22 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

22 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01834437

Incorporation date

19/07/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 London Road, Sevenoaks TN13 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1986)
dot icon27/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon22/07/2025
Appointment of Mr Nigel Robert Leek as a director on 2025-07-21
dot icon28/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon14/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon08/08/2022
Appointment of Mr Charles Anthony Lane as a director on 2022-08-08
dot icon29/07/2022
Appointment of Mr Simon Giles Elliott as a director on 2022-07-29
dot icon26/07/2022
Termination of appointment of Paul Holiday as a director on 2022-07-25
dot icon02/12/2021
Termination of appointment of Carole Margaret Lilian Dickenson as a director on 2021-11-26
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon13/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon12/05/2021
Termination of appointment of Gavin Scott Missons as a director on 2021-05-11
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon04/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/04/2019
Registered office address changed from Flat F Fitzroy Court 22 Bradbourne Road Sevenoaks Kent TN13 3PY to 12 London Road Sevenoaks TN13 1AJ on 2019-04-01
dot icon01/04/2019
Appointment of Helen Breeze Property Management Llp as a secretary on 2019-04-01
dot icon01/04/2019
Termination of appointment of Mark Humphrey Arthur Ballard as a secretary on 2019-04-01
dot icon19/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon19/11/2018
Director's details changed for Rosalind Amanda Walking on 2018-11-19
dot icon24/07/2018
Notification of a person with significant control statement
dot icon24/07/2018
Withdrawal of a person with significant control statement on 2018-07-24
dot icon14/07/2018
Appointment of Mrs Carole Margaret Lilian Dickenson as a director on 2018-03-27
dot icon26/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon23/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon20/11/2017
Termination of appointment of Peter David Dickenson as a director on 2017-06-22
dot icon20/11/2017
Termination of appointment of Peter David Dickenson as a director on 2017-06-22
dot icon21/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon04/11/2016
Accounts for a dormant company made up to 2016-06-30
dot icon16/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon24/12/2015
Appointment of Thomas Edwin Robinson as a director on 2015-04-22
dot icon24/12/2015
Termination of appointment of Maureen Ann Taylor as a director on 2015-04-22
dot icon23/12/2015
Registered office address changed from Flat C Fitzroy Court Bradbourne Road Sevenoaks Kent TN13 3PY to Flat F Fitzroy Court 22 Bradbourne Road Sevenoaks Kent TN13 3PY on 2015-12-23
dot icon30/11/2015
Annual return made up to 2015-11-14 no member list
dot icon08/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon06/02/2015
Annual return made up to 2014-11-14 no member list
dot icon06/02/2015
Appointment of Mr Peter David Dickenson as a director on 2014-05-14
dot icon05/02/2015
Appointment of Mr Mark Humphrey Arthur Ballard as a secretary on 2013-12-03
dot icon05/02/2015
Termination of appointment of John Edward Johnstone as a director on 2013-12-03
dot icon05/02/2015
Termination of appointment of John Edward Johnston as a secretary on 2013-12-03
dot icon09/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon22/11/2013
Annual return made up to 2013-11-14 no member list
dot icon18/02/2013
Registered office address changed from Flat F Fitzroy Court 22 Bradbourne Road Sevenoaks Kent TN13 3PY on 2013-02-18
dot icon14/01/2013
Appointment of Mr John Edward Johnston as a secretary
dot icon14/01/2013
Termination of appointment of John Johnstone as a director
dot icon14/01/2013
Termination of appointment of Mark Ballard as a secretary
dot icon19/12/2012
Appointment of Mr John Edward Johnstone as a director
dot icon28/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon21/11/2012
Annual return made up to 2012-11-14 no member list
dot icon20/07/2012
Director's details changed for Rosalind Amanda Walkling on 2012-07-20
dot icon29/11/2011
Annual return made up to 2011-11-14 no member list
dot icon09/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon02/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon06/01/2011
Annual return made up to 2010-11-14 no member list
dot icon05/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon30/11/2009
Annual return made up to 2009-11-14 no member list
dot icon30/11/2009
Director's details changed for Rosalind Amanda Walkling on 2009-11-30
dot icon30/11/2009
Director's details changed for Gavin Scott Missons on 2009-11-30
dot icon30/11/2009
Director's details changed for Maureen Ann Taylor on 2009-11-30
dot icon30/11/2009
Director's details changed for John Edward Johnstone on 2009-11-30
dot icon30/11/2009
Director's details changed for Paul Holiday on 2009-11-30
dot icon30/11/2009
Director's details changed for Mark Humphrey Arthur Ballard on 2009-11-30
dot icon30/11/2009
Secretary's details changed for Mark Humphrey Arthur Ballard on 2009-05-27
