General information

Name:

Monesan Ltd

Office Address:

50 Bedford Street Belfast BT2 7FW Belfast

Number: NI048045

Incorporation date: 2003-09-26

Dissolution date: 2023-06-13

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Monesan came into being in 2003 as a company enlisted under no NI048045, located at BT2 7FW Belfast at 50 Bedford Street. Its last known status was dissolved. Monesan had been offering its services for at least 20 years.

Our information detailing the firm's executives suggests that the last two directors were: Dominic P. and Richard S. who were appointed to their positions on February 15, 2022 and November 11, 2021.

The companies that controlled this firm were: Hammerson Uk Properties Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 90 York Way, N1 9GE and was registered as a PSC under the registration number 298351.

Financial data based on annual reports

Company staff

Dominic P.

Role: Director

Appointed: 15 February 2022

Latest update: 27 October 2023

Richard S.

Role: Director

Appointed: 11 November 2021

Latest update: 27 October 2023

Role: Corporate Secretary

Appointed: 23 September 2011

Address: London, N1 9GE, United Kingdom

Latest update: 27 October 2023

People with significant control

Hammerson Uk Properties Limited
Address: Kings Place 90 York Way, London, N1 9GE, United Kingdom
Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 298351
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 12 July 2023
Confirmation statement last made up date 28 June 2022
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 20 July 2015
Annual Accounts 17 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 17 August 2016
Annual Accounts 21 June 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 21 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Free Download
Director's appointment was terminated on April 28, 2023 (TM01)
filed on: 24th, May 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 70100 : Activities of head offices
19
Company Age

Similar companies nearby

Closest companies