Monaviesh Developments Limited BALLYMENA


Monaviesh Developments started in year 2015 as Private Limited Company with registration number NI631351. The Monaviesh Developments company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Ballymena at 111a Bridge Road. Postal code: BT44 9EG.

The company has 5 directors, namely Joseph D., Emma D. and Nicholas M. and others. Of them, John D., Carolyn M. have been with the company the longest, being appointed on 18 May 2015 and Joseph D. and Emma D. and Nicholas M. have been with the company for the least time - from 27 May 2015. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Monaviesh Developments Limited Address / Contact

Office Address 111a Bridge Road
Office Address2 Dunloy
Town Ballymena
Post code BT44 9EG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI631351
Date of Incorporation Mon, 18th May 2015
Industry Development of building projects
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Joseph D.

Position: Director

Appointed: 27 May 2015

Emma D.

Position: Director

Appointed: 27 May 2015

Nicholas M.

Position: Director

Appointed: 27 May 2015

John D.

Position: Director

Appointed: 18 May 2015

Carolyn M.

Position: Director

Appointed: 18 May 2015

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As BizStats established, there is Carolyn M. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is John D. This PSC has significiant influence or control over the company,. Then there is Joseph D., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Carolyn M.

Notified on 30 June 2016
Nature of control: significiant influence or control

John D.

Notified on 30 June 2016
Nature of control: significiant influence or control

Joseph D.

Notified on 30 June 2016
Nature of control: significiant influence or control

Emma D.

Notified on 30 June 2016
Nature of control: significiant influence or control

Nicholas M.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth14 481       
Balance Sheet
Cash Bank On Hand 10 53313 910116 619314 323343 632441 63211 256
Current Assets197 406169 605271 893263 957487 442509 566584 720679 081
Debtors37 608139 272165 225145 888147 041130 368103 240623 339
Net Assets Liabilities 44 41077 376105 058137 980170 903274 901327 229
Other Debtors 139 272165 225145 888147 041130 368102 426622 468
Property Plant Equipment      8 55488 030
Total Inventories 19 80092 7581 45026 07835 56639 84844 486
Cash Bank In Hand61 504       
Net Assets Liabilities Including Pension Asset Liability14 481       
Stocks Inventory98 294       
Tangible Fixed Assets370 000       
Reserves/Capital
Called Up Share Capital6       
Profit Loss Account Reserve14 475       
Shareholder Funds14 481       
Other
Accrued Liabilities Deferred Income 30 85022 4047 0136 2007 0002 80013 013
Additions Other Than Through Business Combinations Investment Property Fair Value Model  50 000 82 000   
Additions Other Than Through Business Combinations Property Plant Equipment      8 55479 476
Amounts Owed To Directors 278 749310 976275 921560 249477 367472 396657 583
Average Number Employees During Period       1
Corporation Tax Payable 7 4057 7226 4947 59315 31524 395 
Creditors 496 215615 537579 919852 482841 683821 39360 608
Decrease In Loans Owed By Related Parties Due To Loans Repaid -50 000-65 000-20 000    
Finance Lease Liabilities Present Value Total       60 608
Fixed Assets370 000371 020421 020421 020503 020503 020511 574591 050
Increase In Loans Owed By Related Parties Due To Loans Advanced 150 451923     
Investment Property 370 970420 970420 970502 970502 970502 970502 970
Investment Property Fair Value Model 370 970420 970420 970502 970502 970502 970502 970
Investments Fixed Assets 50505050505050
Investments In Associates 50505050505050
Loans Owed By Related Parties35 000135 45171 374-51 373-51 373-51 373  
Net Current Assets Liabilities-355 519-326 610-343 644-315 962-365 040-332 117-236 673-203 213
Number Shares Issued Fully Paid 6666666
Other Creditors 164 203263 046288 300273 534338 361318 440207 232
Ownership Interest In Associate Percent 50505050505050
Par Value Share1 111111
Prepayments      814871
Property Plant Equipment Gross Cost      8 55488 030
Taxation Social Security Payable       4 466
Total Assets Less Current Liabilities14 481     274 901387 837
Trade Creditors Trade Payables 15 00811 3892 1914 9063 6403 361 
Work In Progress 19 80092 7581 45026 07835 56639 84844 486
Creditors Due Within One Year552 925       
Number Shares Allotted6       
Share Capital Allotted Called Up Paid6       
Tangible Fixed Assets Additions370 000       
Tangible Fixed Assets Cost Or Valuation370 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
New registered office address 111a Bridge Road Dunloy Ballymena BT44 9EG. Change occurred on 2023-10-04. Company's previous address: 2/4 Milltown Road Ballymoney BT53 6LE United Kingdom.
filed on: 4th, October 2023
Free Download (1 page)

Company search