Company Name6 Doughty Street Management Limited
Company StatusActive
Company Number02469366
CategoryPrivate Limited Company
Incorporation Date12 February 1990(34 years, 2 months ago)
Previous NameLocksize Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGraham Ford
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1995(5 years, 1 month after company formation)
Appointment Duration29 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTopfields Fen Walk
Woodbridge
Suffolk
IP12 4BH
Director NameDavid John Newell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1998(7 years, 12 months after company formation)
Appointment Duration26 years, 3 months
RoleHorologist
Country of ResidenceUnited Kingdom
Correspondence Address4a St John's Road St. John's Road
Hove
BN3 2FB
Secretary NameGraham Ford
NationalityBritish
StatusCurrent
Appointed04 April 2005(15 years, 1 month after company formation)
Appointment Duration19 years, 1 month
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressTopfields Fen Walk
Woodbridge
Suffolk
IP12 4BH
Director NameDr Joanna Stanwell
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(23 years, 3 months after company formation)
Appointment Duration10 years, 12 months
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressFlat 8 2a Coppice Court Coppice Drive
Harrogate
HG1 2JE
Director NameMs Genevieve Marie Poirier
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed02 July 2021(31 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 6 Doughty Street
London
WC1N 2PL
Director NameMr Howard Coplestone Allport
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(2 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 02 March 1992)
RoleCompany Director
Correspondence Address20 Fernshaw Road
London
SW10 0TE
Secretary NameGordon Stuart-Smith
NationalityBritish
StatusResigned
Appointed12 February 1992(2 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 02 March 1992)
RoleCompany Director
Correspondence AddressSummerview Chequers Park
Wye
Ashford
Kent
TN25 5BA
Director NameMr Peter John Mantle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(2 years after company formation)
Appointment Duration3 years (resigned 27 March 1995)
RoleBarrister At Law
Correspondence AddressFlat 5
6 Doughty Street
London
WC1N 2PL
Director NameMr Geoffrey Charles Slight
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(2 years after company formation)
Appointment Duration26 years, 3 months (resigned 30 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCawdries
Montreal Road, Riverhead
Sevenoaks
Kent
TN13 2EP
Director NameMr Daniel Edward Woodley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(2 years after company formation)
Appointment Duration12 years (resigned 05 March 2004)
RoleLecturer
Correspondence AddressFlat 1
6 Doughty Street
London
WC1N 2PL
Director NameMr Hunter Peace
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(2 years after company formation)
Appointment Duration21 years, 9 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bothy Rye End
Codicote
Hitchin
Hertfordshire
SG4 8SU
Director NameMr Ian Cartlidge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 10 February 1998)
RoleCompany Director/Design Consultant
Correspondence AddressFlat 3 6 Doughty Street
Bloomsbury
London
WC1N 2PL
Secretary NameMr Kenneth Charles Mantle
NationalityBritish
StatusResigned
Appointed02 March 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 27 November 1995)
RoleCompany Director
Correspondence Address85 Bryanston Road
Solihull
West Midlands
B91 1BS
Secretary NameLinda Mary Wesbury
NationalityBritish
StatusResigned
Appointed27 November 1995(5 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 October 1996)
RoleCompany Director
Correspondence AddressEvergreen Cottage Mill Lane
Little Shrewley Hatton
Warwick
CV35 7HN
Secretary NameSheila Kathleen Slight
NationalityEnglish
StatusResigned
Appointed02 December 1996(6 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 May 2004)
RoleRetired
Correspondence AddressCawdries Montreal Road
Riverhead
Sevenoaks
Kent
TN13 2EP
Director NameDr Katherine Sutton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(14 years after company formation)
Appointment Duration9 years, 2 months (resigned 08 May 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 1 6 Doughty Street
London
WC1 2PL
Secretary NameMr Hunter Peace
NationalityBritish
StatusResigned
Appointed10 March 2005(15 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days (resigned 04 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bothy Rye End
Codicote
Hitchin
Hertfordshire
SG4 8SU
Director NameJustin Alan Conway
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed22 November 2013(23 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 2 6 Doughty Street
London
WC1N 2PL
Director NameMr Daniel Charles Lucas Slight
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 2018(28 years, 3 months after company formation)
Appointment Duration3 years (resigned 25 June 2021)
RoleTV And Film Producer
Country of ResidenceEngland
Correspondence AddressCawdries Montreal Road
Riverhead
Sevenoaks
Kent
TN13 2EP

Contact

Websitedoughtystreet.co.uk

Location

Registered Address6 Doughty Street
London
WC1N 2PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Justin Conway
33.33%
Ordinary
1 at £1David J. Newell
16.67%
Ordinary
1 at £1Geoffrey Charles Slight
16.67%
Ordinary
1 at £1Graham Ford
16.67%
Ordinary
1 at £1Joanna Stanwell
16.67%
Ordinary

