UKBizDB.co.uk

THE 122 MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The 122 Management Company Limited. The company was founded 32 years ago and was given the registration number 02662256. The firm's registered office is in RYDE. You can find them at The Lodge, Oak Lawn, Woodside, Road, Wootton Bridge, Ryde, Isle Of Wight. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE 122 MANAGEMENT COMPANY LIMITED
Company Number:02662256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1991
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Lodge, Oak Lawn, Woodside, Road, Wootton Bridge, Ryde, Isle Of Wight, PO33 4JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Ruskins, Kings Road, Bembridge, England, PO35 5NY

Director24 May 2023Active
33c, Culloden Road, Arbroath, Scotland, DD11 1LH

Director20 November 2007Active
Flat 3 122 St James Street, Newport, PO30 5HE

Secretary02 March 2006Active
The Lodge Oaklawn, Woodside, Wootton, PO33 4JR

Secretary27 July 2006Active
27 Zig Zag Road, Ventnor, PO38 1BY

Secretary04 May 2004Active
Flat 4 122 St James Street, Newport, PO30 5HE

Secretary22 February 1999Active
Glebe Cottage, Church Mews, Whippingham, PO32 6LW

Secretary01 November 1994Active
The Stables, Gatcombe Park, Newport, PO30 3EJ

Secretary12 November 1991Active
27 Zig Zag Road, Ventnor, PO38 1BY

Director04 May 2004Active
Flat 3, 122 St James Street, Newport, PO30 5HE

Director02 March 2006Active
Flat 1, 122 Lower St James Street, Newport, PO30 5HE

Director23 January 1998Active
Flat 3, 122 Lower Saint James Street, Newport, PO30 5HE

Director21 November 2004Active
The Lodge Oak Lawn, Woodside Road, Wootton Bridge, Ryde, England, PO33 4JR

Director27 July 2006Active
Flat 1 122 Lower Saint James Street, Newport, PO30 5HE

Director20 September 2001Active
Moor House, Orchards Way, Shorwell,

Director12 November 1991Active
The Stables, Gatcombe Park, Newport, PO30 3EJ

Director-Active
Flat 3, 122 Lower Street James Street, Newport, PO30 5HE

Director01 November 1994Active

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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-26Address

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

Download
2022-12-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-30Officers

Termination secretary company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Accounts

Change account reference date company previous shortened.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Officers

Change person director company with change date.

Download
2017-03-19Accounts

Accounts with accounts type total exemption small.

Download
2016-12-30Accounts

Change account reference date company previous shortened.

Download
2016-12-28Officers

Change person director company with change date.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.