22 Limited SURREY


Founded in 1981, 22, classified under reg no. 01576212 is an active company. Currently registered at 22 Upper Bridge Road RH1 6DD, Surrey the company has been in the business for 43 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Wed, 28th Apr 1999 22 Limited is no longer carrying the name 10 Upper Bridge Road Management.

At present there are 5 directors in the the firm, namely Vanessa M., April E. and Christopher E. and others. In addition one secretary - Christopher E. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

22 Limited Address / Contact

Office Address 22 Upper Bridge Road
Office Address2 Redhill
Town Surrey
Post code RH1 6DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01576212
Date of Incorporation Fri, 24th Jul 1981
Industry Other accommodation
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Vanessa M.

Position: Director

Appointed: 21 December 2019

Christopher E.

Position: Secretary

Appointed: 24 August 2015

April E.

Position: Director

Appointed: 23 November 2013

Christopher E.

Position: Director

Appointed: 23 November 2013

David S.

Position: Director

Appointed: 09 August 2001

John W.

Position: Director

Appointed: 21 January 1998

Francesca D.

Position: Secretary

Appointed: 11 February 2013

Resigned: 24 August 2015

David S.

Position: Secretary

Appointed: 01 December 2009

Resigned: 01 March 2013

Francesca D.

Position: Director

Appointed: 17 September 2009

Resigned: 21 December 2019

Benjamin L.

Position: Secretary

Appointed: 08 May 2004

Resigned: 01 December 2009

Benjamin L.

Position: Director

Appointed: 01 April 2004

Resigned: 27 November 2013

David S.

Position: Secretary

Appointed: 08 March 2004

Resigned: 08 May 2004

Rene P.

Position: Director

Appointed: 05 December 2000

Resigned: 31 March 2004

Rene P.

Position: Secretary

Appointed: 19 November 2000

Resigned: 08 March 2004

Aisha S.

Position: Director

Appointed: 30 September 1998

Resigned: 09 August 2001

David W.

Position: Director

Appointed: 21 January 1998

Resigned: 05 December 2000

Reg B.

Position: Secretary

Appointed: 08 November 1995

Resigned: 03 April 2001

Kirstie R.

Position: Director

Appointed: 08 November 1995

Resigned: 18 December 1997

Paula F.

Position: Secretary

Appointed: 01 September 1991

Resigned: 08 November 1995

Paula F.

Position: Director

Appointed: 01 September 1991

Resigned: 07 August 1998

Terence G.

Position: Director

Appointed: 10 August 1991

Resigned: 31 July 1997

Lindsay R.

Position: Director

Appointed: 10 August 1991

Resigned: 18 December 1997

Matthew M.

Position: Director

Appointed: 10 August 1991

Resigned: 30 August 1991

Stella B.

Position: Director

Appointed: 10 August 1991

Resigned: 17 September 2009

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Christopher E. The abovementioned PSC has significiant influence or control over the company,.

Christopher E.

Notified on 1 August 2016
Nature of control: significiant influence or control

Company previous names

10 Upper Bridge Road Management April 28, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 1229 27911 187      
Balance Sheet
Current Assets8 1229 27911 18712 1955 764  8 72510 551
Net Assets Liabilities  11 18712 1955 7646 3936 6568 72510 551
Cash Bank In Hand8 1229 27911 187      
Net Assets Liabilities Including Pension Asset Liability8 1229 27911 187      
Reserves/Capital
Shareholder Funds8 1229 27911 187      
Other
Fixed Assets    5 7646 3636 6568 725 
Net Current Assets Liabilities8 1229 27911 18712 1955 764  8 72510 551
Total Assets Less Current Liabilities8 1229 27911 18712 1955 7646 3936 6568 72510 551

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, July 2023
Free Download (3 pages)

Company search

Advertisements