About

Registered Number: 04999141
Date of Incorporation: 18/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: The Estate Office, Beatrice Avenue, East Cowes, Isle Of Wight, PO32 6LW,

 

Established in 2003, 22 Church Road Management Company Ltd has its registered office in East Cowes, Isle Of Wight. Currently we aren't aware of the number of employees at the the organisation. The current directors of this company are listed as Orlik, David, Davies, Julie Margaret, Blake, Rebecca, Davies, Julie Margaret, Payne, Kathryn Joanne, Israel, Pauline Betty, Lewin, Shirley Diane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Julie Margaret 06 April 2016 - 1
ISRAEL, Pauline Betty 31 March 2008 01 June 2012 1
LEWIN, Shirley Diane 31 March 2008 01 January 2016 1
Secretary Name Appointed Resigned Total Appointments
ORLIK, David 12 March 2018 - 1
BLAKE, Rebecca 01 January 2012 29 November 2013 1
DAVIES, Julie Margaret 12 November 2013 02 October 2017 1
PAYNE, Kathryn Joanne 20 January 2005 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 07 September 2018
PSC08 - N/A 07 September 2018
PSC07 - N/A 07 September 2018
AD01 - Change of registered office address 19 March 2018
AP03 - Appointment of secretary 19 March 2018
AA - Annual Accounts 25 February 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 02 October 2017
TM02 - Termination of appointment of secretary 02 October 2017
AA - Annual Accounts 31 August 2016
AP01 - Appointment of director 31 August 2016
CS01 - N/A 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
DISS40 - Notice of striking-off action discontinued 19 January 2016
AA - Annual Accounts 17 January 2016
AR01 - Annual Return 16 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 14 September 2014
AR01 - Annual Return 11 January 2014
AP03 - Appointment of secretary 11 January 2014
AD01 - Change of registered office address 29 November 2013
TM02 - Termination of appointment of secretary 29 November 2013
AD01 - Change of registered office address 29 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 21 December 2012
AD01 - Change of registered office address 21 December 2012
AD01 - Change of registered office address 21 December 2012
AA - Annual Accounts 29 August 2012
AP03 - Appointment of secretary 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
AD01 - Change of registered office address 21 June 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 27 April 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 09 August 2006
225 - Change of Accounting Reference Date 21 June 2006
363a - Annual Return 19 December 2005
363s - Annual Return 16 December 2005
AA - Annual Accounts 19 July 2005
225 - Change of Accounting Reference Date 19 July 2005
363s - Annual Return 17 March 2005
287 - Change in situation or address of Registered Office 11 March 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
NEWINC - New incorporation documents 18 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.