Monkton House Management Company Limited ABINGDON


Monkton House Management Company started in year 1983 as Private Limited Company with registration number 01759921. The Monkton House Management Company company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Abingdon at 5 The Chambers. Postal code: OX14 3PX.

At the moment there are 4 directors in the the company, namely Peter R., John M. and Catherine L. and others. In addition one secretary - John M. - is with the firm. 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.

Monkton House Management Company Limited Address / Contact

Office Address 5 The Chambers
Office Address2 Vineyard
Town Abingdon
Post code OX14 3PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01759921
Date of Incorporation Mon, 10th Oct 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Peter R.

Position: Director

Resigned:

John M.

Position: Secretary

Appointed: 10 August 2023

John M.

Position: Director

Appointed: 17 July 2023

Catherine L.

Position: Director

Appointed: 17 March 2011

Adrienne R.

Position: Director

Appointed: 27 July 1991

Rosemary H.

Position: Director

Resigned: 27 June 2019

Susan J.

Position: Director

Appointed: 30 October 2017

Resigned: 09 August 2023

Aubrey N.

Position: Secretary

Appointed: 12 August 2016

Resigned: 10 August 2023

Darbys Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 April 2014

Resigned: 12 August 2016

Hannah F.

Position: Director

Appointed: 26 November 2009

Resigned: 31 October 2010

Rosemary H.

Position: Secretary

Appointed: 26 February 2007

Resigned: 15 April 2014

Ian F.

Position: Director

Appointed: 26 July 2006

Resigned: 01 October 2008

Glynis N.

Position: Director

Appointed: 28 July 2005

Resigned: 26 July 2006

Alan J.

Position: Director

Appointed: 15 November 2001

Resigned: 30 October 2017

William N.

Position: Director

Appointed: 20 August 1999

Resigned: 28 July 2005

Susan W.

Position: Director

Appointed: 04 November 1995

Resigned: 15 November 2001

Peter R.

Position: Secretary

Appointed: 27 July 1991

Resigned: 26 February 2007

George S.

Position: Director

Appointed: 27 July 1991

Resigned: 02 January 1995

Annette S.

Position: Director

Appointed: 27 July 1991

Resigned: 20 August 1999

Meriel E.

Position: Director

Appointed: 27 July 1991

Resigned: 15 October 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets5555555
Other
Net Current Assets Liabilities5555555
Total Assets Less Current Liabilities5555555

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers
Micro company accounts made up to 2023-03-31
filed on: 14th, December 2023
Free Download (3 pages)

Company search

Advertisements