You are here: bizstats.co.uk > a-z index > S list > ST list

St. Monica's 90 Limited DEAL


Founded in 1990, St. Monica's 90, classified under reg no. 02534087 is an active company. Currently registered at Flat 1, St Monica's House St. Monicas Road CT14 8AZ, Deal the company has been in the business for thirty four years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 2 directors in the the company, namely Rebecca G. and Miranda W.. In addition one secretary - Benjamin G. - is with the firm. At the moment 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.

St. Monica's 90 Limited Address / Contact

Office Address Flat 1, St Monica's House St. Monicas Road
Office Address2 Kingsdown
Town Deal
Post code CT14 8AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02534087
Date of Incorporation Thu, 23rd Aug 1990
Industry Residents property management
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Rebecca G.

Position: Director

Appointed: 03 September 2023

Benjamin G.

Position: Secretary

Appointed: 25 August 2023

Miranda W.

Position: Director

Appointed: 03 March 2007

Susan D.

Position: Director

Appointed: 01 August 2019

Resigned: 03 September 2023

Philip C.

Position: Director

Appointed: 01 August 2019

Resigned: 03 September 2023

Philip C.

Position: Secretary

Appointed: 30 June 2019

Resigned: 25 August 2023

Benjamin G.

Position: Secretary

Appointed: 22 May 2015

Resigned: 11 July 2019

Tineke D.

Position: Director

Appointed: 14 February 2012

Resigned: 30 June 2019

Susan R.

Position: Secretary

Appointed: 17 January 2012

Resigned: 22 May 2015

Susan R.

Position: Director

Appointed: 09 April 2011

Resigned: 22 August 2012

Anthony R.

Position: Director

Appointed: 09 April 2011

Resigned: 05 August 2015

Danielle T.

Position: Director

Appointed: 09 April 2011

Resigned: 23 October 2015

Ben G.

Position: Director

Appointed: 01 July 2007

Resigned: 03 September 2023

Richard G.

Position: Director

Appointed: 13 August 2003

Resigned: 23 June 2006

Jacqueline R.

Position: Director

Appointed: 12 June 1999

Resigned: 16 March 2007

Nicholas L.

Position: Director

Appointed: 20 August 1993

Resigned: 22 December 1999

John W.

Position: Director

Appointed: 23 August 1991

Resigned: 11 June 1999

Joan M.

Position: Director

Appointed: 23 August 1991

Resigned: 20 August 1993

Brian J.

Position: Director

Appointed: 01 July 1991

Resigned: 17 January 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth77       
Balance Sheet
Cash Bank In Hand1 014640       
Cash Bank On Hand 6402 1043 4871 3252185973811 199
Current Assets    1 3254875975771 199
Debtors     269 196 
Other Debtors     269 196 
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve22       
Shareholder Funds77       
Other
Accrued Liabilities 480960960480480540570600
Creditors 6332 0973 4801 3184805905701 192
Creditors Due Within One Year1 007633       
Net Current Assets Liabilities777777777
Number Shares Allotted 1       
Other Creditors 1531 1372 520838 50 592
Par Value Share 1       
Share Capital Allotted Called Up Paid55       
Total Assets Less Current Liabilities777777777

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-09-30
filed on: 19th, January 2024
Free Download (7 pages)

Company search