Monkswood (waltham Abbey) Management Limited HERTFORD


Monkswood (waltham Abbey) Management started in year 1993 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02778190. The Monkswood (waltham Abbey) Management company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Hertford at Saxon House. Postal code: SG14 1JA.

The company has 2 directors, namely Peter D., John A.. Of them, John A. has been with the company the longest, being appointed on 24 October 1994 and Peter D. has been with the company for the least time - from 24 September 2013. At the moment 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.

Monkswood (waltham Abbey) Management Limited Address / Contact

Office Address Saxon House
Office Address2 6a St. Andrew Street
Town Hertford
Post code SG14 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02778190
Date of Incorporation Fri, 8th Jan 1993
Industry Residents property management
End of financial Year 31st January
Company age 31 years old
Account next due date Tue, 31st Oct 2023 (181 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Peter D.

Position: Director

Appointed: 24 September 2013

Management Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 2005

John A.

Position: Director

Appointed: 24 October 1994

Ann M.

Position: Director

Appointed: 19 July 2007

Resigned: 28 September 2018

Kelly H.

Position: Director

Appointed: 09 April 2003

Resigned: 18 June 2007

Karen C.

Position: Director

Appointed: 01 July 2002

Resigned: 01 February 2005

Joanne D.

Position: Director

Appointed: 17 December 1997

Resigned: 18 November 1999

Om Management Services Limited

Position: Corporate Secretary

Appointed: 28 February 1996

Resigned: 01 February 2005

Harold C.

Position: Secretary

Appointed: 03 November 1994

Resigned: 01 March 1996

Lisa S.

Position: Director

Appointed: 24 October 1994

Resigned: 19 October 2004

Anne C.

Position: Director

Appointed: 24 October 1994

Resigned: 18 November 1999

Seymour Macintyre Limited

Position: Corporate Secretary

Appointed: 20 October 1993

Resigned: 24 October 1994

Anthony H.

Position: Director

Appointed: 08 January 1993

Resigned: 24 October 1994

Eileen B.

Position: Director

Appointed: 08 January 1993

Resigned: 24 October 1994

Jane F.

Position: Secretary

Appointed: 08 January 1993

Resigned: 20 October 1993

Penelope B.

Position: Director

Appointed: 08 January 1993

Resigned: 24 October 1994

Edward N.

Position: Director

Appointed: 08 January 1993

Resigned: 24 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-31
Balance Sheet
Cash Bank On Hand9 6516 012
Current Assets10 6869 257
Debtors1 0353 245
Net Assets Liabilities5 6945 026
Other Debtors4923 170
Other
Creditors4 9924 231
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income340340
Income Tax Expense Credit On Components Other Comprehensive Income 1 008
Net Current Assets Liabilities5 6945 026
Other Creditors4 9923 644
Trade Creditors Trade Payables 587
Trade Debtors Trade Receivables54375

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Small company accounts for the period up to 2023-01-31
filed on: 7th, November 2023
Free Download (4 pages)

Company search

Advertisements