22 NEWICK ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

22 NEWICK ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04130824

Incorporation date

27/12/2000

Size

Dormant

Contacts

Registered address

Registered address

22 Newick Road, London, E5 0RRCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/2000)
dot icon08/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon07/09/2025
Accounts for a dormant company made up to 2024-12-24
dot icon04/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon12/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon14/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/01/2023
Cessation of Gillian Orr as a person with significant control on 2022-07-29
dot icon03/01/2023
Notification of Erika Serio as a person with significant control on 2022-07-29
dot icon03/01/2023
Confirmation statement made on 2022-12-27 with updates
dot icon09/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/09/2022
Appointment of Ms. Erika Serio as a director on 2022-07-29
dot icon09/09/2022
Termination of appointment of Gillian Orr as a director on 2022-07-29
dot icon28/12/2021
Confirmation statement made on 2021-12-27 with no updates
dot icon26/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/12/2020
Confirmation statement made on 2020-12-27 with no updates
dot icon29/12/2019
Confirmation statement made on 2019-12-27 with updates
dot icon26/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/06/2019
Director's details changed for Mr Severin Reichenbach on 2019-06-15
dot icon15/06/2019
Director's details changed for Mr Severin Reichenbach on 2019-06-15
dot icon02/04/2019
Cessation of James Roderic Mill as a person with significant control on 2019-03-11
dot icon02/04/2019
Appointment of Ms Gillian Orr as a director on 2019-03-11
dot icon02/04/2019
Termination of appointment of James Roderic Mill as a director on 2019-03-11
dot icon02/04/2019
Notification of Gillian Orr as a person with significant control on 2019-03-11
dot icon31/12/2018
Confirmation statement made on 2018-12-27 with no updates
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/01/2018
Notification of Severin Reichenbach as a person with significant control on 2016-11-28
dot icon06/01/2018
Confirmation statement made on 2017-12-27 with no updates
dot icon09/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon05/12/2016
Appointment of Mr Severin Reichenbach as a director on 2016-11-21
dot icon04/12/2016
Termination of appointment of Brigit Hegarty as a director on 2016-11-21
dot icon12/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon05/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon25/11/2014
Appointment of Mr James Roderic Mill as a director on 2014-11-03
dot icon16/11/2014
Termination of appointment of Duncan Roger Shaw as a director on 2014-11-03
dot icon14/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon03/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/12/2012
Annual return made up to 2012-12-27 with full list of shareholders
dot icon20/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon25/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon27/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon28/01/2010
Director's details changed for Duncan Roger Shaw on 2009-12-27
dot icon28/01/2010
Director's details changed for Gert Van Dermeersch on 2009-12-27
dot icon28/01/2010
Director's details changed for Brigit Hegarty on 2009-12-27
dot icon13/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/01/2009
Return made up to 27/12/08; full list of members
dot icon20/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/01/2008
Return made up to 27/12/07; full list of members
dot icon12/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/01/2007
Return made up to 27/12/06; full list of members
dot icon16/01/2007
New director appointed
dot icon16/01/2007
Director resigned
dot icon21/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/01/2006
Return made up to 27/12/05; full list of members
dot icon07/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/01/2005
Return made up to 27/12/04; full list of members
dot icon17/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon29/12/2003
Return made up to 27/12/03; full list of members
dot icon12/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon04/02/2003
Return made up to 27/12/02; full list of members
dot icon23/01/2003
New director appointed
dot icon06/12/2002
Accounts for a dormant company made up to 2001-12-31
dot icon20/03/2002
Return made up to 27/12/01; full list of members
dot icon20/03/2002
New director appointed
dot icon14/03/2002
New secretary appointed
dot icon19/01/2001
Secretary resigned
dot icon19/01/2001
Director resigned
dot icon19/01/2001
New secretary appointed;new director appointed
dot icon19/01/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon27/12/2000
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
24/12/2024
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Severin Reichenbach
Director
21/11/2016 - Present
-
Mr Gert Van Dermeersch
Director
27/12/2000 - Present
-
Serio, Erika
Director
29/07/2022 - Present
-

Persons with Significant Control

5
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 NEWICK ROAD MANAGEMENT LIMITED

22 NEWICK ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 27/12/2000 with the registered office located at 22 Newick Road, London, E5 0RR. 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 NEWICK ROAD MANAGEMENT LIMITED?

toggle

22 NEWICK ROAD MANAGEMENT LIMITED is currently Active. It was registered on 27/12/2000 .

Where is 22 NEWICK ROAD MANAGEMENT LIMITED located?

toggle

22 NEWICK ROAD MANAGEMENT LIMITED is registered at 22 Newick Road, London, E5 0RR.

What does 22 NEWICK ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 22 NEWICK ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-27 with no updates.