Monde Developments Limited


Monde Developments started in year 1971 as Private Limited Company with registration number 01026755. The Monde Developments company has been functioning successfully for 53 years now and its status is active. The firm's office is based in at 78 Chorley New Road. Postal code: BL1 4BY. Since 1997/01/09 Monde Developments Limited is no longer carrying the name Morley Green Developments.

Currently there are 3 directors in the the firm, namely James C., Mark C. and Margaret C.. In addition one secretary - Margaret C. - is with the company. As of 17 May 2024, there was 1 ex secretary - James C.. There were no ex directors.

Monde Developments Limited Address / Contact

Office Address 78 Chorley New Road
Office Address2 Bolton
Town
Post code BL1 4BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01026755
Date of Incorporation Fri, 8th Oct 1971
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 53 years old
Account next due date Thu, 29th Feb 2024 (78 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

James C.

Position: Director

Resigned:

Margaret C.

Position: Secretary

Appointed: 30 September 2004

Mark C.

Position: Director

Appointed: 15 January 2004

Margaret C.

Position: Director

Appointed: 02 January 1993

James C.

Position: Secretary

Appointed: 02 January 1993

Resigned: 30 September 2004

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is James C. This PSC and has 75,01-100% shares.

James C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Morley Green Developments January 9, 1997
Monde Developments May 19, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth535 777176 718        
Balance Sheet
Cash Bank On Hand  147121 08444 626701887500 8511 855775
Current Assets3 278 1302 898 9054 131 4063 553 4903 066 0833 018 9462 997 4763 468 0023 487 5382 207 460
Debtors1 090 2011 168 1083 911 2593 332 4062 921 4572 918 2452 896 5892 967 1511 150 
Net Assets Liabilities  891 6151 532 9472 068 4232 062 4181 958 8492 275 3632 272 449991 618
Other Debtors  3 911 2593 332 4062 921 457788502 6121 1502 206 685
Total Inventories  220 000100 000100 000100 000100 000   
Cash Bank In Hand792 884315 536        
Stocks Inventory1 395 0451 415 261        
Reserves/Capital
Called Up Share Capital192192        
Profit Loss Account Reserve535 585176 526        
Shareholder Funds535 777176 718        
Other
Average Number Employees During Period     33333
Corporation Tax Payable  125 383462 465474 722136 454    
Creditors  658 502319 135433 512727 959849 280824 780975 280975 280
Net Current Assets Liabilities  1 550 1171 852 0822 501 9352 790 3772 808 1293 100 1433 247 7291 966 898
Number Shares Issued Fully Paid   192192     
Other Creditors  658 502319 135433 512727 959849 280824 780975 280975 280
Other Taxation Social Security Payable  1 71294 8232 520136 454 48 61249 63251 285
Par Value Share 1 11     
Trade Creditors Trade Payables  9 5781 837 2 2881 8201 720900 
Trade Debtors Trade Receivables       100 000  
Creditors Due After One Year2 671 0132 627 566        
Creditors Due Within One Year71 34094 621        
Number Shares Allotted 192        
Share Capital Allotted Called Up Paid192192        
Total Assets Less Current Liabilities3 206 7902 804 284        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 24th, February 2023
Free Download (7 pages)

Company search

Advertisements