Background WavePink WaveYellow Wave

6 SPANISH PLACE LIMITED (05235546)

6 SPANISH PLACE LIMITED (05235546) is an active UK company. incorporated on 20 September 2004. with registered office in 6 Spanish Place. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 6 SPANISH PLACE LIMITED has been registered for 21 years. Current directors include ANDERSON, Tamla, GORDON, Lilian, HILLMAN, Aaron Nicholas and 4 others.

Company Number
05235546
Status
active
Type
ltd
Incorporated
20 September 2004
Age
21 years
Address
6 Spanish Place, W1U 3HZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDERSON, Tamla, GORDON, Lilian, HILLMAN, Aaron Nicholas, HILLMAN, Terence Michael, MILLS, Jayne Louise, VAFIADIS, Maria, VILLE, Sue Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 SPANISH PLACE LIMITED

6 SPANISH PLACE LIMITED is an active company incorporated on 20 September 2004 with the registered office located in 6 Spanish Place. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 6 SPANISH PLACE LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05235546

LTD Company

Age

21 Years

Incorporated 20 September 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 10 April 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

6 Spanish Place London , W1U 3HZ,

Timeline

16 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 18
Funding Round
Jan 19
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Nov 23
Director Joined
Apr 25
Director Left
Sept 25
Director Left
Mar 26
Director Left
Mar 26
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

MILLS, Jayne Louise

Active
Grove Lane, KenilworthCV8 2LE
Secretary
Appointed 17 Jun 2015

ANDERSON, Tamla

Active
Dinton Road, Kingston Upon ThamesKT2 5JT
Born February 1973
Director
Appointed 30 Nov 2016

GORDON, Lilian

Active
6 Spanish Place, LondonW1U 3HZ
Born September 1938
Director
Appointed 01 Sept 2022

HILLMAN, Aaron Nicholas

Active
Flat 9 6 Spanish Place, LondonW1U 3HZ
Born July 1964
Director
Appointed 20 Sept 2005

HILLMAN, Terence Michael

Active
21 Norfolk Road, LondonNW8 6HG
Born June 1933
Director
Appointed 20 Sept 2005

MILLS, Jayne Louise

Active
Grove Lane, KenilworthCV8 2LE
Born January 1969
Director
Appointed 17 Jun 2015

VAFIADIS, Maria

Active
Flat 8 6 Spanish Place, LondonW1U 3HZ
Born January 1959
Director
Appointed 24 May 2006

VILLE, Sue Elizabeth

Active
Spanish Place Mansions, LondonW1U 3HZ
Born June 1957
Director
Appointed 06 Dec 2018

MADDAMS, John Patrick, Mr.

Resigned
6 Spanish Place, LondonW1U 3HZ
Secretary
Appointed 20 Sept 2005
Resigned 17 Jun 2015

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 20 Sept 2004
Resigned 28 Oct 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Sept 2004
Resigned 20 Sept 2004

ANDERSON, Randolph John

Resigned
Flat 5 Spanish Place Mansions, LondonW1U 3HZ
Born November 1948
Director
Appointed 20 Sept 2005
Resigned 30 Nov 2016

GILES, Sara Anne

Resigned
Ormiston Grove, LondonW12 0JR
Born September 1965
Director
Appointed 02 Apr 2025
Resigned 12 Feb 2026

GORDON, Joseph Kalmain

Resigned
6 Spanish Place, LondonW1U 3HZ
Born February 1931
Director
Appointed 20 Sept 2005
Resigned 01 Sept 2022

HORNE, Robert John

Resigned
6 Spanish Place, LondonW1U 3HZ
Born May 1943
Director
Appointed 20 Sept 2005
Resigned 23 Mar 2025

MADDAMS, John Patrick, Mr.

Resigned
6 Spanish Place, LondonW1U 3HZ
Born April 1951
Director
Appointed 20 Sept 2005
Resigned 17 Jun 2015

SHARLAND, Jonathan Marc

Resigned
19a Westmoreland Street, LondonW1G 8PN
Born August 1966
Director
Appointed 20 Sept 2005
Resigned 12 Feb 2026

WISEMAN, James Darren

Resigned
Falt 7 6 Spanish Place, LondonW1U 3HZ
Born September 1967
Director
Appointed 20 Sept 2005
Resigned 15 Oct 2014

WISEMAN, Jeffrey

Resigned
Queens Grove, LondonNW8 6EN
Born August 1935
Director
Appointed 15 Oct 2014
Resigned 22 Nov 2023

BROADWAY DIRECTORS LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate director
Appointed 20 Sept 2004
Resigned 28 Oct 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Sept 2004
Resigned 20 Sept 2004
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
10 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Resolution
31 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
31 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 October 2006
363sAnnual Return (shuttle)
Legacy
20 June 2006
287Change of Registered Office
Legacy
9 May 2006
88(2)R88(2)R
Legacy
9 May 2006
122122
Resolution
9 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 May 2006
AAAnnual Accounts
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Resolution
14 December 2005
RESOLUTIONSResolutions
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Incorporation Company
20 September 2004
NEWINCIncorporation