Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Six Newbury Street Management Company Limited
Six Newbury Street Management Company Limited is an active company incorporated on 19 January 2023 with the registered office located in Wantage, Oxfordshire. Six Newbury Street Management Company Limited was registered 2 years 9 months ago.
Watch Company
Status
Active
Active since
1 year 9 months ago
Company No
14604108
Private limited company
Age
2 years 9 months
Incorporated
19 January 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 January 2025
(9 months ago)
Next confirmation dated
18 January 2026
Due by
1 February 2026
(2 months remaining)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(11 months remaining)
Learn more about Six Newbury Street Management Company Limited
Contact
Update Details
Address
2 The Old Estate Yard High Street
East Hendred
Wantage
Oxfordshire
OX12 8JY
England
Same address since
incorporation
Companies in OX12 8JY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
5
Controllers (PSC)
1
Charlie Wayne Ginn
Director • British • Lives in England • Born in Dec 1991
Milad Maleknia
Director • Iranian • Lives in England • Born in Jan 1989
Matthew Chapman
Director • British • Lives in UK • Born in Jan 1975
Gerrard John Mikulla
Director • British • Lives in England • Born in Sep 1973
Anna Mary Chapman
Director • Chartered Accountant • British • Lives in UK • Born in Jul 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chapman Worth Limited
Anna Mary Chapman and are mutual people.
Active
CW Hendred Trustees Limited
Anna Mary Chapman and Matthew Chapman are mutual people.
Active
The Lynch (East Hendred) Management Company Limited
Matthew Chapman is a mutual person.
Active
Greencycle Biofuels Ltd
Milad Maleknia is a mutual person.
Active
Love Wantage Limited
Matthew Chapman is a mutual person.
Dissolved
Escape Bikes Limited
Matthew Chapman is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£625
Increased by £625 (%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£1.36K
Increased by £1.35K (+27020%)
Total Liabilities
-£1.35K
Increased by £1.35K (%)
Net Assets
£5
Same as previous period
Debt Ratio (%)
100%
Increased by 99.63% (%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Months Ago on 3 Mar 2025
Mr Milad Maleknia Appointed
8 Months Ago on 26 Feb 2025
Notification of PSC Statement
8 Months Ago on 25 Feb 2025
Confirmation Submitted
9 Months Ago on 20 Jan 2025
Anna Mary Chapman Resigned
1 Year 1 Month Ago on 3 Oct 2024
Mr Gerrard John Mikulla Appointed
1 Year 1 Month Ago on 3 Oct 2024
Mr Gavin Alakija Appointed
1 Year 1 Month Ago on 3 Oct 2024
Mr Charlie Wayne Ginn Appointed
1 Year 1 Month Ago on 3 Oct 2024
Matthew Chapman (PSC) Resigned
1 Year 1 Month Ago on 16 Sep 2024
Dormant Accounts Submitted
1 Year 9 Months Ago on 1 Feb 2024
Get Alerts
Get Credit Report
Discover Six Newbury Street Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Milad Maleknia as a director on 26 February 2025
Submitted on 8 Jul 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 3 Mar 2025
Second filing of Confirmation Statement dated 18 January 2025
Submitted on 26 Feb 2025
Cessation of Matthew Chapman as a person with significant control on 16 September 2024
Submitted on 25 Feb 2025
Notification of a person with significant control statement
Submitted on 25 Feb 2025
18/01/25 Statement of Capital gbp 5
Submitted on 20 Jan 2025
Termination of appointment of Anna Mary Chapman as a director on 3 October 2024
Submitted on 6 Nov 2024
Appointment of Mr Gerrard John Mikulla as a director on 3 October 2024
Submitted on 5 Nov 2024
Appointment of Mr Charlie Wayne Ginn as a director on 3 October 2024
Submitted on 5 Nov 2024
Appointment of Mr Gavin Alakija as a director on 3 October 2024
Submitted on 5 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs