02-01 CURRENT 1999-05-21 Active
DAVID MICHAEL HOWSON SKD 17 LIMITED Director 2017-02-01 CURRENT 2001-03-26 Active
DAVID MICHAEL HOWSON SKD 4 LIMITED Director 2017-02-01 CURRENT 2001-12-07 Active
DAVID MICHAEL HOWSON SKD 8 LIMITED Director 2017-02-01 CURRENT 2002-02-26 Active - Proposal to Strike off
DAVID MICHAEL HOWSON SUNRISE ASSOCIATES LIMITED Director 2017-02-01 CURRENT 2007-09-17 Active
DAVID MICHAEL HOWSON SKD 6 LIMITED Director 2017-02-01 CURRENT 2007-12-04 Active
DAVID MICHAEL HOWSON SIX DEGREES HOLDINGS LIMITED Director 2017-02-01 CURRENT 2010-12-17 Active
DAVID MICHAEL HOWSON SKD 1 LIMITED Director 2017-02-01 CURRENT 2011-03-18 Active
DAVID MICHAEL HOWSON SIX DEGREES TECHNOLOGY LIMITED Director 2017-02-01 CURRENT 2011-05-05 Active
DAVID MICHAEL HOWSON SUNRISE GROUP HOLDINGS LIMITED Director 2017-02-01 CURRENT 2011-05-13 Active
DAVID MICHAEL HOWSON SUNRISE UNIFIED SOLUTIONS LIMITED Director 2017-02-01 CURRENT 2011-07-20 Active
DAVID MICHAEL HOWSON CARRENZA LIMITED Director 2017-02-01 CURRENT 2001-03-29 Active
DAVID MICHAEL HOWSON CAPITAL SUPPORT GROUP LIMITED Director 2017-02-01 CURRENT 2012-04-11 Active
DAVID MICHAEL HOWSON CB-SDG HOLDCO LIMITED Director 2017-02-01 CURRENT 2015-06-25 Liquidation
DAVID MICHAEL HOWSON INSITE LIMITED Director 2017-02-01 CURRENT 1994-02-17 Active
DAVID MICHAEL HOWSON SIX DEGREES TECHNOLOGY GROUP LIMITED Director 2017-02-01 CURRENT 1995-03-23 Active
DAVID MICHAEL HOWSON SKD 18 LIMITED Director 2017-02-01 CURRENT 1998-09-21 Active
DAVID MICHAEL HOWSON SKD 2 LIMITED Director 2017-02-01 CURRENT 2000-04-06 Active
DAVID MICHAEL HOWSON SKD 3 LIMITED Director 2017-02-01 CURRENT 2006-10-19 Active
DAVID MICHAEL HOWSON C24 LTD Director 2017-02-01 CURRENT 2009-07-27 Active
DAVID MICHAEL HOWSON SIX DEGREES INVESTMENTS LIMITED Director 2017-02-01 CURRENT 2011-05-31 Active
DAVID MICHAEL HOWSON CB-SDG LIMITED Director 2017-02-01 CURRENT 2015-06-12 Active
STEVEN KEITH MITCHELL SKD 20 LIMITED Director 2018-03-06 CURRENT 2003-02-20 Active
STEVEN KEITH MITCHELL BIS DATACENTRES LTD Director 2018-03-06 CURRENT 1999-03-22 Active
STEVEN KEITH MITCHELL BIS LIMITED Director 2018-03-06 CURRENT 2000-07-20 Active
STEVEN KEITH MITCHELL 04375903 LIMITED Director 2018-03-06 CURRENT 2002-02-18 Active
STEVEN KEITH MITCHELL CB-SDG TOPCO LIMITED Director 2018-03-06 CURRENT 2015-06-16 Liquidation
STEVEN KEITH MITCHELL CB-SDG MIDCO LIMITED Director 2018-03-06 CURRENT 2015-06-16 Active
STEVEN KEITH MITCHELL SKD 21 LIMITED Director 2018-03-06 CURRENT 1996-10-24 Active
STEVEN KEITH MITCHELL SKD 19 LIMITED Director 2018-03-06 CURRENT 1999-04-13 Active
STEVEN KEITH MITCHELL SKD 15 LIMITED Director 2018-03-06 CURRENT 1999-05-21 Active
STEVEN KEITH MITCHELL SKD 17 LIMITED Director 2018-03-06 CURRENT 2001-03-26 Active
STEVEN KEITH MITCHELL SKD 4 LIMITED Director 2018-03-06 CURRENT 2001-12-07 Active
STEVEN KEITH MITCHELL SKD 8 LIMITED Director 2018-03-06 CURRENT 2002-02-26 Active - Proposal to Strike off
STEVEN KEITH MITCHELL SUNRISE ASSOCIATES LIMITED Director 2018-03-06 CURRENT 2007-09-17 Active
STEVEN KEITH MITCHELL SKD 6 LIMITED Director 2018-03-06 CURRENT 2007-12-04 Active
STEVEN KEITH MITCHELL SIX DEGREES HOLDINGS LIMITED Director 2018-03-06 CURRENT 2010-12-17 Active
STEVEN KEITH MITCHELL SKD 1 LIMITED Director 2018-03-06 CURRENT 2011-03-18 Active
STEVEN KEITH MITCHELL SIX DEGREES TECHNOLOGY LIMITED Director 2018-03-06 CURRENT 2011-05-05 Active
STEVEN KEITH MITCHELL SUNRISE GROUP HOLDINGS LIMITED Director 2018-03-06 CURRENT 2011-05-13 Active
STEVEN KEITH MITCHELL SUNRISE UNIFIED SOLUTIONS LIMITED Director 2018-03-06 CURRENT 2011-07-20 Active
STEVEN KEITH MITCHELL CARRENZA LIMITED Director 2018-03-06 CURRENT 2001-03-29 Active
STEVEN KEITH MITCHELL CAPITAL SUPPORT GROUP LIMITED Director 2018-03-06 CURRENT 2012-04-11 Active
STEVEN KEITH MITCHELL CB-SDG HOLDCO LIMITED Director 2018-03-06 CURRENT 2015-06-25 Liquidation
STEVEN KEITH MITCHELL INSITE LIMITED Director 2018-03-06 CURRENT 1994-02-17 Active
STEVEN KEITH MITCHELL SIX DEGREES TECHNOLOGY GROUP LIMITED Director 2018-03-06 CURRENT 1995-03-23 Active
