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

SIXTY EIGHT LIMITED

FLAT 3, 68, SYDENHAM PARK, LONDON, SE26 4DP,
Company Registration Number
04321365
Private Limited Company
Active

Company Overview

About Sixty Eight Ltd
SIXTY EIGHT LIMITED was founded on 2001-11-13 and has its registered office in London. The organisation's status is listed as "Active". Sixty Eight Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SIXTY EIGHT LIMITED
 
Legal Registered Office
FLAT 3, 68
SYDENHAM PARK
LONDON
SE26 4DP
Other companies in SE3
 
Filing Information
Company Number 04321365
Company ID Number 04321365
Date formed 2001-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 06:46:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIXTY EIGHT 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.
Companies with same name SIXTY EIGHT LIMITED
The following companies were found which have the same name as SIXTY EIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIXTY EIGHT HALES LTD 68 HALES ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6SS Active Company formed on the 2001-04-17
SIXTY EIGHT ST. GEORGE'S SQUARE MANAGEMENT LIMITED 68 ST. GEORGES SQUARE LONDON SW1V 3QT Active Company formed on the 1977-05-30
SIXTY EIGHT FILMS LIMITED 68 MILBOROUGH CRESCENT LONDON SE12 0RN Dissolved Company formed on the 2013-11-29
SIXTY EIGHT PEOPLE LTD UNIT 1.04 ROYAL MILL ANCOATS MANCHESTER M4 5BA Active Company formed on the 2014-11-03
SIXTY EIGHT LIMITED Le Glebe La Grande Route De St Martin St Martin Jersey JE3 6JB Dissolved Company formed on the 2000-09-26
SIXTY EIGHT EAST 93RD STREET CORPORATION 68 E 93RD ST APT 5F NEW YORK NY 10128 Active Company formed on the 1973-01-23
SIXTY EIGHT NAIL PLAZA INC. 185 AMSTERDAM AVE. New York NEW YORK NY 10023 Active Company formed on the 1994-04-21
SIXTY EIGHT NINETY ONE, INC. 6891 SENECA ST PO BOX D ELMA NY 140590257 Active Company formed on the 1995-02-23
SIXTY EIGHT TWENTY FOUR LALEMANT, LLC 11296 GROSS DRIVE - PARMA OH 44130 Active Company formed on the 2013-03-18
SIXTY EIGHT LLC 8132 CALICO WIND ST LAS VEGAS NV 89131 Permanently Revoked Company formed on the 2004-12-03
SIXTY EIGHT FINANCIAL, INC. 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Dissolved Company formed on the 2004-08-13
SIXTY EIGHT CECIL PTY LTD Active Company formed on the 1994-01-07
SIXTY EIGHT SOLUTIONS PTY LTD NSW 2166 Active Company formed on the 2012-05-03
SIXTY EIGHTH COLRO PTY. LTD. Active Company formed on the 1987-06-04
SIXTY EIGHTH DECELDA PTY. LTD. Active Company formed on the 1988-10-17
SIXTY EIGHTH SUTUS NOMINEES PTY. LTD. Active Company formed on the 1983-06-21
SIXTY EIGHT MOBILES SMITH STREET Singapore 050335 Dissolved Company formed on the 2008-09-09
Sixty Eight Place, LLC Delaware Unknown
SIXTY EIGHT ADVISORY LLC Delaware Unknown
Sixty Eighty, LLC Delaware Unknown

