22 NEW BOROUGH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

22 NEW BOROUGH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04237215

Incorporation date

19/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

North House, 55 North Road, Poole BH14 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2001)
dot icon20/06/2025
Termination of appointment of Minster Property Management as a secretary on 2025-06-07
dot icon20/06/2025
Appointment of Right 2 Manage (Southern) Ltd as a secretary on 2025-06-20
dot icon20/06/2025
Registered office address changed from Minster Property Management Ltd 7 the Square Wimborne Dorset BH21 1JA England to North House 55 North Road Poole BH14 0LT on 2025-06-20
dot icon20/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon13/05/2025
Micro company accounts made up to 2025-03-31
dot icon04/07/2024
Micro company accounts made up to 2024-03-31
dot icon19/06/2024
Termination of appointment of Peter Gordon May as a secretary on 2024-06-19
dot icon19/06/2024
Appointment of Minster Property Management as a secretary on 2024-06-19
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon01/05/2024
Appointment of Miss Amy Elizabeth Turvey as a director on 2024-05-01
dot icon30/10/2023
Termination of appointment of Michael John Brown as a director on 2023-10-18
dot icon12/07/2023
Micro company accounts made up to 2023-03-31
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon02/11/2022
Micro company accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-19 with updates
dot icon30/11/2021
Micro company accounts made up to 2021-03-31
dot icon08/07/2021
Termination of appointment of Justine Sonia-Emma Jones as a director on 2021-06-25
dot icon21/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon11/11/2020
Micro company accounts made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon06/02/2018
Termination of appointment of Gill Hennell as a director on 2018-01-26
dot icon04/08/2017
Micro company accounts made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon18/04/2017
Termination of appointment of Jayne Fiona Gray as a director on 2017-04-18
dot icon18/04/2017
Appointment of Ms Jayne Fiona Gray as a director on 2017-04-03
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon20/05/2016
Previous accounting period extended from 2015-11-18 to 2016-03-31
dot icon30/03/2016
Termination of appointment of Gillian Ann Hennell as a secretary on 2016-03-30
dot icon30/03/2016
Appointment of Mr Peter Gordon May as a secretary on 2016-03-30
dot icon30/03/2016
Registered office address changed from C/O Mrs G Hennell 38 Viscount Walk Bearwood Bournemouth Dorset BH11 9TB to Minster Property Management Ltd 7 the Square Wimborne Dorset BH21 1JA on 2016-03-30
dot icon17/02/2016
Appointment of Mr Michael John Brown as a director on 2015-10-09
dot icon17/02/2016
Termination of appointment of John Stuart Grainger as a director on 2015-10-09
dot icon27/07/2015
Total exemption small company accounts made up to 2014-11-18
dot icon09/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-11-18
dot icon07/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon04/07/2014
Director's details changed for Ms Jay Jones on 2014-07-04
dot icon04/07/2014
Appointment of Ms Jay Jones as a director
dot icon15/09/2013
Termination of appointment of Jackie Stean as a director
dot icon11/07/2013
Total exemption small company accounts made up to 2012-11-18
dot icon11/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon11/07/2013
Director's details changed for Simon Dickson Barr on 2013-01-01
dot icon24/07/2012
Total exemption small company accounts made up to 2011-11-18
dot icon24/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-18
dot icon02/08/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon02/08/2011
Registered office address changed from 22 New Borough Wimborne Dorset BH21 1RB on 2011-08-02
dot icon10/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon10/07/2010
Appointment of Mrs Gillian Ann Hennell as a secretary
dot icon10/07/2010
Director's details changed for John Stuart Grainger on 2010-06-19
dot icon10/07/2010
Director's details changed for Jackie Karen Stean on 2010-06-19
dot icon10/07/2010
Director's details changed for Mrs Gill Hennell on 2010-06-19
dot icon10/07/2010
Director's details changed for Simon Dickson Barr on 2010-06-19
dot icon10/07/2010
Termination of appointment of Jackie Stean as a secretary
dot icon31/05/2010
Total exemption small company accounts made up to 2009-11-18
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-18
dot icon22/07/2009
Return made up to 19/06/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2007-11-18
dot icon27/10/2008
Return made up to 19/06/08; full list of members
dot icon27/10/2008
Director appointed mrs gill hennell
dot icon06/02/2008
New secretary appointed
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Secretary resigned;director resigned
dot icon18/08/2007
Total exemption small company accounts made up to 2006-11-18
dot icon04/08/2007
New director appointed
dot icon18/07/2007
Return made up to 19/06/07; change of members
dot icon17/07/2007
Director resigned
dot icon17/07/2007
Director resigned
dot icon02/06/2007
New director appointed
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Director resigned
dot icon08/09/2006
Total exemption small company accounts made up to 2005-11-18
dot icon30/06/2006
Return made up to 19/06/06; full list of members
dot icon30/06/2006
Director's particulars changed
dot icon14/07/2005
Return made up to 19/06/05; change of members
dot icon10/06/2005
Total exemption small company accounts made up to 2004-11-18
dot icon28/10/2004
New director appointed
dot icon28/10/2004
New director appointed
dot icon28/06/2004
Total exemption small company accounts made up to 2003-11-18
dot icon07/06/2004
Return made up to 19/06/04; full list of members
dot icon26/03/2004
Director resigned
dot icon20/01/2004
Director's particulars changed
dot icon22/12/2003
Amended accounts made up to 2002-11-18
dot icon03/07/2003
Return made up to 19/06/03; change of members
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon02/03/2003
Accounts for a dormant company made up to 2002-11-18
dot icon03/12/2002
Director resigned
dot icon19/11/2002
New director appointed
dot icon29/10/2002
New secretary appointed
dot icon29/10/2002
Secretary resigned
dot icon17/07/2002
Return made up to 19/06/02; full list of members
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon17/04/2002
Accounting reference date extended from 30/06/02 to 18/11/02
dot icon05/10/2001
Director resigned
dot icon05/10/2001
Secretary resigned
dot icon05/10/2001
New director appointed
dot icon05/10/2001
New secretary appointed
dot icon05/10/2001
New director appointed
dot icon05/10/2001
Registered office changed on 05/10/01 from: 22 new borough wimbourne dorset BH21 1RB
dot icon28/09/2001
Registered office changed on 28/09/01 from: 31 corsham street london N1 6DR
dot icon19/06/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RIGHT 2 MANAGE (SOUTHERN) LTD
Corporate Secretary
20/06/2025 - Present
15
Barr, Simon Dickson
Director
23/04/2007 - Present
10
Brown, Michael John
Director
09/10/2015 - 18/10/2023
-
Turvey, Amy Elizabeth
Director
01/05/2024 - Present
-
May, Peter Gordon
Secretary
30/03/2016 - 19/06/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 22 NEW BOROUGH MANAGEMENT LIMITED

22 NEW BOROUGH MANAGEMENT LIMITED is an(a) Active company incorporated on 19/06/2001 with the registered office located at North House, 55 North Road, Poole BH14 0LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 22 NEW BOROUGH MANAGEMENT LIMITED?

toggle

22 NEW BOROUGH MANAGEMENT LIMITED is currently Active. It was registered on 19/06/2001 .

Where is 22 NEW BOROUGH MANAGEMENT LIMITED located?

toggle

22 NEW BOROUGH MANAGEMENT LIMITED is registered at North House, 55 North Road, Poole BH14 0LT.

What does 22 NEW BOROUGH MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 22 NEW BOROUGH MANAGEMENT LIMITED?

toggle

The latest filing was on 20/06/2025: Termination of appointment of Minster Property Management as a secretary on 2025-06-07.