Monarchs House Limited LONDON


Monarchs House started in year 2014 as Private Limited Company with registration number 09194968. The Monarchs House company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at No.1 London Bridge. Postal code: SE1 9BG.

The firm has 3 directors, namely James H., Stephen L. and William M.. Of them, James H., Stephen L., William M. have been with the company the longest, being appointed on 2 October 2014. As of 23 April 2024, there was 1 ex director - Paul A.. There were no ex secretaries.

Monarchs House Limited Address / Contact

Office Address No.1 London Bridge
Town London
Post code SE1 9BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09194968
Date of Incorporation Fri, 29th Aug 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

James H.

Position: Director

Appointed: 02 October 2014

Stephen L.

Position: Director

Appointed: 02 October 2014

William M.

Position: Director

Appointed: 02 October 2014

Paul A.

Position: Director

Appointed: 29 August 2014

Resigned: 02 October 2014

People with significant control

The list of PSCs that own or control the company includes 3 names. As we discovered, there is James H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stephen L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is William M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

William M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand33 7987 75923 475
Current Assets35 6047 75956 825
Debtors1 806 33 350
Other Debtors1 806 8 560
Property Plant Equipment797 604784 643771 783
Other
Accumulated Depreciation Impairment Property Plant Equipment78 23791 198104 058
Amounts Owed To Group Undertakings920 4191 137 2261 240 723
Average Number Employees During Period556
Creditors988 5781 212 6401 321 720
Increase From Depreciation Charge For Year Property Plant Equipment 12 96112 860
Net Current Assets Liabilities-952 974-1 204 881-1 264 895
Other Creditors67 12272 89754 958
Other Taxation Social Security Payable7872 40525 888
Property Plant Equipment Gross Cost875 841875 841 
Total Assets Less Current Liabilities-155 370-420 238-493 112
Trade Creditors Trade Payables250112151
Trade Debtors Trade Receivables  24 790

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates 17th November 2023
filed on: 20th, November 2023
Free Download (3 pages)

Company search

Advertisements