Financials

Year2014
Net Worth£2,272
Cash£19,749
Current Liabilities£900

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Filing History

17 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
15 February 2021Director's details changed for David John Newell on 15 February 2021 (2 pages)
13 February 2021Director's details changed for Doctor Joanna Stanwell on 9 February 2021 (2 pages)
11 February 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
26 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
18 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
18 February 2019Notification of Justin Alan Conway as a person with significant control on 10 February 2019 (2 pages)
18 February 2019Withdrawal of a person with significant control statement on 18 February 2019 (2 pages)
13 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
30 May 2018Appointment of Mr Daniel Charles Lucas Slight as a director on 30 May 2018 (2 pages)
30 May 2018Termination of appointment of Geoffrey Charles Slight as a director on 30 May 2018 (1 page)
22 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
16 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
19 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
19 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
15 February 2017Register inspection address has been changed to Topfields Fen Walk Woodbridge IP12 4BH (1 page)
15 February 2017Register inspection address has been changed to Topfields Fen Walk Woodbridge IP12 4BH (1 page)
15 February 2017Register(s) moved to registered inspection location Topfields Fen Walk Woodbridge IP12 4BH (1 page)
15 February 2017Register(s) moved to registered inspection location Topfields Fen Walk Woodbridge IP12 4BH (1 page)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 6
(9 pages)
27 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 6
(9 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 6
(9 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 6
(9 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 6
(9 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 6
(10 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 6
(10 pages)
10 February 2014Register(s) moved to registered office address (1 page)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 6
(10 pages)
10 February 2014Register(s) moved to registered office address (1 page)
24 January 2014Appointment of Justin Alan Conway as a director (3 pages)
24 January 2014Appointment of Justin Alan Conway as a director (3 pages)
25 November 2013Termination of appointment of Hunter Peace as a director (1 page)
25 November 2013Termination of appointment of Hunter Peace as a director (1 page)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 September 2013Appointment of Doctor Joanna Stanwell as a director (4 pages)
18 September 2013Appointment of Doctor Joanna Stanwell as a director (4 pages)
28 June 2013Termination of appointment of Katherine Sutton as a director (1 page)
28 June 2013Termination of appointment of Katherine Sutton as a director (1 page)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (10 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (10 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (10 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (10 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (10 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (10 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (10 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (10 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (10 pages)
23 February 2010Director's details changed for David John Newell on 19 February 2010 (2 pages)
23 February 2010Director's details changed for David John Newell on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Katharine Sutton on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Graham Ford on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Geoffrey Charles Slight on 19 February 2010 (2 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
23 February 2010Director's details changed for Geoffrey Charles Slight on 19 February 2010 (2 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
23 February 2010Director's details changed for Graham Ford on 19 February 2010 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
23 February 2010Director's details changed for Katharine Sutton on 19 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
11 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 February 2009Return made up to 09/02/09; full list of members (5 pages)
9 February 2009Return made up to 09/02/09; full list of members (5 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 February 2008Return made up to 12/02/08; full list of members (4 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Return made up to 12/02/08; full list of members (4 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Return made up to 12/02/07; full list of members (4 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Return made up to 12/02/07; full list of members (4 pages)
22 June 2006New secretary appointed (1 page)
22 June 2006New secretary appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
21 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
21 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
2 March 2006Return made up to 12/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
2 March 2006Return made up to 12/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
31 May 2005Registered office changed on 31/05/05 from: the bothy rye end codicote hitchin hertfordshire SG4 8SU (1 page)
31 May 2005Registered office changed on 31/05/05 from: the bothy rye end codicote hitchin hertfordshire SG4 8SU (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
13 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
13 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
7 April 2005Return made up to 12/02/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 April 2005Return made up to 12/02/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Secretary resigned (1 page)
25 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
25 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
13 March 2004Return made up to 12/02/04; full list of members (9 pages)
13 March 2004Return made up to 12/02/04; full list of members (9 pages)
21 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
21 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
17 March 2003Return made up to 12/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/03/03
(9 pages)
17 March 2003Return made up to 12/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/03/03
(9 pages)
21 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
21 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
15 February 2002Return made up to 12/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
(8 pages)
15 February 2002Return made up to 12/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
(8 pages)
13 March 2001Full accounts made up to 30 June 2000 (8 pages)
13 March 2001Full accounts made up to 30 June 2000 (8 pages)
12 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2000Return made up to 12/02/00; full list of members (9 pages)
22 March 2000Return made up to 12/02/00; full list of members (9 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
14 March 2000Full accounts made up to 30 June 1999 (9 pages)
14 March 2000Full accounts made up to 30 June 1999 (9 pages)
16 March 1999Full accounts made up to 30 June 1998 (8 pages)
16 March 1999Full accounts made up to 30 June 1998 (8 pages)
26 February 1999Return made up to 12/02/99; no change of members (6 pages)
26 February 1999Return made up to 12/02/99; no change of members (6 pages)
9 March 1998Full accounts made up to 30 June 1997 (9 pages)
9 March 1998Full accounts made up to 30 June 1997 (9 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Return made up to 12/02/98; no change of members (6 pages)
17 February 1998Return made up to 12/02/98; no change of members (6 pages)
17 February 1998New director appointed (2 pages)
6 March 1997Full accounts made up to 30 June 1996 (11 pages)
6 March 1997Full accounts made up to 30 June 1996 (11 pages)
25 February 1997Return made up to 12/02/97; full list of members (7 pages)
25 February 1997Return made up to 12/02/97; full list of members (7 pages)
11 December 1996New secretary appointed (2 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996New secretary appointed (2 pages)
11 December 1996Secretary resigned (1 page)
12 March 1996Accounts for a small company made up to 30 June 1995 (11 pages)
12 March 1996Accounts for a small company made up to 30 June 1995 (11 pages)
11 March 1996New secretary appointed (2 pages)
11 March 1996Return made up to 12/02/96; change of members (8 pages)
11 March 1996Return made up to 12/02/96; change of members (8 pages)
11 March 1996New secretary appointed (2 pages)
19 April 1995Full accounts made up to 30 June 1994 (12 pages)
19 April 1995Full accounts made up to 30 June 1994 (12 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995New director appointed (2 pages)