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

22 NEW BOROUGH MANAGEMENT LIMITED

MINSTER PROPERTY MANAGEMENT LTD, 7 THE SQUARE, WIMBORNE, DORSET, BH21 1JA,
Company Registration Number
04237215
Private Limited Company
Active

Company Overview

About 22 New Borough Management Ltd
22 NEW BOROUGH MANAGEMENT LIMITED was founded on 2001-06-19 and has its registered office in Wimborne. The organisation's status is listed as "Active". 22 New Borough Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
22 NEW BOROUGH MANAGEMENT LIMITED
 
Legal Registered Office
MINSTER PROPERTY MANAGEMENT LTD
7 THE SQUARE
WIMBORNE
DORSET
BH21 1JA
Other companies in BH11
 
Filing Information
Company Number 04237215
Company ID Number 04237215
Date formed 2001-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 14:46:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 22 NEW BOROUGH MANAGEMENT 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 NEW BOROUGH MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PETER GORDON MAY
Company Secretary 2016-03-30
SIMON DICKSON BARR
Director 2007-04-23
MICHAEL JOHN BROWN
Director 2015-10-09
JUSTINE SONIA-EMMA JONES
Director 2014-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
GILL HENNELL
Director 2008-02-01 2018-01-26
JAYNE FIONA GRAY
Director 2017-04-03 2017-04-18
GILLIAN ANN HENNELL
Company Secretary 2010-06-19 2016-03-30
JOHN STUART GRAINGER
Director 2007-07-25 2015-10-09
JACKIE KAREN STEAN
Director 2002-06-20 2013-09-15
JACKIE KAREN STEAN
Company Secretary 2007-10-17 2010-06-19
JOANNE RUTH GIBBONS
Company Secretary 2002-10-24 2007-10-17
JOANNE RUTH GIBBONS
Director 2002-02-19 2007-10-17
MATTHEW PAUL GIBBONS
Director 2002-02-19 2007-10-17
CHRISTIAN DE WINTER
Director 2003-03-20 2007-06-29
ROSALYN DE WINTER
Director 2003-03-20 2007-06-29
MARK MILLER
Director 2004-10-21 2006-12-04
SARAH MILLER
Director 2004-10-21 2006-12-04
KEVIN PETER HALL
Director 2001-06-27 2004-03-19
IAN FRANK RIGGS
Director 2001-06-27 2002-11-21
RICAHRD WILLIAM HANSON
Company Secretary 2001-06-27 2002-10-23
L & A SECRETARIAL LIMITED
Nominated Secretary 2001-06-19 2001-06-27
L & A REGISTRARS LIMITED
Nominated Director 2001-06-19 2001-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DICKSON BARR DB MEDIA (UK) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active - Proposal to Strike off
SIMON DICKSON BARR MICROACES LIMITED Director 2011-05-06 CURRENT 2011-05-06 Active
SIMON DICKSON BARR QUAY MEDIA (UK) LIMITED Director 2008-04-17 CURRENT 2008-04-17 Dissolved 2013-08-08

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
2023-07-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2022-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-20CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE SONIA-EMMA JONES
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2020-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GILL HENNELL
2017-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE FIONA GRAY
2017-04-18AP01DIRECTOR APPOINTED MS JAYNE FIONA GRAY
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-20AR0119/06/16 ANNUAL RETURN FULL LIST
2016-05-20AA01Previous accounting period extended from 18/11/15 TO 31/03/16
2016-03-30TM02Termination of appointment of Gillian Ann Hennell on 2016-03-30
2016-03-30AP03Appointment of Mr Peter Gordon May as company secretary on 2016-03-30
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/16 FROM C/O Mrs G Hennell 38 Viscount Walk Bearwood Bournemouth Dorset BH11 9TB
2016-02-17AP01DIRECTOR APPOINTED MR MICHAEL JOHN BROWN
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUART GRAINGER
2015-07-27AA18/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-09AR0119/06/15 ANNUAL RETURN FULL LIST
2014-07-23AA18/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-07AR0119/06/14 ANNUAL RETURN FULL LIST
2014-07-04CH01Director's details changed for Ms Jay Jones on 2014-07-04
2014-07-04AP01DIRECTOR APPOINTED MS JAY JONES
2013-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE STEAN
2013-07-11AA18/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AR0119/06/13 ANNUAL RETURN FULL LIST
2013-07-11CH01Director's details changed for Simon Dickson Barr on 2013-01-01
2012-07-24AA18/11/11 TOTAL EXEMPTION SMALL
2012-07-24AR0119/06/12 FULL LIST
2011-09-02AA18/11/10 TOTAL EXEMPTION SMALL
2011-08-02AR0119/06/11 FULL LIST
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 22 NEW BOROUGH WIMBORNE DORSET BH21 1RB
2010-07-10AR0119/06/10 FULL LIST
2010-07-10AP03SECRETARY APPOINTED MRS GILLIAN ANN HENNELL
2010-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JACKIE KAREN STEAN / 19/06/2010
2010-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILL HENNELL / 19/06/2010
2010-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART GRAINGER / 19/06/2010
2010-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DICKSON BARR / 19/06/2010
2010-07-10TM02APPOINTMENT TERMINATED, SECRETARY JACKIE STEAN
2010-05-31AA18/11/09 TOTAL EXEMPTION SMALL
2009-10-01AA18/11/08 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-11-04AA18/11/07 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-10-27288aDIRECTOR APPOINTED MRS GILL HENNELL
2008-02-06288aNEW SECRETARY APPOINTED
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/11/06
2007-08-04288aNEW DIRECTOR APPOINTED
2007-07-18363sRETURN MADE UP TO 19/06/07; CHANGE OF MEMBERS
2007-07-17288bDIRECTOR RESIGNED
2007-07-17288bDIRECTOR RESIGNED
2007-06-02288aNEW DIRECTOR APPOINTED
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288bDIRECTOR RESIGNED
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/11/05
2006-06-30363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2006-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-14363sRETURN MADE UP TO 19/06/05; CHANGE OF MEMBERS
2005-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/11/04
2004-10-28288aNEW DIRECTOR APPOINTED
2004-10-28288aNEW DIRECTOR APPOINTED
2004-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/11/03
2004-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-07363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-03-26288bDIRECTOR RESIGNED
2004-01-20288cDIRECTOR'S PARTICULARS CHANGED
2003-12-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 18/11/02
2003-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-03363sRETURN MADE UP TO 19/06/03; CHANGE OF MEMBERS
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 18/11/02
2002-12-03288bDIRECTOR RESIGNED
2002-11-19288aNEW DIRECTOR APPOINTED
2002-10-29288aNEW SECRETARY APPOINTED
2002-10-29288bSECRETARY RESIGNED
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-17363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 22 NEW BOROUGH MANAGEMENT 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 NEW BOROUGH MANAGEMENT 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 NEW BOROUGH MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.189
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-11-18
Annual Accounts
2013-11-18
Annual Accounts
2014-11-18
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

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 NEW BOROUGH MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-19 £ 4
Cash Bank In Hand 2011-11-19 £ 279
Current Assets 2011-11-19 £ 279
Shareholder Funds 2011-11-19 £ 279

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 22 NEW BOROUGH MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 22 NEW BOROUGH MANAGEMENT LIMITED
Trademarks
We have not found any records of 22 NEW BOROUGH MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 22 NEW BOROUGH MANAGEMENT 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 (98000 - Residents property management) as 22 NEW BOROUGH MANAGEMENT LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where 22 NEW BOROUGH MANAGEMENT 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 NEW BOROUGH MANAGEMENT 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 NEW BOROUGH MANAGEMENT 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.