STEVEN KEITH MITCHELL SKD 18 LIMITED Director 2018-03-06 CURRENT 1998-09-21 Active
STEVEN KEITH MITCHELL SKD 2 LIMITED Director 2018-03-06 CURRENT 2000-04-06 Active
STEVEN KEITH MITCHELL SKD 5 LIMITED Director 2018-03-06 CURRENT 2001-12-07 Active
STEVEN KEITH MITCHELL SKD 3 LIMITED Director 2018-03-06 CURRENT 2006-10-19 Active
STEVEN KEITH MITCHELL C24 LTD Director 2018-03-06 CURRENT 2009-07-27 Active
STEVEN KEITH MITCHELL SIX DEGREES INVESTMENTS LIMITED Director 2018-03-06 CURRENT 2011-05-31 Active
STEVEN KEITH MITCHELL CB-SDG LIMITED Director 2018-03-06 CURRENT 2015-06-12 Active
STEVEN KEITH MITCHELL 3SM SOLUTIONS LIMITED Director 2012-02-20 CURRENT 2012-02-20 Dissolved 2016-07-05
STEVEN KEITH MITCHELL BALDWIN GATES LIMITED Director 2012-02-14 CURRENT 2012-02-14 Liquidation
RONALD WATSON SMITH KOCHO GROUP LIMITED Director 2016-12-01 CURRENT 2001-10-23 Active
RONALD WATSON SMITH PROTEL TRUSTEES LIMITED Director 2011-07-18 CURRENT 2011-05-27 Dissolved 2013-12-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-04-23Audit exemption subsidiary accounts made up to 2023-03-31
2024-03-21Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-03-21Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-09-26Termination of appointment of Matthew Redding on 2023-09-13
2023-09-26Appointment of Ms Caroline Sarah O'connor as company secretary on 2023-09-13
2023-05-22CONFIRMATION STATEMENT MADE ON 05/05/23, WITH NO UPDATES
2023-04-15Compulsory strike-off action has been discontinued
2023-04-14Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-04-14Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-04-14Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-04-14Audit exemption subsidiary accounts made up to 2022-03-31
2023-03-21FIRST GAZETTE notice for compulsory strike-off
2023-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STYLIANOS KARAOLIS
2022-06-07AP01DIRECTOR APPOINTED MR DAVID COLIN MANUEL
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-02-23MR05
2022-01-14Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-14Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-13Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-24APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HOWSON
2021-12-24DIRECTOR APPOINTED MR STYLIANOS KARAOLIS
2021-12-24DIRECTOR APPOINTED MR STYLIANOS KARAOLIS
2021-12-24APPOINTMENT TERMINATED, DIRECTOR STEVEN KEITH MITCHELL
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HOWSON
2021-12-24AP01DIRECTOR APPOINTED MR STYLIANOS KARAOLIS
2021-12-22Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-22Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-05-26AP01DIRECTOR APPOINTED MR SIMON CRAWLEY-TRICE
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WATSON SMITH
2019-11-15AP03Appointment of Mr Matthew Redding as company secretary on 2019-10-28
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-04RES13Resolutions passed:
  • The facilities agreement 24/04/2019
  • ALTER ARTICLES
2019-06-04RES13Resolutions passed:
  • The facilities agreement 24/04/2019
  • ALTER ARTICLES
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 076230540007
2019-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 076230540007
2019-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076230540006
2018-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-03-08AP01DIRECTOR APPOINTED MR STEVEN KEITH MITCHELL
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHANMUGANATHAN
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY CHAPMAN
2017-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-07AP01DIRECTOR APPOINTED MR ALASTAIR RICHARD MILLS
2017-09-11AP01DIRECTOR APPOINTED MS KIRSTY CHAPMAN
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW ING
2017-07-11CH01Director's details changed for Mr David Michael Howson on 2017-07-01
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-05-05AP01DIRECTOR APPOINTED MR RONALD WATSON SMITH
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WATSON SMITH