Company Officers of SIXTY EIGHT LIMITED

Current Directors
Officer Role Date Appointed
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED
Company Secretary 2013-05-07
KATHLEEN GAFFNEY
Director 2012-02-02
JESSICA HORNE
Director 2016-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA JAYNE PITT
Director 2010-08-27 2015-10-09
JASON ANTHONY BARRY JENNINGS
Director 2001-11-13 2012-02-02
ANGELA MARGARET MCFARLANE
Company Secretary 2003-12-01 2010-08-27
JAMES EDWIN MELLOY
Director 2006-11-26 2010-08-27
CAROLINE ZOE WOODHOUSE
Director 2006-11-26 2008-10-17
ANGELA MARGARET MCFARLANE
Director 2001-11-13 2006-11-26
GANIYAT OTTUN
Director 2001-11-13 2006-11-26
GRAEME ROSS KYLE
Company Secretary 2001-11-13 2003-05-20
ARM SECRETARIES LIMITED
Nominated Secretary 2001-11-13 2001-11-13
CHARTSEC LIMITED
Director 2001-11-13 2001-11-13
ALAN ROBERT MILNE
Nominated Director 2001-11-13 2001-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED MAZE HILL LODGE ESTATES LIMITED Company Secretary 2015-08-26 CURRENT 1981-09-25 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED MARINERS WALK MANAGEMENT CO. LIMITED Company Secretary 2015-06-26 CURRENT 1988-02-22 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED BARDON LODGE LTD Company Secretary 2015-01-13 CURRENT 2013-11-06 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED FROBISHER COURT (GREENWICH) RTM COMPANY LTD Company Secretary 2014-04-08 CURRENT 2013-02-18 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED Company Secretary 2013-05-23 CURRENT 1983-10-06 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED FRASER LODGE FREEHOLD LIMITED Company Secretary 2013-04-01 CURRENT 2008-07-30 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 35 ROSENDALE ROAD FREEHOLD LIMITED Company Secretary 2013-01-01 CURRENT 2012-01-26 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED FARROW LANE RTM COMPANY LIMITED Company Secretary 2012-12-10 CURRENT 2010-06-30 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED OPUS MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-27 CURRENT 2002-02-05 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED ALMA BARN MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2012-09-01 CURRENT 2010-12-02 Dissolved 2016-08-02
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED INGLEWOOD COURT (BROMLEY) MANAGEMENT LIMITED Company Secretary 2012-02-06 CURRENT 1986-05-29 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED SULTAN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2012-01-26 CURRENT 2003-05-18 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED CAPEBRIDGE LIMITED Company Secretary 2012-01-05 CURRENT 1971-05-04 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED SCRATTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2011-12-08 CURRENT 2010-03-29 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 45 TRINITY RISE MANAGEMENT COMPANY LIMITED Company Secretary 2011-12-01 CURRENT 1986-04-16 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED MET APARTMENTS (LEE) FREEHOLD LIMITED Company Secretary 2011-08-01 CURRENT 2008-11-24 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED CARSTON CLOSE PROPERTIES LIMITED Company Secretary 2011-07-01 CURRENT 2001-06-29 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED THE COURTHILLS MANAGEMENT COMPANY (LEWISHAM) LIMITED Company Secretary 2011-06-21 CURRENT 1988-04-22 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED TENURESAFE PROPERTY MANAGEMENT LIMITED Company Secretary 2011-04-01 CURRENT 1996-08-01 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED CONAL COURT RTM COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 2009-12-14 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED ESTMANCO (BLOWDEN) LIMITED Company Secretary 2010-10-22 CURRENT 1979-06-22 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 18 KIDBROOKE GROVE RTM CO. LIMITED Company Secretary 2010-10-22 CURRENT 2009-03-27 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED ST PAULS COURTYARD (FREEHOLD) COMPANY LIMITED Company Secretary 2010-10-22 CURRENT 2006-11-14 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 4 SJP @ BLACKHEATH LIMITED Company Secretary 2010-10-22 CURRENT 2008-10-01 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 2 ST JOHNS PARK RESIDENTS LIMITED Company Secretary 2010-10-10 CURRENT 2001-10-05 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED BASHER 1 LIMITED Company Secretary 2010-08-19 CURRENT 2001-08-20 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED GROVE HALL LIMITED Company Secretary 2010-08-18 CURRENT 1992-05-15 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 17 HAROLD ROAD FREEHOLD COMPANY LIMITED Company Secretary 2010-08-01 CURRENT 2008-02-04 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED TYLER HOUSE RTM COMPANY LIMITED Company Secretary 2009-02-18 CURRENT 2006-10-26 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED BERNERSMEDE MANAGEMENT LIMITED Company Secretary 2008-06-19 CURRENT 2005-12-19 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED LISKEARD GARDENS TENANTS ASSOCIATION LIMITED (THE) Company Secretary 2008-03-31 CURRENT 1970-08-26 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED VARMA COURT MANAGEMENT LIMITED Company Secretary 2007-01-01 CURRENT 1973-09-04 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 18 HADLOW ROAD (SIDCUP) MAINTENANCE LIMITED Company Secretary 2005-05-01 CURRENT 1970-02-20 Active

