Monaghan Landscaping Limited MANCHESTER


Founded in 2016, Monaghan Landscaping, classified under reg no. 09984853 is an active company. Currently registered at 12 Leander Close M26 4LG, Manchester the company has been in the business for eight years. Its financial year was closed on Tue, 27th Feb and its latest financial statement was filed on February 28, 2022. Since May 19, 2017 Monaghan Landscaping Limited is no longer carrying the name Samson Joinery Manchester.

There is a single director in the company at the moment - Ryan M., appointed on 19 March 2021. In addition, a secretary was appointed - Joanna M., appointed on 7 February 2020. 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.

Monaghan Landscaping Limited Address / Contact

Office Address 12 Leander Close
Office Address2 Radcliffe
Town Manchester
Post code M26 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09984853
Date of Incorporation Wed, 3rd Feb 2016
Industry Landscape service activities
End of financial Year 27th February
Company age 8 years old
Account next due date Mon, 27th Nov 2023 (162 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Ryan M.

Position: Director

Appointed: 19 March 2021

Joanna M.

Position: Secretary

Appointed: 07 February 2020

Joanna M.

Position: Director

Appointed: 31 January 2020

Resigned: 31 January 2023

Ryan M.

Position: Director

Appointed: 22 May 2017

Resigned: 07 February 2020

Ryan M.

Position: Secretary

Appointed: 22 May 2017

Resigned: 07 February 2020

Philippa D.

Position: Director

Appointed: 04 February 2016

Resigned: 22 May 2017

Jonathan L.

Position: Secretary

Appointed: 04 February 2016

Resigned: 22 May 2017

Michael D.

Position: Director

Appointed: 03 February 2016

Resigned: 04 February 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is Joanna M. This PSC and has 75,01-100% shares. The second entity in the PSC register is Ryan M. This PSC owns 75,01-100% shares. Then there is Philippa D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Joanna M.

Notified on 7 February 2020
Nature of control: 75,01-100% shares

Ryan M.

Notified on 22 May 2017
Ceased on 7 February 2020
Nature of control: 75,01-100% shares

Philippa D.

Notified on 1 February 2017
Ceased on 22 May 2017
Nature of control: 75,01-100% shares

Company previous names

Samson Joinery Manchester May 19, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-272021-02-282022-02-282023-02-28
Net Worth2      
Balance Sheet
Cash Bank On Hand 264353 9090 
Current Assets26 26435346414 56312 5765 089
Debtors26 000 4647 0236 4862 589
Other Debtors2      
Property Plant Equipment 8 0256 53013 70510 6718 33810 756
Net Assets Liabilities  2 0156239123294
Total Inventories    7 4506 0002 500
Net Assets Liabilities Including Pension Asset Liability2      
Reserves/Capital
Shareholder Funds2      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 8753 3703 0596 0938 42610 508
Creditors 14 1734 8685 1882 6271549 125
Increase From Depreciation Charge For Year Property Plant Equipment 1 8751 4951 3883 0342 3332 082
Net Current Assets Liabilities2-7 909-4 515-8 455-8 005-8 061-1 337
Other Creditors 10 0201 715    
Other Taxation Social Security Payable  2 673    
Property Plant Equipment Gross Cost 9 9009 90016 76416 76416 76421 264
Total Additions Including From Business Combinations Property Plant Equipment 9 900 9 864  4 500
Total Assets Less Current Liabilities21162 0155 2502 6662779 419
Trade Creditors Trade Payables 4 153480    
Trade Debtors Trade Receivables 6 000     
Average Number Employees During Period  11122
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 699   
Disposals Property Plant Equipment   3 000   
Called Up Share Capital Not Paid Not Expressed As Current Asset2      
Number Shares Allotted2      
Par Value Share1      
Share Capital Allotted Called Up Paid2      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: January 31, 2023
filed on: 9th, November 2023
Free Download (1 page)

Company search