Monkley Court Management Company Limited CROWTHORNE


Monkley Court Management Company started in year 1973 as Private Limited Company with registration number 01137297. The Monkley Court Management Company company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Crowthorne at 17 Dukes Ride. Postal code: RG45 6LZ.

At present there are 6 directors in the the company, namely Jacqueline O., Graham B. and Margaret M. and others. In addition one secretary - Neville P. - is with the firm. At present 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.

Monkley Court Management Company Limited Address / Contact

Office Address 17 Dukes Ride
Town Crowthorne
Post code RG45 6LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01137297
Date of Incorporation Tue, 2nd Oct 1973
Industry Residents property management
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Jacqueline O.

Position: Director

Appointed: 26 July 2023

Graham B.

Position: Director

Appointed: 16 July 2014

Neville P.

Position: Secretary

Appointed: 29 June 2012

Margaret M.

Position: Director

Appointed: 06 July 2010

John L.

Position: Director

Appointed: 07 November 2006

Avis F.

Position: Director

Appointed: 23 August 2004

Paula C.

Position: Director

Appointed: 03 August 1994

Stella H.

Position: Director

Appointed: 30 July 2010

Resigned: 29 June 2012

Stella H.

Position: Secretary

Appointed: 01 October 2007

Resigned: 29 June 2012

Benjamin N.

Position: Director

Appointed: 07 September 2005

Resigned: 05 September 2006

Diana G.

Position: Director

Appointed: 21 July 2003

Resigned: 05 November 2021

Jean K.

Position: Director

Appointed: 09 April 2001

Resigned: 02 July 2007

Justin J.

Position: Secretary

Appointed: 27 March 2000

Resigned: 01 October 2007

Frances H.

Position: Director

Appointed: 10 November 1997

Resigned: 22 February 2000

Justin J.

Position: Director

Appointed: 10 July 1995

Resigned: 21 December 2006

Paula C.

Position: Secretary

Appointed: 10 July 1995

Resigned: 27 March 2000

Lisbeth P.

Position: Director

Appointed: 10 July 1995

Resigned: 21 July 2003

Jon D.

Position: Director

Appointed: 10 July 1995

Resigned: 27 March 2000

Kathy H.

Position: Secretary

Appointed: 03 August 1994

Resigned: 10 July 1995

Kathy H.

Position: Director

Appointed: 03 August 1994

Resigned: 10 July 1995

Edward Y.

Position: Director

Appointed: 12 May 1992

Resigned: 22 February 2000

Hazel H.

Position: Director

Appointed: 26 May 1991

Resigned: 10 July 1995

Paul G.

Position: Director

Appointed: 26 May 1991

Resigned: 03 August 1994

Christopher A.

Position: Director

Appointed: 26 May 1991

Resigned: 10 July 1995

Peter B.

Position: Secretary

Appointed: 26 May 1991

Resigned: 10 July 1995

Margaret M.

Position: Director

Appointed: 26 May 1991

Resigned: 10 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand14 17115 14316 47115 760
Current Assets14 91016 21617 34016 941
Debtors7391 0738691 181
Net Assets Liabilities13 44515 07815 93415 282
Other
Creditors1 4651 1381 4061 659
Net Current Assets Liabilities13 44515 07815 93415 282
Total Assets Less Current Liabilities13 44515 07815 93415 282

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 9th, March 2021
Free Download (5 pages)

Company search

Advertisements