UKBizDB.co.uk

222 DOVER ROAD (MANAGEMENT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 222 Dover Road (management) Limited. The company was founded 44 years ago and was given the registration number 01455958. The firm's registered office is in DEAL. You can find them at 45 Queen Street, , Deal, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:222 DOVER ROAD (MANAGEMENT) LIMITED
Company Number:01455958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:45 Queen Street, Deal, Kent, CT14 6EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 7, 55 Great Cumberland Place, London, England, W1H 7LJ

Director19 July 2019Active
Flat 4,, 222, Dover Road Walmer, Deal, United Kingdom, CT14 7NB

Director04 November 2009Active
Flat 3, 222 Dover Road, Walmer, Deal, England, CT14 7NB

Director02 November 2021Active
27, Blackhouse Hill, Hythe, England, CT21 5UL

Director22 March 2016Active
45 Queen Street, Deal, United Kingdom, CT14 6EY

Director30 August 2021Active
Flat 4 222 Dover Road, Walmer, Deal, CT14 7NB

Secretary01 May 2000Active
Flat 3 222 Dover Road, Walmer, Deal, CT14 7NB

Secretary-Active
45, Queen Street, Deal, United Kingdom, CT14 6EY

Corporate Secretary04 November 2009Active
45, Queen Street, Deal, United Kingdom, CT14 6EY

Corporate Secretary01 September 2011Active
45, Queen Street, Deal, United Kingdom, CT14 6EY

Director11 October 2011Active
45, Queen Street, Deal, United Kingdom, CT14 6EY

Director15 June 2011Active
The Grey House, Dixwell Road, Folkestone, United Kingdom, CT20 2JB

Director27 April 2000Active
Flat 7 222 Dover Road, Walmer, Deal, CT14 7NB

Director-Active
Flat 7 222 Dover Road, Walmer, Deal, CT14 7NB

Director-Active

People with Significant Control

Mr Ralph Aldenhoven
Notified on:19 June 2020
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:27-29, Castle Street, Dover, England, CT16 1PT
Nature of control:
  • Right to appoint and remove directors
Mr Timothy Evan Moore
Notified on:14 June 2017
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:27-29, Castle Street, Dover, England, CT16 1PT
Nature of control:
  • Right to appoint and remove directors
Mr Mark Roger Baldock
Notified on:14 June 2017
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:27-29, Castle Street, Dover, England, CT16 1PT
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Address

Change registered office address company with date old address new address.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Officers

Termination secretary company with name termination date.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Officers

Change person director company with change date.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-05Officers

Termination director company with name termination date.

Download
2016-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.