Monk Estates Limited NOTTINGHAM


Founded in 1991, Monk Estates, classified under reg no. 02645660 is an active company. Currently registered at 2 Pemberton Street NG1 1GS, Nottingham the company has been in the business for thirty three years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely Samuel M., Robert M.. Of them, Robert M. has been with the company the longest, being appointed on 11 October 1991 and Samuel M. has been with the company for the least time - from 17 May 2023. Currenlty, the company lists one former director, whose name is Pedella M. and who left the the company on 9 May 2012. In addition, there is one former secretary - Pedella M. who worked with the the company until 9 May 2012.

Monk Estates Limited Address / Contact

Office Address 2 Pemberton Street
Town Nottingham
Post code NG1 1GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02645660
Date of Incorporation Fri, 13th Sep 1991
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Samuel M.

Position: Director

Appointed: 17 May 2023

Robert M.

Position: Director

Appointed: 11 October 1991

Pedella M.

Position: Secretary

Appointed: 11 October 1991

Resigned: 09 May 2012

Pedella M.

Position: Director

Appointed: 11 October 1991

Resigned: 09 May 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 1991

Resigned: 11 October 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 September 1991

Resigned: 11 October 1991

People with significant control

The register of PSCs who own or control the company includes 3 names. As we established, there is Samuel M. This PSC and has 25-50% shares. The second one in the persons with significant control register is Robert M. This PSC has significiant influence or control over the company, owns 50,01-75% shares. Then there is Pedella M., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Samuel M.

Notified on 17 May 2023
Nature of control: 25-50% shares

Robert M.

Notified on 13 September 2016
Nature of control: 50,01-75% shares
significiant influence or control

Pedella M.

Notified on 13 September 2016
Ceased on 17 May 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-3 763 983-3 819 993-3 306 945-2 946 210      
Balance Sheet
Cash Bank In Hand  1 85217 221      
Cash Bank On Hand   17 22191 70711 40211 66050 6588 21830 125
Current Assets784 030505 4771 232 6481 164 9661 380 0821 059 734965 4761 881 1002 847 8131 023 078
Debtors338 98560 432742 471661 638685 759594 736745 1541 754 6582 839 595987 962
Net Assets Liabilities   -2 946 210-3 003 803-3 155 843-3 549 700-2 927 567-2 885 512-2 302 208
Net Assets Liabilities Including Pension Asset Liability  -3 306 945-2 946 210      
Other Debtors   633 369684 980330 453493 517622 9961 133 915926 049
Property Plant Equipment   11 67730 22531 78931 52534 44235 17334 870
Stocks Inventory445 045445 045488 325486 107      
Tangible Fixed Assets15 88214 42512 27911 677      
Total Inventories   486 107602 616453 596208 66275 784 4 991
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 000      
Profit Loss Account Reserve-3 768 983-3 824 993-3 311 945-2 951 210      
Shareholder Funds-3 763 983-3 819 993-3 306 945-2 946 210      
Other
Accumulated Depreciation Impairment Property Plant Equipment   82 53688 03193 89315 18821 26627 47333 626
Average Number Employees During Period    455554
Bank Borrowings   385 926378 813367 830    
Bank Borrowings Overdrafts   350 139368 776357 793 46 06741 75530 743
Creditors   350 139368 776357 7934 546 70146 06741 75530 743
Creditors Due After One Year  360 135350 139      
Creditors Due Within One Year4 563 8954 339 8954 191 7373 772 714      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      85 753   
Disposals Property Plant Equipment      90 574   
Increase From Depreciation Charge For Year Property Plant Equipment    5 4955 8627 0486 0786 2076 153
Net Current Assets Liabilities-3 779 865-3 834 418-2 959 089-2 607 748-2 665 252-2 829 839-3 581 225-2 915 942-2 872 454-2 299 879
Number Shares Allotted 5 000 5 000      
Number Shares Issued Fully Paid    5 0005 0005 0005 0005 0005 000
Other Creditors   3 674 5443 882 7183 809 7364 515 5924 724 1585 687 0393 249 393
Other Taxation Social Security Payable   7 97971 3857 2862 38342 59910 44758 127
Par Value Share 1 1111111
Prepayments Accrued Income    60 160242 540242 5401 131 6621 695 51761 913
Property Plant Equipment Gross Cost   94 213118 256125 68246 71355 70862 64668 496
Recoverable Value-added Tax     13 9739 097 10 163 
Secured Debts458 336448 209395 922385 926      
Share Capital Allotted Called Up Paid5 0005 0005 0005 000      
Tangible Fixed Assets Additions 978 1 529      
Tangible Fixed Assets Cost Or Valuation91 70692 68492 68494 213      
Tangible Fixed Assets Depreciation75 82478 25980 40582 536      
Tangible Fixed Assets Depreciation Charged In Period 2 435 2 131      
Total Additions Including From Business Combinations Property Plant Equipment    24 0437 42611 6058 9956 9385 850
Total Assets Less Current Liabilities-3 763 983-3 819 993-2 946 810-2 596 071-2 635 027-2 798 050-3 549 700-2 881 500-2 837 281-2 265 009
Trade Creditors Trade Payables   54 40481 19462 51428 72626 35315 0114 425
Trade Debtors Trade Receivables   28 2697797 770    
Provisions For Liabilities Balance Sheet Subtotal        6 4766 456

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 26th, June 2023
Free Download (9 pages)

Company search