Monnow Developments Limited CARDIFF


Founded in 1973, Monnow Developments, classified under reg no. 01153585 is an active company. Currently registered at Tudor House CF11 9LJ, Cardiff the company has been in the business for fifty one years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has 2 directors, namely David A., David P.. Of them, David P. has been with the company the longest, being appointed on 25 July 1991 and David A. has been with the company for the least time - from 7 June 2019. As of 16 May 2024, there were 6 ex secretaries - Sandra T., Jennifer S. and others listed below. There were no ex directors.

Monnow Developments Limited Address / Contact

Office Address Tudor House
Office Address2 16 Cathedral Road
Town Cardiff
Post code CF11 9LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01153585
Date of Incorporation Thu, 27th Dec 1973
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 51 years old
Account next due date Tue, 30th Apr 2024 (16 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

David A.

Position: Director

Appointed: 07 June 2019

Company Secretary (nominees) Limited

Position: Corporate Secretary

Appointed: 17 July 2018

David P.

Position: Director

Appointed: 25 July 1991

Sandra T.

Position: Secretary

Appointed: 24 May 2007

Resigned: 17 July 2018

Jennifer S.

Position: Secretary

Appointed: 07 October 2002

Resigned: 24 May 2007

Joan F.

Position: Secretary

Appointed: 14 November 1994

Resigned: 07 October 2002

Paul S.

Position: Secretary

Appointed: 07 November 1994

Resigned: 14 November 1994

Joan F.

Position: Secretary

Appointed: 01 October 1993

Resigned: 07 November 1994

Patricia R.

Position: Secretary

Appointed: 25 July 1991

Resigned: 01 October 1993

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is David A. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David P. This PSC owns 25-50% shares and has 25-50% voting rights.

David A.

Notified on 12 January 2021
Nature of control: 25-50% voting rights
25-50% shares

David P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth599 671-70 308-79 761      
Balance Sheet
Current Assets4 324 083554 8941 816 8291 930 8591 745 2041 566 5221 891 4931 901 1211 906 122
Cash Bank On Hand       1 092 8611 097 862
Debtors53 826954     633 260633 260
Other Debtors       633 260633 260
Total Inventories       175 000175 000
Cash Bank In Hand728 541296 039       
Net Assets Liabilities Including Pension Asset Liability599 671-70 308-79 761      
Stocks Inventory3 541 716257 901       
Tangible Fixed Assets1 081 0731 418 000       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve1 169 367162 460       
Shareholder Funds599 671-70 308-79 761      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  33     
Creditors  1 914 5871 640 361569 423556 012538 825538 338540 535
Fixed Assets1 081 0881 418 00018 00018 00018 00018 00018 00018 000 
Net Current Assets Liabilities-481 417-1 471 266-97 758290 4981 175 7811 350 6851 352 6681 362 7831 365 587
Total Assets Less Current Liabilities599 671-70 308-79 758308 4981 193 7811 028 5101 370 6681 380 7831 383 587
Amount Specific Advance Or Credit Directors    166 548109 251   
Amount Specific Advance Or Credit Made In Period Directors    167 615112 704   
Amount Specific Advance Or Credit Repaid In Period Directors    166 500170 001   
Average Number Employees During Period    22112
Investment Property       18 00018 000
Investment Property Fair Value Model       18 000 
Other Taxation Social Security Payable       2 461658
Accruals Deferred Income 17 0423      
Creditors Due Within One Year4 805 5002 043 2021 914 587      
Investments Fixed Assets15        
Other Aggregate Reserves-569 697-232 769       
Tangible Fixed Assets Cost Or Valuation1 081 0731 418 000       
Tangible Fixed Assets Increase Decrease From Revaluations 336 927       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 21st, April 2023
Free Download (5 pages)

Company search