Monros Of Ludgershall Limited

General information

Name:

Monros Of Ludgershall Ltd

Office Address:

Partnership House 84 Lodge Road SO14 6RG Southampton

Number: 00536564

Incorporation date: 1954-08-06

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Monros Of Ludgershall is a firm with it's headquarters at SO14 6RG Southampton at Partnership House. The company has been registered in year 1954 and is registered as reg. no. 00536564. The company has been present on the UK market for 70 years now and its last known status is active. This firm's SIC code is 41100 which means Development of building projects. Monros Of Ludgershall Ltd released its latest accounts for the financial period up to 2023-01-31. The company's most recent annual confirmation statement was filed on 2022-12-02.

There is a solitary managing director at the moment overseeing this firm, specifically Christopher M. who's been doing the director's duties since Friday 6th August 1954. The firm had been governed by Kathleen M. until thirteen years ago. Moreover, the managing director's tasks are regularly assisted with by a secretary - Julia M., who was selected by this specific firm thirteen years ago.

Financial data based on annual reports

Company staff

Julia M.

Role: Secretary

Appointed: 19 June 2011

Latest update: 28 December 2023

Christopher M.

Role: Director

Appointed: 22 December 1991

Latest update: 28 December 2023

People with significant control

Christopher M. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Christopher M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 18 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 25 May 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 25 May 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 26 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 26 October 2016
Annual Accounts 17 October 2014
Date Approval Accounts 17 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Free Download
Micro company financial statements for the year ending on Tue, 31st Jan 2023 (AA)
filed on: 23rd, October 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

4 Cowdown Business Park Micheldever

Post code:

SO21 3DN

City / Town:

Winchester

HQ address,
2014

Address:

4 Cowdown Business Park Micheldever

Post code:

SO21 3DN

City / Town:

Winchester

HQ address,
2015

Address:

4 Cowdown Business Park Micheldever

Post code:

SO21 3DN

City / Town:

Winchester

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
69
Company Age

Similar companies nearby

Closest companies