Company Information for M6 PROPERTIES LIMITED
1ST FLOOR DUDLEY HOUSE, STONE STREET, DUDLEY, WEST MIDLANDS, DY1 1NS,
|
Company Registration Number
04620690
Private Limited Company
Active |
Company Name | |
---|---|
M6 PROPERTIES LIMITED | |
Legal Registered Office | |
1ST FLOOR DUDLEY HOUSE STONE STREET DUDLEY WEST MIDLANDS DY1 1NS Other companies in WS14 | |
Company Number | 04620690 | |
---|---|---|
Company ID Number | 04620690 | |
Date formed | 2002-12-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-06 23:22:55 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
M6 PROPERTIES, LLC | 3253 WEST WALWORTH ROAD Monroe MACEDON NY 14502 | Active | Company formed on the 2013-08-26 | |
M6 PROPERTIES LLC | 4808 ALLENCREST LN DALLAS TX 75244 | Forfeited | Company formed on the 2015-06-02 | |
M6 Properties LLC | Connecticut | Unknown | ||
M6 PROPERTIES LLC | 23210 SE 312TH ST BLACK DIAMOND WA 980101706 | Active | Company formed on the 2022-05-24 | |
M6 Properties, LLC | 1928 E Seadrift Dr Unit B Windsor CO 80550 | Good Standing | Company formed on the 2023-10-12 |
Officer | Role | Date Appointed |
---|---|---|
PALMINDER SINGH |
||
BALBIR SINGH DHILLON |
||
ENGREZ SINGH |
||
PALMINDER SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BALBIR SINGH DHILLON |
Company Secretary | ||
SURJIT KAUR DHILLON |
Director | ||
C & M SECRETARIES LIMITED |
Nominated Secretary | ||
C & M REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY & HOMES LIMITED | Director | 2004-03-16 | CURRENT | 2004-03-16 | Active - Proposal to Strike off | |
ROXBURGHE PRIVATE WEALTH MANAGEMENT LIMITED | Director | 2015-03-04 | CURRENT | 2015-03-04 | Active | |
ROXBURGHE VENTURES LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-25 | Active | |
ROXBURGHE GROUP LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-25 | Active | |
ROXBURGHE ASSETS LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-25 | Active | |
THE VICTORIA WINE COMPANY LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Active | |
THRESHER AND COMPANY LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Active | |
THRESHER WINE ACQUISITIONS LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Active | |
THRESHER PROPERTY COMPANY LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Active | |
THRESHER GROUP LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Active | |
SEP SYNDICATES 22 LIMITED | Director | 2010-02-11 | CURRENT | 2010-02-11 | Active | |
T.R. PROPERTY DEVELOPMENTS LIMITED | Director | 2009-01-21 | CURRENT | 2004-03-22 | Active | |
SEP SYNDICATES 21 LIMITED | Director | 2004-10-09 | CURRENT | 2004-10-07 | Active | |
M6 GROUP LIMITED | Director | 2004-03-15 | CURRENT | 2002-12-17 | Active | |
K J A PARTNERSHIP LIMITED | Director | 2003-07-25 | CURRENT | 2003-07-25 | Active | |
SEP REGISTRY LIMITED | Director | 2002-08-06 | CURRENT | 2002-08-06 | Active | |
SEP CORPORATION LIMITED | Director | 2002-08-06 | CURRENT | 2002-08-06 | Active | |
SEP SECURITIES LIMITED | Director | 2002-08-06 | CURRENT | 2002-08-06 | Active | |
SEP GROUP LIMITED | Director | 2002-07-31 | CURRENT | 2002-07-31 | Active | |
SEP HOLDINGS LIMITED | Director | 2002-07-27 | CURRENT | 2002-07-24 | Active | |
SEP PROPERTY MANAGEMENT LIMITED | Director | 2002-07-27 | CURRENT | 2002-07-24 | Active | |
SEP ESTATES LIMITED | Director | 2002-07-27 | CURRENT | 2002-07-24 | Active | |
SEP PROPERTY GROUP LIMITED | Director | 2002-07-27 | CURRENT | 2002-07-25 | Active | |
WOLVERHAMPTON CITY LTD. | Director | 2002-01-02 | CURRENT | 2002-01-02 | Active | |
S.E.P. RESPONSE LIMITED | Director | 2000-03-21 | CURRENT | 2000-02-23 | Active | |
KNIGHTSBRIDGE INVESTMENTS LIMITED | Director | 1999-08-16 | CURRENT | 1999-07-26 | Active | |
T & S INVESTMENTS LIMITED | Director | 1999-03-08 | CURRENT | 1999-03-08 | Active | |
B.S.F. INVESTMENTS LIMITED | Director | 1998-05-26 | CURRENT | 1998-05-26 | Active | |
SEP REFURBISHMENT LIMITED | Director | 1994-03-09 | CURRENT | 1994-03-09 | Active | |
DAVE'S DISCOUNT LIMITED | Director | 1993-10-13 | CURRENT | 1993-10-13 | Active | |
CCP (LONDON) PROPERTIES LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active | |
PROPERTYLINK DEVELOPMENTS LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
ROXBURGHE PRIVATE WEALTH MANAGEMENT LIMITED | Director | 2015-03-04 | CURRENT | 2015-03-04 | Active | |
GROSVENOR PROPERTY MAINTENANCE LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active | |
ROXBURGHE VENTURES LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-25 | Active | |
ROXBURGHE GROUP LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-25 | Active | |
ROXBURGHE ASSETS LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-25 | Active | |
CHATHA PROPERTY INVESTMENTS LIMITED | Director | 2013-03-11 | CURRENT | 2013-03-11 | Active | |
ANISHA & AMRITA INVESTMENTS LIMITED | Director | 2013-02-21 | CURRENT | 2013-02-21 | Active | |
BOTTOMS UP WINES LIMITED | Director | 2012-03-06 | CURRENT | 2012-03-06 | Active | |
THRESHERS WINE ONLINE LIMITED | Director | 2012-03-06 | CURRENT | 2012-03-06 | Active | |
NEWS SHOPS EXPRESS LIMITED | Director | 2011-09-19 | CURRENT | 2011-03-28 | Active | |
DAVE'S DISCOUNT (STORES) LIMITED | Director | 2011-03-31 | CURRENT | 2001-05-23 | Active | |
SOLITAIRE ARCHITECTURAL IRONMONGERY LTD | Director | 2010-10-08 | CURRENT | 2010-10-08 | Dissolved 2014-05-06 | |
SEP SYNDICATES 22 LIMITED | Director | 2010-02-11 | CURRENT | 2010-02-11 | Active | |
ACCESS INDUSTRIAL DOORS LIMITED | Director | 2009-01-01 | CURRENT | 2005-03-14 | Active | |
WEST MIDLANDS POWDER COATERS LIMITED | Director | 2007-01-01 | CURRENT | 2001-10-22 | Active | |
M6 GROUP LIMITED | Director | 2004-03-15 | CURRENT | 2002-12-17 | Active | |
K J A PARTNERSHIP LIMITED | Director | 2003-07-25 | CURRENT | 2003-07-25 | Active | |
SEP REGISTRY LIMITED | Director | 2002-08-06 | CURRENT | 2002-08-06 | Active | |
SEP CORPORATION LIMITED | Director | 2002-08-06 | CURRENT | 2002-08-06 | Active | |
SEP SECURITIES LIMITED | Director | 2002-08-06 | CURRENT | 2002-08-06 | Active | |
SEP GROUP LIMITED | Director | 2002-07-31 | CURRENT | 2002-07-31 | Active | |
SEP HOLDINGS LIMITED | Director | 2002-07-29 | CURRENT | 2002-07-24 | Active | |
SEP PROPERTY MANAGEMENT LIMITED | Director | 2002-07-29 | CURRENT | 2002-07-24 | Active | |
SEP ESTATES LIMITED | Director | 2002-07-29 | CURRENT | 2002-07-24 | Active | |
SEP PROPERTY GROUP LIMITED | Director | 2002-07-29 | CURRENT | 2002-07-25 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALMINDER SINGH | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENGREZ SINGH | |
PSC09 | Withdrawal of a person with significant control statement on 2020-08-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BALBIR SINGH DHILLON | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Engrez Singh on 2019-04-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/19 FROM 1st Floor Dudley House Stone Street Dudley West Midlands DY1 1NP United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/19 FROM Aldershawe Hall Claypit Lane Lichfield Staffordshire WS14 0AQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 204 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 204 | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of a secretary | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 204 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BALBIR SINGH DHILLON | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 204 | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Palminder Singh as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BALBIR DHILLON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SURJIT DHILLON | |
CH01 | Director's details changed for Mr Palminder Singh on 2013-03-20 | |
AR01 | 21/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PALMINDER SINGH / 06/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ENGREZ SINGH / 06/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 30 HATELEY DRIVE PARKFIELDS WOLVERHAMPTON WEST MIDLANDS WV4 6SF | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/01/03 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/01/03--------- £ SI 100@1=100 £ IC 2/102 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 969,297 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 945,705 |
Creditors Due Within One Year | 2013-03-31 | £ 909,622 |
Creditors Due Within One Year | 2012-03-31 | £ 964,832 |
Creditors and other liabilities
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 M6 PROPERTIES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 43,291 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 35,102 |
Current Assets | 2013-03-31 | £ 195,263 |
Current Assets | 2012-03-31 | £ 194,022 |
Debtors | 2013-03-31 | £ 151,972 |
Debtors | 2012-03-31 | £ 158,920 |
Shareholder Funds | 2013-03-31 | £ 481,337 |
Shareholder Funds | 2012-03-31 | £ 448,478 |
Tangible Fixed Assets | 2013-03-31 | £ 2,164,993 |
Tangible Fixed Assets | 2012-03-31 | £ 2,164,993 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Walsall Metropolitan Borough Council | |
|
43000-RENTS |
Walsall Metropolitan Borough Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Metropolitan Borough Council | |
|
Property Developers |
Walsall Metropolitan Borough Council | |
|
Property Developers |
Walsall Metropolitan Borough Council | |
|
Property Developers |
Walsall Metropolitan Borough Council | |
|
Property Developers |
Walsall Metropolitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |