GOTIM 6 LIMITED
Other letting and operating of own or leased real estate
GOTIM 6 LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
8th Floor 1 Fleet Place London EC4M 7RA England
Full company profile for GOTIM 6 LIMITED (07274171), an active company based in London, England. Incorporated 4 Jun 2010. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Cash in Bank
N/A
Net Assets
£2.36M
Total Liabilities
£7.62M
Turnover
N/A
Employees
3
Debt Ratio
76%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Alan Savory | Director | British | United Kingdom | 4 Jun 2010 | Active |
| Philip John Eynon | Director | British | United Kingdom | 1 Feb 2012 | Active |
| Samantha Lee Savory | Secretary | Unknown | Unknown | 4 Jun 2010 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Gotim, Flats And Buildings Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Gotim Flats And Buildings Limited
Ceased 12 Oct 2018
Mark Robert Blandford
Ceased 12 Oct 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
67 Mansel Street, Swansea (SA1 5TN) SWANSEA | Freehold | £315,000 | 19 Apr 2022 |
272 Oystermouth Road, Swansea (SA1 3UH) SWANSEA | Freehold | £325,000 | 10 Nov 2021 |
141 Bryn Road, Brynmill, Swansea (SA2 0AU) SWANSEA | Freehold | £185,000 | 12 Apr 2021 |
139 Bryn Road, Brynmill, Swansea (SA2 0AU) SWANSEA | Freehold | £270,000 | 12 Apr 2021 |
8a Brynmill Crescent, Brynmill, Swansea (SA2 0AL) SWANSEA | Freehold | £160,000 | 9 Aug 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Jan 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 25 Nov 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 17 Nov 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 17 Nov 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 17 Nov 2025 | Mortgage | Mortgage Satisfy Charge Full |
Change Registered Office Address Company With Date Old Address New Address
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 30 Jan 2026
Mortgage Satisfy Charge Full
4 months ago on 25 Nov 2025
Mortgage Satisfy Charge Full
5 months ago on 17 Nov 2025
Mortgage Satisfy Charge Full
5 months ago on 17 Nov 2025
Mortgage Satisfy Charge Full
5 months ago on 17 Nov 2025
