Background WavePink WaveYellow Wave

6 TC LIMITED (03705081)

6 TC LIMITED (03705081) is an active UK company. incorporated on 1 February 1999. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. 6 TC LIMITED has been registered for 27 years. Current directors include CHEER, Roberto Guido, COOPER, Suzanne Laura, DIAS, Charlotte Zoe and 5 others.

Company Number
03705081
Status
active
Type
ltd
Incorporated
1 February 1999
Age
27 years
Address
8 Stanhope Gate, Camberley, GU15 3DW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHEER, Roberto Guido, COOPER, Suzanne Laura, DIAS, Charlotte Zoe, DONNOLLY, Gillian, HAROLD, Elizabeth Jeanne, HUDSON, Sasha Rhianne, NORCROSS, Daniel Jonathan Edmund, Mr., WARBURTON, Cordelia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 TC LIMITED

6 TC LIMITED is an active company incorporated on 1 February 1999 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 6 TC LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03705081

LTD Company

Age

27 Years

Incorporated 1 February 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

8 Stanhope Gate Camberley, GU15 3DW,

Previous Addresses

C/O Sennenpm Ltd 377-399 London Road Camberley Surrey GU15 3HL England
From: 27 June 2023To: 5 February 2024
15 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ England
From: 2 October 2019To: 27 June 2023
Part First Floor Bedford House, 69-79 Fulham High Street Fulham London SW6 3JW England
From: 1 November 2018To: 2 October 2019
Kensington Flats 24 Thurloe Street London SW7 2LT
From: 1 February 1999To: 1 November 2018
Timeline

14 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Feb 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Jun 24
Director Joined
Aug 24
Director Left
Apr 26
Director Left
Apr 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

SENNEN PROPERTY MANAGEMENT LTD

Active
Stanhope Gate, CamberleyGU15 3DW
Corporate secretary
Appointed 27 Jun 2023

CHEER, Roberto Guido

Active
Stanhope Gate, CamberleyGU15 3DW
Born January 1955
Director
Appointed 29 Jun 2022

COOPER, Suzanne Laura

Active
7 Saint Nicholas Mansions, LondonSW17 7AF
Born May 1969
Director
Appointed 03 Nov 2003

DIAS, Charlotte Zoe

Active
6-8 Trinity Crescent, LondonSW17 7AF
Born September 1986
Director
Appointed 01 Jul 2021

DONNOLLY, Gillian

Active
St Nicholas Mansions 6-8 Trinity Crescent, LondonSW17 7AF
Born January 1971
Director
Appointed 01 Jul 2007

HAROLD, Elizabeth Jeanne

Active
6-8 Trinity Crescent, LondonSW17 7AF
Born September 1945
Director
Appointed 01 Jul 2021

HUDSON, Sasha Rhianne

Active
Stanhope Gate, CamberleyGU15 3DW
Born March 1992
Director
Appointed 17 Jun 2024

NORCROSS, Daniel Jonathan Edmund, Mr.

Active
3 St Nicholas Mansions, LondonSW17 7AF
Born April 1969
Director
Appointed 29 Nov 2001

WARBURTON, Cordelia

Active
Stanhope Gate, CamberleyGU15 3DW
Born March 2000
Director
Appointed 10 Jul 2024

BLACKMORE, Helen Patricia Ann

Resigned
5 Sussex Road, CarshaltonSM5 3LT
Secretary
Appointed 01 Apr 2000
Resigned 01 Sept 2004

FRASER, Jeremy

Resigned
24 Thurloe Street, LondonSW7 2LT
Secretary
Appointed 01 Jul 2007
Resigned 06 Apr 2017

NORCROSS, Joanna

Resigned
3 St Nicholas Mansions, LondonSW17 7AF
Secretary
Appointed 01 Feb 1999
Resigned 01 Apr 2000

J J HOMES (PROPERTIES) LIMITED

Resigned
146 Stanley Park Road, CarshaltonSM5 3JG
Corporate secretary
Appointed 01 Sept 2004
Resigned 31 Jan 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Feb 1999
Resigned 01 Feb 1999