dot icon30/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon23/12/2008
Annual return made up to 14/11/08
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon10/12/2007
Annual return made up to 14/11/07
dot icon22/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon13/12/2006
Annual return made up to 14/11/06
dot icon14/08/2006
Director resigned
dot icon03/08/2006
Full accounts made up to 2005-06-30
dot icon04/07/2006
New director appointed
dot icon04/07/2006
Resolutions
dot icon16/12/2005
Annual return made up to 14/11/05
dot icon16/12/2005
New director appointed
dot icon04/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Annual return made up to 14/11/04
dot icon27/07/2004
Full accounts made up to 2003-06-30
dot icon12/07/2004
New secretary appointed
dot icon09/07/2004
New director appointed
dot icon09/07/2004
Director resigned
dot icon09/07/2004
Director resigned
dot icon09/07/2004
Secretary resigned
dot icon09/07/2004
Annual return made up to 14/11/03
dot icon29/07/2003
Full accounts made up to 2002-06-30
dot icon28/07/2003
Annual return made up to 14/11/02
dot icon19/11/2002
New director appointed
dot icon19/11/2002
New director appointed
dot icon12/09/2002
Annual return made up to 14/11/01
dot icon12/09/2002
New director appointed
dot icon12/09/2002
Director resigned
dot icon03/05/2002
Full accounts made up to 2001-06-30
dot icon20/06/2001
Full accounts made up to 2000-06-30
dot icon16/11/2000
Annual return made up to 14/11/00
dot icon24/05/2000
Full accounts made up to 1999-06-30
dot icon26/11/1999
Annual return made up to 22/11/99
dot icon19/03/1999
Full accounts made up to 1998-06-30
dot icon24/11/1998
Annual return made up to 22/11/98
dot icon23/04/1998
Full accounts made up to 1997-06-30
dot icon21/11/1997
New director appointed
dot icon21/11/1997
Annual return made up to 22/11/97
dot icon17/03/1997
Full accounts made up to 1996-06-30
dot icon20/11/1996
New director appointed
dot icon20/11/1996
Annual return made up to 22/11/96
dot icon25/04/1996
Full accounts made up to 1995-06-30
dot icon24/11/1995
Annual return made up to 22/11/95
dot icon23/12/1994
Accounts for a small company made up to 1994-06-30
dot icon11/11/1994
Annual return made up to 22/11/94
dot icon04/05/1994
Accounts for a small company made up to 1993-06-30
dot icon17/02/1994
Annual return made up to 22/11/93
dot icon01/09/1993
Full accounts made up to 1992-06-30
dot icon01/09/1993
Annual return made up to 22/11/92
dot icon08/07/1993
Registered office changed on 08/07/93 from: the old post office worthing road southwater, nr. Horesham west sussex RH13 7DT
dot icon08/07/1993
New secretary appointed
dot icon01/04/1992
Director resigned
dot icon31/03/1992
New director appointed
dot icon25/03/1992
New director appointed
dot icon24/03/1992
New secretary appointed
dot icon29/01/1992
Annual return made up to 22/11/91
dot icon02/01/1992
Full accounts made up to 1991-06-30
dot icon22/07/1991
Registered office changed on 22/07/91 from: malins management data house 72 station road southwater W.sussex RH13 7DT
dot icon29/11/1990
Annual return made up to 22/11/90
dot icon23/11/1990
Full accounts made up to 1990-06-30
dot icon23/04/1990
Annual return made up to 31/12/89
dot icon05/04/1990
Full accounts made up to 1989-06-30
dot icon22/11/1989
Resolutions
dot icon18/08/1989
Secretary resigned;new secretary appointed
dot icon15/08/1989
Registered office changed on 15/08/89 from: fitzroy court 22 bradbourne road sevenoaks kent TN13 3PY
dot icon16/06/1989
New director appointed
dot icon27/02/1989
Full accounts made up to 1988-06-30
dot icon03/02/1989
Director resigned
dot icon30/11/1988
Annual return made up to 28/10/88
dot icon04/05/1988
Annual return made up to 31/12/87
dot icon20/04/1988
Secretary resigned;new secretary appointed
dot icon18/04/1988
Full accounts made up to 1987-06-30
dot icon20/10/1987
Annual return made up to 30/06/86
dot icon07/10/1987
Full accounts made up to 1986-06-30
dot icon27/08/1987
Memorandum and Articles of Association
dot icon17/02/1987
Full accounts made up to 1985-06-30
dot icon17/02/1987
Annual return made up to 30/06/85
dot icon11/02/1987
Director's particulars changed;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/08/1986
Director resigned
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HELEN BREEZE PROPERTY MANAGEMENT LLP
Corporate Secretary
31/03/2019 - Present
25
Lane, Charles Anthony
Director
08/08/2022 - Present
-
Morgan, Steven
Director
18/03/2002 - 22/05/2006
3
Taylor, Maureen Ann
Director
05/04/2004 - 21/04/2015
1
Dickenson, Peter David
Director
13/05/2014 - 21/06/2017
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 22 MANAGEMENT LIMITED

22 MANAGEMENT LIMITED is an(a) Active company incorporated on 19/07/1984 with the registered office located at 12 London Road, Sevenoaks TN13 1AJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 22 MANAGEMENT LIMITED?

toggle

22 MANAGEMENT LIMITED is currently Active. It was registered on 19/07/1984 .

Where is 22 MANAGEMENT LIMITED located?

toggle

22 MANAGEMENT LIMITED is registered at 12 London Road, Sevenoaks TN13 1AJ.

What does 22 MANAGEMENT LIMITED do?

toggle

22 MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 22 MANAGEMENT LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-06-30.