Monahans Financial Services Limited EXETER


Monahans Financial Services started in year 1999 as Private Limited Company with registration number 03710646. The Monahans Financial Services company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Exeter at Ground Floor, Eagle House 1 Babbage Way. Postal code: EX5 2FN. Since Wed, 6th Apr 2005 Monahans Financial Services Limited is no longer carrying the name Dove Financial Management.

The firm has 3 directors, namely Lucy E., James T. and Simon E.. Of them, Simon E. has been with the company the longest, being appointed on 6 June 2011 and Lucy E. has been with the company for the least time - from 5 January 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Monahans Financial Services Limited Address / Contact

Office Address Ground Floor, Eagle House 1 Babbage Way
Office Address2 Exeter Science Park
Town Exeter
Post code EX5 2FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03710646
Date of Incorporation Wed, 10th Feb 1999
Industry Activities auxiliary to financial intermediation n.e.c.
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Lucy E.

Position: Director

Appointed: 05 January 2022

James T.

Position: Director

Appointed: 05 April 2019

Simon E.

Position: Director

Appointed: 06 June 2011

Michael W.

Position: Director

Appointed: 05 January 2022

Resigned: 01 August 2022

Peter E.

Position: Director

Appointed: 05 January 2022

Resigned: 01 August 2022

Jacob R.

Position: Director

Appointed: 01 April 2021

Resigned: 19 January 2022

David B.

Position: Director

Appointed: 09 May 2019

Resigned: 05 January 2022

Michael S.

Position: Director

Appointed: 30 May 2017

Resigned: 31 March 2019

Andrew H.

Position: Director

Appointed: 01 April 2013

Resigned: 30 June 2019

Martin L.

Position: Director

Appointed: 08 May 2012

Resigned: 05 January 2022

Elizabeth M.

Position: Secretary

Appointed: 11 May 2011

Resigned: 05 January 2022

Roger P.

Position: Director

Appointed: 31 March 2003

Resigned: 06 February 2014

Mervyn O.

Position: Director

Appointed: 02 January 2001

Resigned: 31 March 2013

Anthony C.

Position: Secretary

Appointed: 07 October 1999

Resigned: 11 May 2011

David R.

Position: Director

Appointed: 09 September 1999

Resigned: 07 October 1999

David R.

Position: Secretary

Appointed: 08 July 1999

Resigned: 07 October 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 1999

Resigned: 10 February 1999

Anthony C.

Position: Director

Appointed: 10 February 1999

Resigned: 28 March 2012

Harry H.

Position: Secretary

Appointed: 10 February 1999

Resigned: 08 July 1999

Stephen M.

Position: Director

Appointed: 10 February 1999

Resigned: 31 March 2019

Lionel D.

Position: Director

Appointed: 10 February 1999

Resigned: 31 March 2001

Harry H.

Position: Director

Appointed: 10 February 1999

Resigned: 31 March 2017

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Monahans Holdings Limited from Trowbridge. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Monahans Holdings Limited

Fortescue House Court Street, Trowbridge, Wiltshire, BA14 8FA

Legal authority Uk
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 11160391
Notified on 9 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dove Financial Management April 6, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312021-12-31
Balance Sheet
Cash Bank On Hand1 041 7501 215 8521 834 633
Current Assets1 217 9861 412 5421 988 759
Debtors176 236196 690154 126
Net Assets Liabilities710 493845 0611 364 489
Other Debtors2 8484561 825
Property Plant Equipment18 45612 06431 486
Other
Accrued Liabilities336 066310 611317 245
Accumulated Amortisation Impairment Intangible Assets284 970284 970 
Accumulated Depreciation Impairment Property Plant Equipment97 362104 651110 177
Average Number Employees During Period242526
Corporation Tax Payable143 158152 326177 933
Creditors522 712577 475650 448
Fixed Assets18 45812 06631 486
Increase From Depreciation Charge For Year Property Plant Equipment 7 2895 526
Intangible Assets Gross Cost284 970284 970 
Investments Fixed Assets22 
Investments In Group Undertakings22-2
Net Current Assets Liabilities695 274835 0671 338 311
Number Shares Issued Fully Paid  50 000
Other Taxation Social Security Payable19 09337 53290 903
Par Value Share  1
Prepayments93 23585 11341 010
Property Plant Equipment Gross Cost115 818116 715141 663
Provisions For Liabilities Balance Sheet Subtotal3 2392 0725 308
Total Additions Including From Business Combinations Property Plant Equipment 89724 948
Total Assets Less Current Liabilities713 732847 1331 369 797
Trade Creditors Trade Payables18 99371 15460 017
Trade Debtors Trade Receivables80 153111 121111 291

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 5th, October 2023
Free Download (31 pages)

Company search