Monkston Community Centre And Sports Pavilion Limited MILTON KEYNES


Founded in 2001, Monkston Community Centre And Sports Pavilion, classified under reg no. 04219673 is an active company. Currently registered at St Bartholomews MK10 9FJ, Milton Keynes the company has been in the business for 23 years. Its financial year was closed on 30th March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Deepkamal B. and Helen C.. In addition one secretary - Emma H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Monkston Community Centre And Sports Pavilion Limited Address / Contact

Office Address St Bartholomews
Office Address2 Monkston
Town Milton Keynes
Post code MK10 9FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04219673
Date of Incorporation Fri, 18th May 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 30th March
Company age 23 years old
Account next due date Sat, 30th Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Emma H.

Position: Secretary

Appointed: 20 July 2021

Deepkamal B.

Position: Director

Appointed: 15 December 2017

Helen C.

Position: Director

Appointed: 15 December 2017

James L.

Position: Director

Appointed: 20 July 2021

Resigned: 06 May 2022

Deepkamal B.

Position: Secretary

Appointed: 15 December 2017

Resigned: 20 July 2021

Emma H.

Position: Director

Appointed: 15 December 2017

Resigned: 25 May 2023

Elaine W.

Position: Director

Appointed: 15 December 2017

Resigned: 02 May 2020

Chloe A.

Position: Director

Appointed: 25 February 2015

Resigned: 07 December 2017

Nicola M.

Position: Director

Appointed: 18 January 2015

Resigned: 24 May 2017

Keith S.

Position: Director

Appointed: 18 January 2015

Resigned: 07 December 2017

Colin B.

Position: Secretary

Appointed: 18 January 2015

Resigned: 07 December 2017

Colin B.

Position: Director

Appointed: 18 January 2015

Resigned: 07 December 2017

Ana H.

Position: Secretary

Appointed: 20 November 2013

Resigned: 18 January 2015

Stephen P.

Position: Director

Appointed: 04 July 2012

Resigned: 16 September 2015

Narissa W.

Position: Director

Appointed: 24 November 2011

Resigned: 25 May 2012

Ana H.

Position: Director

Appointed: 24 November 2011

Resigned: 09 December 2014

Michaela H.

Position: Director

Appointed: 24 November 2011

Resigned: 29 November 2017

Timothy M.

Position: Director

Appointed: 24 November 2011

Resigned: 24 May 2017

Sharon S.

Position: Director

Appointed: 24 November 2011

Resigned: 26 February 2014

Samuel C.

Position: Director

Appointed: 01 October 2009

Resigned: 21 November 2013

Samuel C.

Position: Secretary

Appointed: 01 October 2009

Resigned: 21 November 2013

Susan W.

Position: Director

Appointed: 02 June 2004

Resigned: 16 November 2009

Sandra C.

Position: Director

Appointed: 02 June 2004

Resigned: 21 July 2006

Elaine W.

Position: Director

Appointed: 02 June 2004

Resigned: 21 November 2013

Timothy R.

Position: Director

Appointed: 02 June 2004

Resigned: 01 June 2009

Gary S.

Position: Director

Appointed: 02 June 2004

Resigned: 01 June 2009

Elaine W.

Position: Secretary

Appointed: 02 June 2004

Resigned: 01 October 2009

Pamela D.

Position: Director

Appointed: 29 August 2001

Resigned: 03 June 2004

Catherine C.

Position: Secretary

Appointed: 29 August 2001

Resigned: 03 June 2004

Gillian F.

Position: Director

Appointed: 12 August 2001

Resigned: 05 May 2003

Jean B.

Position: Director

Appointed: 18 May 2001

Resigned: 01 April 2003

Michael D.

Position: Director

Appointed: 18 May 2001

Resigned: 26 April 2004

Sheila D.

Position: Director

Appointed: 18 May 2001

Resigned: 26 April 2004

Marianne H.

Position: Director

Appointed: 18 May 2001

Resigned: 26 July 2002

James D.

Position: Director

Appointed: 18 May 2001

Resigned: 31 July 2006

George B.

Position: Director

Appointed: 18 May 2001

Resigned: 15 July 2001

Caroline A.

Position: Director

Appointed: 18 May 2001

Resigned: 23 April 2002

Pauline S.

Position: Secretary

Appointed: 18 May 2001

Resigned: 16 August 2001

Catherine C.

Position: Director

Appointed: 18 May 2001

Resigned: 03 June 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Balance Sheet
Cash Bank On Hand  26 26015 693
Current Assets18 04224 25031 14720 252
Debtors7 1278 7954 8874 559
Net Assets Liabilities  30 25425 157
Other Debtors   431
Property Plant Equipment  7 59011 156
Cash Bank In Hand10 91515 45526 260 
Net Assets Liabilities Including Pension Asset Liability19 05926 28230 254 
Tangible Fixed Assets11 63011 3887 590 
Reserves/Capital
Profit Loss Account Reserve19 05926 28230 254 
Other
Accumulated Depreciation Impairment Property Plant Equipment  16 41219 975
Additions Other Than Through Business Combinations Property Plant Equipment   7 129
Average Number Employees During Period  22
Creditors  5 9864 771
Increase From Depreciation Charge For Year Property Plant Equipment   3 563
Net Current Assets Liabilities12 95118 90825 16115 481
Other Creditors  3 0431 596
Property Plant Equipment Gross Cost  24 00231 131
Taxation Social Security Payable  71464
Total Assets Less Current Liabilities24 58130 29632 75126 637
Trade Creditors Trade Payables  2 8722 711
Trade Debtors Trade Receivables  4 8874 128
Capital Employed19 05926 28230 254 
Creditors Due After One Year5 5224 0142 497 
Creditors Due Within One Year5 0915 3425 986 
Tangible Fixed Assets Additions 4 116403 
Tangible Fixed Assets Cost Or Valuation19 48323 59924 002 
Tangible Fixed Assets Depreciation7 85312 21116 412 
Tangible Fixed Assets Depreciation Charged In Period 4 3584 201 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, January 2024
Free Download (11 pages)

Company search

Advertisements