THE MONKS HORTON MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/04/2415 April 2024 Termination of appointment of Kathleen Mary Sullivan as a director on 2024-04-15

View Document

12/03/2412 March 2024 Appointment of Ms Kinga Danuta Korzeniewska as a director on 2024-03-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

17/08/2317 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/10/2116 October 2021 Notification of a person with significant control statement

View Document

23/09/2123 September 2021 Cessation of Beverli Anne Patricia Shaw as a person with significant control on 2021-09-22

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

29/03/2129 March 2021 CESSATION OF HOLLY LOWTHER AS A PSC

View Document

29/03/2129 March 2021 APPOINTMENT TERMINATED, DIRECTOR HOLLY LOWTHER

View Document

27/03/2127 March 2021 DIRECTOR APPOINTED MRS KATHLEEN MARY SULLIVAN

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

07/09/207 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/05/2014 May 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM C/O PRESTIGE SECRETARIAL SERVICES 26 NORTHCOTE ROAD KNIGHTON LEICESTER LE2 3FH ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 CESSATION OF HANNAH RUTH SYDEE AS A PSC

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR HANNAH SYDEE

View Document

18/11/1918 November 2019 CESSATION OF SIMON FORMBY AS A PSC

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FORMBY

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MISS HOLLY LOWTHER

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLY LOWTHER

View Document

24/10/1924 October 2019 CESSATION OF MATHEW BEECH AS A PSC

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR MATHEW BEECH

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

04/10/194 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/10/2019

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEW BEECH

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON FORMBY

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLI SHAW

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH RUTH SYDEE

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLI SHAW / 01/09/2019

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR NAOMI GROVE

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM FLAT C MONKS HORTON SANDHURST ROAD TUNBRIDGE WELLS KENT TN2 3JU ENGLAND

View Document

16/09/1916 September 2019 SECRETARY APPOINTED MRS TRACY MARION O'TOOLE

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, SECRETARY DANIEL SYDEE

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL SYDEE

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX METREBIAN

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRITTANY ETHERINGTON

View Document

02/06/192 June 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SMALLCOMBE

View Document

05/01/195 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

04/02/184 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/03/1726 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/02/175 February 2017 DIRECTOR APPOINTED MISS BRITTANY ETHERINGTON

View Document

05/02/175 February 2017 DIRECTOR APPOINTED MR MATHEW BEECH

View Document

05/02/175 February 2017 DIRECTOR APPOINTED MS NAOMI SARAH GROVE

View Document

05/02/175 February 2017 DIRECTOR APPOINTED MR DANIEL SYDEE

View Document

05/02/175 February 2017 DIRECTOR APPOINTED MR SIMON FORMBY

View Document

05/02/175 February 2017 DIRECTOR APPOINTED MS BEVERLI SHAW

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR ALEX CHARLES METREBIAN

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, SECRETARY BEVERLI SHAW

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 3 KNIGHTS RIDGE KNIGHTS RIDGE PEMBURY TUNBRIDGE WELLS KENT TN2 4HP

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SULLIVAN

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MRS HANNAH RUTH SYDEE

View Document

07/06/167 June 2016 SECRETARY APPOINTED MR DANIEL PAUL SYDEE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/09/1526 September 2015 REGISTERED OFFICE CHANGED ON 26/09/2015 FROM 3 KNIGHTS RIDGE KNIGHTS RIDGE PEMBURY TUNBRIDGE WELLS KENT TN2 4HP ENGLAND

View Document

26/09/1526 September 2015 23/09/15 NO MEMBER LIST

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

17/06/1517 June 2015 SECRETARY APPOINTED MRS BEVERLI ANNE PATRICIA SHAW

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM FLAT D MONKS HORTON SANDHURST ROAD TUNBRIDGE WELLS KENT TN2 3JU ENGLAND

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MRS KATHLEEN MARY SULLIVAN

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM PATTENDENE WEST END MARDEN TONBRIDGE KENT TN12 9HX

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR EDWINA CHAMBERLAIN

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY EDWINA CHAMBERLAIN

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 23/09/14 NO MEMBER LIST

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MRS GILLIAN SMALLCOMBE

View Document

22/06/1422 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR TIMOTHY JOHN DAVIES

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM C/O GARY DAVIES FLAT D MONKS HORTON SANDHURST ROAD TUNBRIDGE WELLS KENT TN2 3JU ENGLAND

View Document

29/10/1329 October 2013 SECRETARY APPOINTED MRS EDWINA SHEILA CHAMBERLAIN

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR GARY DAVIES

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 23/09/13 NO MEMBER LIST

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY GARY DAVIES

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MRS EDWINA SHEILA CHAMBERLAIN

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 23/09/12 NO MEMBER LIST

View Document

27/05/1227 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/09/1125 September 2011 23/09/11 NO MEMBER LIST

View Document

30/05/1130 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

18/10/1018 October 2010 23/09/10 NO MEMBER LIST

View Document

16/10/1016 October 2010 APPOINTMENT TERMINATED, DIRECTOR JACK NEWMAN

View Document

16/10/1016 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK NEWMAN / 23/09/2010

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR GARY DAVIES

View Document

19/06/1019 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM FLAT A MONKS HORTON SANDHURST ROAD TUNBRIDGE WELLS KENT TN2 3JU

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY EDWINA NEWMAN

View Document

04/03/104 March 2010 SECRETARY APPOINTED GARY DAVIES

View Document

15/10/0915 October 2009 23/09/09 NO MEMBER LIST

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

25/09/0825 September 2008 ANNUAL RETURN MADE UP TO 23/09/08

View Document

09/09/089 September 2008 SECRETARY'S CHANGE OF PARTICULARS / EDWINA NEWMAN / 31/07/2008

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM MONKS HORTON, SANDHURST ROAD TUNBRIDGE WELLS KENT TN2 3JU

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

29/11/0729 November 2007 ANNUAL RETURN MADE UP TO 23/09/07

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 11 HAYWARDS POUND HILL CRAWLEY WEST SUSSEX RH10 3TR

View Document

22/05/0722 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 ANNUAL RETURN MADE UP TO 23/09/06

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 3 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NX

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

18/10/0518 October 2005 ANNUAL RETURN MADE UP TO 23/09/05

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

08/11/048 November 2004 ANNUAL RETURN MADE UP TO 23/09/04

View Document

19/05/0419 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

19/10/0319 October 2003 ANNUAL RETURN MADE UP TO 23/09/03

View Document

27/04/0327 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

18/10/0218 October 2002 ANNUAL RETURN MADE UP TO 23/09/02

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 ANNUAL RETURN MADE UP TO 23/09/01

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

04/10/004 October 2000 ANNUAL RETURN MADE UP TO 23/09/00

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED

View Document

27/04/0027 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 ANNUAL RETURN MADE UP TO 23/09/99

View Document

17/08/9917 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

06/10/986 October 1998 ANNUAL RETURN MADE UP TO 23/09/98

View Document

18/11/9718 November 1997 S252 DISP LAYING ACC 14/11/97

View Document

23/09/9723 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company