About

Registered Number: 01455958
Date of Incorporation: 23/10/1979 (44 years and 6 months ago)
Company Status: Active
Registered Address: 45 Queen Street, Deal, Kent, CT14 6EY

 

Founded in 1979, 222 Dover Road (Management) Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". The companies directors are Higson Property Management Services Ltd, Aldenhoven, Ralph, Baldock, Mark Roger, Moore, Timothy Evan, Baldock, Mark Roger, Henry, Lisa, Higson Aps Limited, Daughters, Sandra, Reumel, Eddie Eric.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDENHOVEN, Ralph 19 July 2019 - 1
BALDOCK, Mark Roger 04 November 2009 - 1
MOORE, Timothy Evan 22 March 2016 - 1
DAUGHTERS, Sandra 11 October 2011 22 March 2016 1
REUMEL, Eddie Eric N/A 24 February 1991 1
Secretary Name Appointed Resigned Total Appointments
HIGSON PROPERTY MANAGEMENT SERVICES LTD 01 September 2011 - 1
BALDOCK, Mark Roger 01 May 2000 04 November 2009 1
HENRY, Lisa N/A 27 April 2000 1
HIGSON APS LIMITED 04 November 2009 01 September 2011 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 26 September 2019
AP01 - Appointment of director 29 July 2019
CS01 - N/A 02 July 2019
CH01 - Change of particulars for director 02 July 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 19 June 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 20 June 2016
TM01 - Termination of appointment of director 05 April 2016
AP01 - Appointment of director 04 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 13 July 2012
AP01 - Appointment of director 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
AP01 - Appointment of director 06 October 2011
AA - Annual Accounts 29 September 2011
AP04 - Appointment of corporate secretary 23 September 2011
TM02 - Termination of appointment of secretary 23 September 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 July 2010
AP01 - Appointment of director 15 January 2010
TM02 - Termination of appointment of secretary 15 January 2010
AP04 - Appointment of corporate secretary 15 January 2010
TM01 - Termination of appointment of director 07 December 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 28 August 2009
287 - Change in situation or address of Registered Office 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
363a - Annual Return 02 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
AA - Annual Accounts 03 June 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 19 July 2007
287 - Change in situation or address of Registered Office 18 July 2007
AA - Annual Accounts 10 November 2006
287 - Change in situation or address of Registered Office 29 September 2006
363a - Annual Return 08 August 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 09 June 2005
287 - Change in situation or address of Registered Office 03 March 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 24 December 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 27 June 2001
363s - Annual Return 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 30 July 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 09 July 1998
AA - Annual Accounts 11 March 1998
363s - Annual Return 10 July 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 09 July 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 18 August 1995
AA - Annual Accounts 11 January 1995
PRE95 - N/A 01 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 August 1994
363s - Annual Return 23 June 1994
AA - Annual Accounts 08 June 1994
AA - Annual Accounts 07 December 1993
363b - Annual Return 26 August 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 02 September 1992
AA - Annual Accounts 12 August 1991
363a - Annual Return 26 June 1991
363a - Annual Return 16 February 1991
AA - Annual Accounts 14 January 1991
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 October 1989
288 - N/A 29 August 1989
AA - Annual Accounts 06 June 1989
AA - Annual Accounts 02 February 1989
363 - Annual Return 02 February 1989
363 - Annual Return 02 February 1989
363 - Annual Return 02 February 1989
288 - N/A 03 October 1988
AC42 - N/A 05 July 1988
AC05 - N/A 04 March 1988
AC07 - N/A 16 February 1988
NEWINC - New incorporation documents 23 October 1979

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.