Monktondean Investments Limited

General information

Name:

Monktondean Investments Ltd

Office Address:

Albany, Wilsbury Grange, The Crescent Hartford CW8 1QQ Northwich

Number: 06832289

Incorporation date: 2009-02-27

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 marks the launching of Monktondean Investments Limited, the company that is situated at Albany, Wilsbury Grange, The Crescent, Hartford in Northwich. That would make fifteen years Monktondean Investments has prospered in this business, as it was founded on 2009-02-27. The reg. no. is 06832289 and the postal code is CW8 1QQ. Founded as Merepark Estates, it used the business name up till 2010, at which moment it was changed to Monktondean Investments Limited. The company's SIC code is 68100, that means Buying and selling of own real estate. Monktondean Investments Ltd released its account information for the financial year up to 2022/06/30. The business latest confirmation statement was submitted on 2023/02/08.

James W. is this specific firm's only director, who was chosen to lead the company in 2009. The firm had been managed by Jane W. till 2021-06-30.

James W. is the individual who controls this firm, has substantial control or influence over the company, owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Monktondean Investments Limited 2010-10-20
  • Merepark Estates Limited 2009-02-27

Financial data based on annual reports

Company staff

James W.

Role: Director

Appointed: 27 February 2009

Latest update: 21 February 2024

People with significant control

James W.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 22 February 2024
Confirmation statement last made up date 08 February 2023
Annual Accounts 7th September 2015
Start Date For Period Covered By Report 1 January 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 7th September 2015
Annual Accounts 4th November 2016
Start Date For Period Covered By Report 1 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 4th November 2016
Annual Accounts
Start Date For Period Covered By Report 1 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 1 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 1 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 1 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 1 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 1 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Satisfaction of charge 068322890007 in full (MR04)
filed on: 6th, November 2023
mortgage
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
15
Company Age

Closest Companies - by postcode