Permitted Developments Investments No 6 Ltd

DataGardener
in administration
Micro

Permitted Developments Investments No 6 Ltd

11095309Private Limited With Share Capital

2Nd Floor 110 Cannon Street, London, EC4N6EU
Incorporated

04/12/2017

Company Age

8 years

Directors

3

Employees

3

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Permitted Developments Investments No 6 Ltd (11095309) is a private limited with share capital incorporated on 04/12/2017 (8 years old) and registered in london, EC4N6EU. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 04/12/2017
EC4N6EU
3 employees

Financial Overview

Total Assets

£33.12M

Liabilities

£49.90M

Net Assets

£-16.78M

Cash

£246.1K

Key Metrics

3

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-12-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:04-11-2025
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:21-07-2025
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:21-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-06-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-12-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:03-10-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-06-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:16-01-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:05-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-11-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2021
Resolution
Category:Resolution
Date:07-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2020
Resolution
Category:Resolution
Date:23-11-2020
Resolution
Category:Resolution
Date:23-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2018
Incorporation Company
Category:Incorporation
Date:04-12-2017

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2023
Filing Date30/05/2022
Latest Accounts30/06/2021

Trading Addresses

2Nd Floor 110 Cannon Street, London, EC4N6EURegistered
30 Old Bailey, London, EC4M7AU

Contact

bymresidential.com
2Nd Floor 110 Cannon Street, London, EC4N6EU