Background WavePink WaveYellow Wave

SIXTEEN MANAGEMENT LIMITED (05899570)

SIXTEEN MANAGEMENT LIMITED (05899570) is an active UK company. incorporated on 8 August 2006. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. SIXTEEN MANAGEMENT LIMITED has been registered for 19 years. Current directors include BENNETT, Liam Kenneth Alan, TONGUE, Simon, WOODHAMS, Carol, Professor.

Company Number
05899570
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 August 2006
Age
19 years
Address
C/O Plymouth Block Management The Ocean Building, Plymouth, PL4 0LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENNETT, Liam Kenneth Alan, TONGUE, Simon, WOODHAMS, Carol, Professor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIXTEEN MANAGEMENT LIMITED

SIXTEEN MANAGEMENT LIMITED is an active company incorporated on 8 August 2006 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SIXTEEN MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05899570

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 8 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

C/O Plymouth Block Management The Ocean Building Queen Anne Battery Plymouth, PL4 0LP,

Previous Addresses

Plymouth Block Management Ltd Queen Anne Battery Plymouth PL4 0LP England
From: 11 September 2017To: 7 October 2020
Plymouth Block Management Ltd Queen Anne Battery Plymouth PL4 0LP England
From: 11 September 2017To: 11 September 2017
C/O Plymouth Block Management Unit 115F Somerset Place Plymouth PL3 4BB England
From: 25 January 2016To: 11 September 2017
C/O Property Links Block Management 70 Hill Park Crescent Plymouth PL4 8JW
From: 14 July 2015To: 25 January 2016
104-106 North Hill Mutley Plymouth Devon PL4 8HW
From: 30 September 2013To: 14 July 2015
C/O Batterbee Thompson & Co Ltd Units 7 & 8 Cargo Workspace 41-43 George Place Plymouth Devon PL1 3DX United Kingdom
From: 29 September 2010To: 30 September 2013
Units 7 & 8 Cardo Workspace Batterboe Thompson & Co Ltd 41-43 George Place Plymouth Devon PL1 3DX
From: 17 March 2010To: 29 September 2010
Watership 33a Teignmouth Road Teignmouth Devon TQ14 8UR
From: 8 August 2006To: 17 March 2010
Timeline

22 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Mar 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Apr 11
Director Left
Oct 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
May 13
Director Joined
Jun 13
Director Left
Oct 13
Director Left
Oct 15
Director Joined
May 16
Director Left
Jun 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Sept 19
Director Left
Sept 25
Director Joined
Mar 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

RESIDENTIAL BLOCK MANAGEMENT GROUP LTD

Active
The Ocean Building, PlymouthPL4 0LP
Corporate secretary
Appointed 01 Sept 2018

BENNETT, Liam Kenneth Alan

Active
The Ocean Building, PlymouthPL4 0LP
Born March 1986
Director
Appointed 29 Mar 2019

TONGUE, Simon

Active
The Ocean Building, PlymouthPL4 0LP
Born November 1979
Director
Appointed 30 Jan 2026

WOODHAMS, Carol, Professor

Active
The Ocean Building, PlymouthPL4 0LP
Born October 1963
Director
Appointed 19 Apr 2017

BARRETT, Jacqueline Elizabeth

Resigned
Teignmouth Road, TeignmouthTQ14 8UR
Secretary
Appointed 10 Nov 2008
Resigned 27 Oct 2011

BATTERBEE, Jacqueline

Resigned
41-43 George Place, PlymouthPL1 3DX
Secretary
Appointed 01 Dec 2011
Resigned 16 Dec 2011

CHRISTIE, Mark

Resigned
Queen Anne Battery, PlymouthPL4 0LP
Secretary
Appointed 02 May 2018
Resigned 01 Sept 2018

BLACKBROOK SECRETARIAL SERVICES LIMITED

Resigned
Blackbrook Gate, TauntonTA1 2PG
Corporate secretary
Appointed 08 Aug 2006
Resigned 23 Feb 2009

BARRETT, Jacqueline Elizabeth

Resigned
North Hill, PlymouthPL4 8HW
Born August 1961
Director
Appointed 27 Feb 2012
Resigned 31 Dec 2012

BARRETT, Jacqueline Elizabeth

Resigned
Teignmouth Road, TeignmouthTQ14 8UR
Born August 1961
Director
Appointed 10 Nov 2008
Resigned 20 Apr 2011

BARRETT, Robin Wilfred Anthony

Resigned
33a Teignmouth Road, TorquayTQ14 8UR
Born August 1942
Director
Appointed 10 Nov 2008
Resigned 31 Aug 2009

BATEY, Sue

Resigned
The Ocean Building, PlymouthPL4 0LP
Born May 1944
Director
Appointed 19 Apr 2017
Resigned 24 Sept 2025

BRICKNELL, Fraser Lewis

Resigned
North Hill, PlymouthPL4 8HW
Born July 1990
Director
Appointed 02 May 2013
Resigned 29 Mar 2019

BRICKNELL, Fraser Lewis

Resigned
41-43 George Place, PlymouthPL1 3DX
Born July 1990
Director
Appointed 28 Oct 2010
Resigned 27 Feb 2012

CHRISTIE, Mark

Resigned
Somerset Place, PlymouthPL3 4BB
Born April 1959
Director
Appointed 23 May 2016
Resigned 16 Jun 2016

COX, Sarah Victoria

Resigned
20 North Street, PlymouthPL4 8DL
Born May 1981
Director
Appointed 22 Sept 2009
Resigned 28 Oct 2010

EDWARDS, Susan Angela

Resigned
North Hill, PlymouthPL4 8HW
Born May 1957
Director
Appointed 23 May 2013
Resigned 01 Oct 2015

WEST, Aaron

Resigned
41-43 George Place, PlymouthPL1 3DX
Born February 1982
Director
Appointed 28 Oct 2010
Resigned 26 Oct 2011

BLACKBROOK DIRECTOR SERVICES LIMITED

Resigned
Blackbrook Gate, TauntonTA1 2PG
Corporate director
Appointed 08 Aug 2006
Resigned 12 Feb 2009

Persons with significant control

1

0 Active
1 Ceased

Mr Fraser Lewis Bricknell

Ceased
Queen Anne Battery, PlymouthPL4 0LP
Born July 1990

Nature of Control

Right to appoint and remove directors
Notified 09 Sept 2016
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 September 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 September 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 October 2011
TM02Termination of Secretary
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 September 2011
AR01AR01
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
23 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
287Change of Registered Office
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
9 September 2007
363aAnnual Return
Resolution
25 August 2006
RESOLUTIONSResolutions
Incorporation Company
8 August 2006
NEWINCIncorporation