You are here: bizstats.co.uk > a-z index > 3 list > 3 list

3 Monmouth Place Management Limited CORSHAM


Founded in 1984, 3 Monmouth Place Management, classified under reg no. 01874186 is an active company. Currently registered at Office F1 SN13 9RS, Corsham the company has been in the business for fourty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Julian P., Charlotte B.. Of them, Charlotte B. has been with the company the longest, being appointed on 9 October 1995 and Julian P. has been with the company for the least time - from 7 October 2020. At the moment 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.

3 Monmouth Place Management Limited Address / Contact

Office Address Office F1
Office Address2 Unit 23 Leafield Industrial Estate
Town Corsham
Post code SN13 9RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01874186
Date of Incorporation Thu, 27th Dec 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Spg Property Limited

Position: Corporate Secretary

Appointed: 09 November 2022

Julian P.

Position: Director

Appointed: 07 October 2020

Charlotte B.

Position: Director

Appointed: 09 October 1995

Nicholas S.

Position: Secretary

Resigned: 20 March 1996

Pm Property Services (wessex) Ltd

Position: Corporate Secretary

Appointed: 21 March 2022

Resigned: 08 November 2022

Matthew P.

Position: Director

Appointed: 05 October 2020

Resigned: 09 November 2022

Richard M.

Position: Secretary

Appointed: 10 October 2019

Resigned: 21 March 2022

James C.

Position: Director

Appointed: 20 June 2016

Resigned: 28 March 2019

Gervase O.

Position: Secretary

Appointed: 17 December 2014

Resigned: 09 September 2019

Steven F.

Position: Director

Appointed: 27 February 2007

Resigned: 06 September 2020

Stephen B.

Position: Secretary

Appointed: 13 October 2004

Resigned: 22 December 2014

Stephen B.

Position: Director

Appointed: 13 October 2004

Resigned: 22 December 2014

Joyce L.

Position: Director

Appointed: 24 September 1998

Resigned: 07 October 2020

Lucinda B.

Position: Director

Appointed: 09 October 1995

Resigned: 06 September 2020

Penelope S.

Position: Director

Appointed: 09 January 1994

Resigned: 14 April 1998

Nicholas S.

Position: Director

Appointed: 02 October 1991

Resigned: 01 January 2006

Colin B.

Position: Director

Appointed: 02 October 1991

Resigned: 09 October 1995

Colin C.

Position: Director

Appointed: 02 October 1991

Resigned: 09 October 1995

Andrew B.

Position: Secretary

Appointed: 20 March 1986

Resigned: 13 October 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 44  
Net Assets Liabilities44 44
Other
Average Number Employees During Period 33  
Net Current Assets Liabilities 44  
Called Up Share Capital Not Paid Not Expressed As Current Asset44 44
Number Shares Allotted 4  4
Par Value Share 1  1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Accounts for a dormant company made up to 31st March 2023
filed on: 7th, December 2023
Free Download (2 pages)

Company search