CHAMBERS, Rebecca

Resigned
6a St Nicholas Mansions, LondonSW17 7AF
Born October 1977
Director
Appointed 29 Mar 2006
Resigned 31 Dec 2007

FLOOD, Nathan Edward

Resigned
Flat 6, LondonSW17 7AF
Born June 1975
Director
Appointed 01 Jul 2007
Resigned 05 Dec 2023

GELIOT, Sophie Miranda Katharine

Resigned
28 Beeches Road, LondonSW17 7LZ
Born May 1964
Director
Appointed 27 Nov 2000
Resigned 23 May 2007

GILDA, Leslie

Resigned
2 St Nicholas Mansions, LondonSW17 7AF
Born January 1955
Director
Appointed 01 Feb 1999
Resigned 23 May 2007

GILLEN, Hilary Jane

Resigned
7 Saint Nicholas Mansions, LondonSW17 7AF
Born June 1972
Director
Appointed 28 Feb 1999
Resigned 18 Dec 2002

HAIGH LUMBY, James Robert

Resigned
Flat 1 St Nicholas Mansions, LondonSW17 7AF
Born November 1976
Director
Appointed 03 Nov 2003
Resigned 14 Nov 2023

HUDSON, Sarra

Resigned
St Nicholas Mansions 6-8 Trinity Crescent, LondonSW17 7AF
Born September 1979
Director
Appointed 31 Dec 2007
Resigned 01 Feb 2026

LATHAM, Patrick Brian Gaston

Resigned
Shawlands, LingfieldRH7 6BL
Born February 1964
Director
Appointed 27 Nov 2000
Resigned 31 Oct 2003

NEWTON, Charles James Hamilton

Resigned
Glebe Stables, NorthiamTN31 6NH
Born January 1965
Director
Appointed 27 Nov 2000
Resigned 01 Mar 2008

NICHOLSON, Nicholas

Resigned
St Nicholas Mansions 6-8 Trinity Crescent, LondonSW17 7AF
Born December 1975
Director
Appointed 01 Mar 2008
Resigned 01 Jan 2014

NIVELLES, Patrick

Resigned
St Nicholas Mansions 6-8 Trinity Crescent, LondonSW17 7AF
Born April 1946
Director
Appointed 01 Jul 2007
Resigned 01 Jan 2014

NIVELLES, Susan

Resigned
St Nicholas Mansions 6-8 Trinity Crescent, LondonSW17 7AF
Born October 1949
Director
Appointed 01 Jul 2007
Resigned 01 Jan 2014

PAPANIKOLAOU, Naomi Helen

Resigned
Agia Galini, Crete
Born November 1956
Director
Appointed 09 Aug 2001
Resigned 17 Sept 2003

PARKER, Nadine

Resigned
7a Saint Nicholas Mansions, LondonSW17 7AF
Born February 1970
Director
Appointed 09 Aug 2001
Resigned 11 Dec 2003

TONDINI, Luca

Resigned
8 Saint Nicholas Mansions, LondonSW17 7AF
Born September 1972
Director
Appointed 29 Nov 2001
Resigned 01 Feb 2026

WRIGLEY, Victoria

Resigned
St Nicholas Mansions 6-8 Trinity Crescent, LondonSW17 7AF
Born June 1976
Director
Appointed 01 Jul 2007
Resigned 01 Jan 2014
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
13 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 February 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 June 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 November 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
287Change of Registered Office
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
287Change of Registered Office
Legacy
5 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 April 2006
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2004
AAAnnual Accounts
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2003
AAAnnual Accounts
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2002
AAAnnual Accounts
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2001
AAAnnual Accounts
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
287Change of Registered Office
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
225Change of Accounting Reference Date
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
287Change of Registered Office
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
9 April 1999
288aAppointment of Director or Secretary
Resolution
1 March 1999
RESOLUTIONSResolutions
Legacy
3 February 1999
288bResignation of Director or Secretary
Incorporation Company
1 February 1999
NEWINCIncorporation