New Monks Farm Development Limited BRIGHTON


Founded in 2001, New Monks Farm Development, classified under reg no. 04261382 is an active company. Currently registered at American Express Community Stadium Village Way BN1 9BL, Brighton the company has been in the business for 23 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 4 directors in the the company, namely Derek C., Marc S. and Paul M. and others. In addition one secretary - Robert C. - is with the firm. Currently 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.

New Monks Farm Development Limited Address / Contact

Office Address American Express Community Stadium Village Way
Office Address2 Falmer
Town Brighton
Post code BN1 9BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04261382
Date of Incorporation Mon, 30th Jul 2001
Industry Site preparation
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Derek C.

Position: Director

Appointed: 24 March 2016

Robert C.

Position: Secretary

Appointed: 24 March 2016

Marc S.

Position: Director

Appointed: 24 March 2016

Paul M.

Position: Director

Appointed: 24 March 2016

Robert C.

Position: Director

Appointed: 24 March 2016

Martin P.

Position: Director

Appointed: 24 March 2016

Resigned: 30 September 2020

David J.

Position: Director

Appointed: 23 March 2016

Resigned: 31 July 2021

Anthony P.

Position: Director

Appointed: 01 December 2014

Resigned: 24 March 2016

Jeffrey B.

Position: Secretary

Appointed: 01 August 2014

Resigned: 24 March 2016

Paul R.

Position: Director

Appointed: 06 July 2005

Resigned: 24 March 2016

Alison H.

Position: Secretary

Appointed: 30 July 2001

Resigned: 01 August 2014

Ronald S.

Position: Director

Appointed: 30 July 2001

Resigned: 26 July 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2001

Resigned: 30 July 2001

Peter H.

Position: Director

Appointed: 30 July 2001

Resigned: 24 March 2016

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 July 2001

Resigned: 30 July 2001

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Brighton & Hove Albion Holdings Ltd from Brighton, England. The abovementioned PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brighton & Hove Albion Holdings Ltd

American Express Community Stadium Village Way, Brighton, BN1 9BL, England

Legal authority Uk Companies Act
Legal form Company
Country registered Uk
Place registered England & Wales
Registration number 2849319
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Small company accounts for the period up to Thursday 30th June 2022
filed on: 24th, March 2023
Free Download (11 pages)

Company search

Advertisements