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
2024-04-26CONFIRMATION STATEMENT MADE ON 12/04/24, WITH UPDATES
2023-08-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-07-03Change of details for Miss Gemma Marie White as a person with significant control on 2023-07-03
2023-04-27CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2022-08-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-07-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE TRISTAN REES
2022-06-17PSC07CESSATION OF KATHLEEN ANTOINETTE GAFFNEY AS A PERSON OF SIGNIFICANT CONTROL
2022-06-17AP01DIRECTOR APPOINTED MR LUKE TRISTAN REES
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ANTOINETTE GAFFNEY
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-11-10CH01Director's details changed for Miss Kathleen Antoinette Gaffney on 2021-11-10
2021-11-10AP01DIRECTOR APPOINTED MISS GEMMA MARIE WHITE
2021-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA MARIE WHITE
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA HORNE
2021-11-03PSC07CESSATION OF JESSICA HORNE AS A PERSON OF SIGNIFICANT CONTROL
2021-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2021-05-15DISS40Compulsory strike-off action has been discontinued
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN
2020-05-08DISS40Compulsory strike-off action has been discontinued
2020-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA HORNE
2019-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN ANTOINETTE GAFFNEY
2019-02-06PSC07CESSATION OF RESIDENTIAL BLOCK MANAGEMENT SERVICES LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2019-01-15TM02Termination of appointment of Residential Block Management Services Limited on 2019-01-15
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-09-06AP01DIRECTOR APPOINTED MISS JESSICA HORNE
2016-08-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-01AR0130/11/15 ANNUAL RETURN FULL LIST
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JAYNE PITT
2015-08-21AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-12AR0112/11/14 ANNUAL RETURN FULL LIST
2014-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-13AR0113/11/13 ANNUAL RETURN FULL LIST
2013-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2013-05-08AP04Appointment of corporate company secretary Residential Block Management Services Limited
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/13 FROM Flat 3 68 Sydenham Park London SE26 4DP
2012-12-04AR0113/11/12 ANNUAL RETURN FULL LIST
2012-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2012-03-04AP01DIRECTOR APPOINTED MISS KATHLEEN GAFFNEY
2012-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JASON JENNINGS
2011-12-04AR0113/11/11 FULL LIST
2011-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-12-03AR0113/11/10 FULL LIST
2010-09-15AP01DIRECTOR APPOINTED MISS EMMA JAYNE PITT
2010-09-15TM02APPOINTMENT TERMINATED, SECRETARY ANGELA MCFARLANE
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MELLOY
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MELLOY
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY ANGELA MCFARLANE
2009-12-05AR0113/11/09 FULL LIST
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWIN MELLOY / 05/12/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON ANTHONY BARRY JENNINGS / 05/12/2009
2009-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2009 FROM 314 LEWISHAM HIGH STREET LONDON SE13 6JZ
2008-11-25363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM FLAT 3 68 SYDENHAM PARK LONDON SE26 4DP
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE WOODHOUSE
2008-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-12-05363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-01-04363sRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288bDIRECTOR RESIGNED
2006-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-16363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-11-30363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-12-13288aNEW SECRETARY APPOINTED
2003-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/03
2003-12-13363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-06-02288bSECRETARY RESIGNED
2002-12-13363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-12-13288aNEW DIRECTOR APPOINTED
2002-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-14288bDIRECTOR RESIGNED
2002-01-14288aNEW SECRETARY APPOINTED
2002-01-14288aNEW DIRECTOR APPOINTED
2002-01-14288aNEW DIRECTOR APPOINTED
2002-01-14288bSECRETARY RESIGNED
2002-01-1488(2)RAD 13/11/01--------- £ SI 3@1=3 £ IC 1/4
2001-11-28288bDIRECTOR RESIGNED
2001-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SIXTY EIGHT 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 SIXTY EIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIXTY EIGHT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 SIXTY EIGHT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-12-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIXTY EIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIXTY EIGHT LIMITED
Trademarks
We have not found any records of SIXTY EIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIXTY EIGHT 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 (98000 - Residents property management) as SIXTY EIGHT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SIXTY EIGHT 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 SIXTY EIGHT 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 SIXTY EIGHT 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.