2017-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RICHARD MILLS
2017-02-07AP01DIRECTOR APPOINTED MR DAVID MICHAEL HOWSON
2016-12-13CH01Director's details changed for Mr Alastair Richard Mills on 2016-12-03
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN TREVOR HOWE
2016-10-17AP01DIRECTOR APPOINTED MR MICHAEL ANDREW ING
2016-07-28TM02Termination of appointment of Andrew Arnold Booth on 2016-06-30
2016-06-14CH01Director's details changed for Jonathan Shanmuganathan on 2016-06-01
2016-06-05LATEST SOC05/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-05AR0105/05/16 FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 076230540006
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-27AP01DIRECTOR APPOINTED ADRIAN TREVOR HOWE
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-18AR0105/05/15 FULL LIST
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2014 FROM COMMODITY QUAY ST KATHARINES DOCK LONDON E1W 1AZ
2014-12-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 33 KING WILLIAM STREET LONDON EC4R 9AS
2014-11-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-07-09AD02SAIL ADDRESS CREATED
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-14AR0105/05/14 FULL LIST
2013-11-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-29AR0105/05/13 NO CHANGES
2013-05-07RES13COMPANY BUSINESS 25/03/2013
2013-05-07RES01ALTER ARTICLES 25/03/2013
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-02-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 18 KING WILLIAM STREET LONDON EC4N 7BP UNITED KINGDOM
2012-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-26AR0105/05/12 FULL LIST
2012-02-14RES13COMPANY BUSINESS 03/02/2012
2011-09-30RES15CHANGE OF NAME 30/09/2011
2011-09-30CERTNMCOMPANY NAME CHANGED HAMSARD 3251 LIMITED CERTIFICATE ISSUED ON 30/09/11
2011-09-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-31MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-08-26RES13COMPANY BUSINESS 11/08/2011
2011-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-18AP01DIRECTOR APPOINTED JONATHAN SHANMUGANATHAN
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-23RES01ADOPT ARTICLES 20/06/2011
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM SQUIRE SANDERS HAMMONDS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM
2011-06-13AA01CURRSHO FROM 31/05/2012 TO 31/03/2012
2011-06-13AP01DIRECTOR APPOINTED ALASTAIR RICHARD MILLS
2011-06-13AP01DIRECTOR APPOINTED RONALD WATSON SMITH
2011-06-13AP03SECRETARY APPOINTED ANDREW ARNOLD BOOTH
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SSH DIRECTORS LIMITED
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY
2011-06-13TM02APPOINTMENT TERMINATED, SECRETARY SSH SECRETARIES LIMITED
2011-05-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SIX DEGREES PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIX DEGREES PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-26 Outstanding AXA PRIVATE DEBT III SÀRL
DEBENTURE 2013-04-05 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE "SECURITY AGENT")
COMPOSITE GUARANTEE AND DEBENTURE 2012-08-13 Satisfied PENTA CAPITAL LLP (AS SECURITY TRUSTEE)
LEGAL CHARGE 2011-08-11 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2011-08-11 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
GUARANTEE AND DEBENTURE 2011-07-07 Satisfied PENTA CAPITAL LLP (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIX DEGREES PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of SIX DEGREES PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIX DEGREES PROPERTY LIMITED
Trademarks
We have not found any records of SIX DEGREES PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIX DEGREES PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SIX DEGREES PROPERTY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SIX DEGREES PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIX DEGREES PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIX DEGREES PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.