Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 22 LIMITED
Company Information for

22 LIMITED

22 UPPER BRIDGE ROAD, REDHILL, SURREY, RH1 6DD,
Company Registration Number
01576212
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 22 Ltd
22 LIMITED was founded on 1981-07-24 and has its registered office in Surrey. The organisation's status is listed as "Active". 22 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
22 LIMITED
 
Legal Registered Office
22 UPPER BRIDGE ROAD
REDHILL
SURREY
RH1 6DD
Other companies in RH1
 
Filing Information
Company Number 01576212
Company ID Number 01576212
Date formed 1981-07-24
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 20:10:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 22 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 22 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER FRANCIS EVANS
Company Secretary 2015-08-24
FRANCESCA DEJACOVO
Director 2009-09-17
APRIL EVANS
Director 2013-11-23
CHRISTOPHER FRANCIS EVANS
Director 2013-11-23
DAVID CHARLES SUTHERLAND
Director 2001-08-09
JOHN GRAHAM WILLIAMS
Director 1998-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCESCA DEJACOVO
Company Secretary 2013-02-11 2015-08-24
BENJAMIN LESLIE LYNN
Director 2004-04-01 2013-11-27
DAVID CHARLES SUTHERLAND
Company Secretary 2009-12-01 2013-03-01
BENJAMIN LESLIE LYNN
Company Secretary 2004-05-08 2009-12-01
STELLA BANKS
Director 1991-08-10 2009-09-17
DAVID CHARLES SUTHERLAND
Company Secretary 2004-03-08 2004-05-08
RENE JUAN PRITCHARD
Director 2000-12-05 2004-03-31
RENE JUAN PRITCHARD
Company Secretary 2000-11-19 2004-03-08
AISHA MELANIE SHAH
Director 1998-09-30 2001-08-09
REG BANKS
Company Secretary 1995-11-08 2001-04-03
DAVID JOHN WHITE
Director 1998-01-21 2000-12-05
PAULA ANNE FULLER
Director 1991-09-01 1998-08-07
LINDSAY RODGERS
Director 1991-08-10 1997-12-18
KIRSTIE ANNE ROGERS
Director 1995-11-08 1997-12-18
TERENCE NICHOLAS GORE
Director 1991-08-10 1997-07-31
PAULA ANNE FULLER
Company Secretary 1991-09-01 1995-11-08
MATTHEW JUSTIN MORRIS
Company Secretary 1991-08-10 1991-08-30
MATTHEW JUSTIN MORRIS
Director 1991-08-10 1991-08-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-12CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-07-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-06-27AAMDAmended account small company full exemption
2015-08-24AP03Appointment of Mr Christopher Francis Evans as company secretary on 2015-08-24
2015-08-24TM02Termination of appointment of Francesca Dejacovo on 2015-08-24
2015-08-11AR0101/08/15 ANNUAL RETURN FULL LIST
2015-08-11CH03SECRETARY'S DETAILS CHNAGED FOR MISS FRANCESCA DE JACOVO on 2015-08-10
2015-08-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11AR0101/08/14 ANNUAL RETURN FULL LIST
2014-01-03AAMDAmended accounts made up to 2013-03-31
2013-12-12AP01DIRECTOR APPOINTED MR CHRISTOPHER EVANS
2013-12-12AP01DIRECTOR APPOINTED MRS APRIL EVANS
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LYNN
2013-08-08AR0101/08/13 ANNUAL RETURN FULL LIST
2013-08-07CH01Director's details changed for Miss Francesca Dejacovo on 2013-03-03
2013-08-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID SUTHERLAND
2013-02-11AP03Appointment of Miss Francesca De Jacovo as company secretary
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AR0101/08/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-02AR0101/08/11 NO MEMBER LIST
2010-08-02AR0101/08/10 NO MEMBER LIST
2010-08-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM WILLIAMS / 17/10/2009
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES SUTHERLAND / 17/10/2009
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LESLIE LYNN / 20/10/2009
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA DEJACOVO / 17/10/2009
2010-01-25AA31/03/09 TOTAL EXEMPTION FULL
2009-12-07AP03SECRETARY APPOINTED DAVID CHARLES SUTHERLAND
2009-12-07TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN LYNN
2009-10-01363aANNUAL RETURN MADE UP TO 01/08/09
2009-10-01288aDIRECTOR APPOINTED MISS FRANCESCA DEJACOVO
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR STELLA BANKS
2009-04-22AA31/03/08 TOTAL EXEMPTION FULL
2008-10-30363sANNUAL RETURN MADE UP TO 01/08/08
2008-08-05AA31/03/07 TOTAL EXEMPTION SMALL
2007-09-11363sANNUAL RETURN MADE UP TO 01/08/07
2007-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-07363sANNUAL RETURN MADE UP TO 01/08/06
2006-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-13AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-08-04363sANNUAL RETURN MADE UP TO 01/08/05
2004-08-16363sANNUAL RETURN MADE UP TO 01/08/04
2004-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-18288aNEW SECRETARY APPOINTED
2004-05-10288bSECRETARY RESIGNED
2004-04-29288aNEW DIRECTOR APPOINTED
2004-04-29288bDIRECTOR RESIGNED
2004-03-15288bSECRETARY RESIGNED
2004-03-15288aNEW SECRETARY APPOINTED
2003-08-21363sANNUAL RETURN MADE UP TO 13/08/03
2003-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-09-06363sANNUAL RETURN MADE UP TO 30/08/02
2002-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-09-05363sANNUAL RETURN MADE UP TO 11/09/01
2001-09-03288aNEW SECRETARY APPOINTED
2001-08-15288aNEW DIRECTOR APPOINTED
2001-08-14288bDIRECTOR RESIGNED
2001-08-14288bSECRETARY RESIGNED
2001-08-14288bDIRECTOR RESIGNED
2001-06-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-09288aNEW DIRECTOR APPOINTED
2000-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-15363sANNUAL RETURN MADE UP TO 11/09/00
2000-07-26AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-09-16363sANNUAL RETURN MADE UP TO 11/09/99
1999-08-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-27CERTNMCOMPANY NAME CHANGED 10 UPPER BRIDGE ROAD MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/04/99
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 22 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 22 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
22 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 22 LIMITED

Intangible Assets
Patents
We have not found any records of 22 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 22 LIMITED
Trademarks
We have not found any records of 22 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 22 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as 22 LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 22 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 22 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 22 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3