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.
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 | : |
|
Registered Address | : | 45 Queen Street, Deal, Kent, CT14 6EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 7, 55 Great Cumberland Place, London, England, W1H 7LJ | Director | 19 July 2019 | Active |
Flat 4,, 222, Dover Road Walmer, Deal, United Kingdom, CT14 7NB | Director | 04 November 2009 | Active |
Flat 3, 222 Dover Road, Walmer, Deal, England, CT14 7NB | Director | 02 November 2021 | Active |
27, Blackhouse Hill, Hythe, England, CT21 5UL | Director | 22 March 2016 | Active |
45 Queen Street, Deal, United Kingdom, CT14 6EY | Director | 30 August 2021 | Active |
Flat 4 222 Dover Road, Walmer, Deal, CT14 7NB | Secretary | 01 May 2000 | Active |
Flat 3 222 Dover Road, Walmer, Deal, CT14 7NB | Secretary | - | Active |
45, Queen Street, Deal, United Kingdom, CT14 6EY | Corporate Secretary | 04 November 2009 | Active |
45, Queen Street, Deal, United Kingdom, CT14 6EY | Corporate Secretary | 01 September 2011 | Active |
45, Queen Street, Deal, United Kingdom, CT14 6EY | Director | 11 October 2011 | Active |
45, Queen Street, Deal, United Kingdom, CT14 6EY | Director | 15 June 2011 | Active |
The Grey House, Dixwell Road, Folkestone, United Kingdom, CT20 2JB | Director | 27 April 2000 | Active |
Flat 7 222 Dover Road, Walmer, Deal, CT14 7NB | Director | - | Active |
Flat 7 222 Dover Road, Walmer, Deal, CT14 7NB | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Address | Change registered office address company with date old address new address. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Officers | Termination secretary company with name termination date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Officers | Change person director company with change date. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-05 | Officers | Termination director company with name termination date. | Download |
2016-04-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.