You are here: bizstats.co.uk > a-z index > S list > ST list

St. Monica's Management Company (north) Limited HERTS


Founded in 1974, St. Monica's Management Company (north), classified under reg no. 01168521 is an active company. Currently registered at 17 Brickendon Court EN11 8DL, Herts the company has been in the business for 50 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely David C., Sarah M. and Keith F.. Of them, Keith F. has been with the company the longest, being appointed on 23 May 1991 and David C. has been with the company for the least time - from 24 November 2022. As of 28 April 2024, there were 12 ex directors - Andrew B., Mary S. and others listed below. There were no ex secretaries.

St. Monica's Management Company (north) Limited Address / Contact

Office Address 17 Brickendon Court
Office Address2 Hoddesdon
Town Herts
Post code EN11 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01168521
Date of Incorporation Tue, 30th Apr 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Keith F.

Position: Secretary

Resigned:

David C.

Position: Director

Appointed: 24 November 2022

Sarah M.

Position: Director

Appointed: 20 July 2022

Keith F.

Position: Director

Appointed: 23 May 1991

Andrew B.

Position: Director

Appointed: 22 November 2018

Resigned: 03 August 2020

Mary S.

Position: Director

Appointed: 06 November 2012

Resigned: 21 July 2022

Penny C.

Position: Director

Appointed: 20 November 2002

Resigned: 17 February 2018

Philip C.

Position: Director

Appointed: 11 November 1999

Resigned: 16 October 2003

Margaret B.

Position: Director

Appointed: 14 June 1995

Resigned: 06 February 2023

Edward H.

Position: Director

Appointed: 14 June 1995

Resigned: 07 October 1998

Phyllis D.

Position: Director

Appointed: 22 June 1994

Resigned: 14 December 2015

Patricia S.

Position: Director

Appointed: 16 June 1992

Resigned: 01 October 1994

Joan T.

Position: Director

Appointed: 23 May 1991

Resigned: 01 November 1995

Neil R.

Position: Director

Appointed: 23 May 1991

Resigned: 12 May 1992

Hilda M.

Position: Director

Appointed: 23 May 1991

Resigned: 19 October 2001

Denis G.

Position: Director

Appointed: 23 May 1991

Resigned: 14 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-31
Net Worth65 68377 081  
Balance Sheet
Cash Bank On Hand 70 02577 75493 768
Current Assets66 87178 31084 28798 816
Debtors8 8828 2856 5335 048
Net Assets Liabilities 77 08183 03698 144
Cash Bank In Hand57 98970 025  
Net Assets Liabilities Including Pension Asset Liability65 68377 081  
Reserves/Capital
Called Up Share Capital3131  
Profit Loss Account Reserve65 20276 600  
Shareholder Funds65 68377 081  
Other
Creditors 1 2291 251672
Accruals Deferred Income-660-693  
Creditors Due Within One Year528536  
Number Shares Allotted3131  
Par Value Share 1  
Share Premium Account450450  
Total Assets Less Current Liabilities66 34377 774  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 17th, July 2023
Free Download (4 pages)

Company search

Advertisements