The Chantry (monmouth) Management Limited MONMOUTH


The Chantry (monmouth) Management started in year 2004 as Private Limited Company with registration number 05069913. The The Chantry (monmouth) Management company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Monmouth at 6 Agincourt Street. Postal code: NP25 3DZ.

The firm has 2 directors, namely Janet G., Olive B.. Of them, Olive B. has been with the company the longest, being appointed on 26 July 2018 and Janet G. has been with the company for the least time - from 15 June 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Marie E. who worked with the the firm until 22 October 2014.

The Chantry (monmouth) Management Limited Address / Contact

Office Address 6 Agincourt Street
Town Monmouth
Post code NP25 3DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05069913
Date of Incorporation Wed, 10th Mar 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Janet G.

Position: Director

Appointed: 15 June 2023

Olive B.

Position: Director

Appointed: 26 July 2018

Christopher H.

Position: Director

Appointed: 01 September 2020

Resigned: 15 June 2023

Patricia G.

Position: Director

Appointed: 22 October 2014

Resigned: 26 July 2018

Molly M.

Position: Director

Appointed: 22 October 2014

Resigned: 01 September 2020

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2004

Resigned: 10 March 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 March 2004

Resigned: 10 March 2004

Marie E.

Position: Secretary

Appointed: 10 March 2004

Resigned: 22 October 2014

Marie E.

Position: Director

Appointed: 10 March 2004

Resigned: 22 October 2014

Robert E.

Position: Director

Appointed: 10 March 2004

Resigned: 22 October 2014

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats established, there is Janet G. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Christopher H. This PSC has significiant influence or control over the company,. The third one is Molly M., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Janet G.

Notified on 15 June 2023
Nature of control: significiant influence or control

Christopher H.

Notified on 1 September 2020
Ceased on 15 June 2023
Nature of control: significiant influence or control

Molly M.

Notified on 1 February 2017
Ceased on 1 September 2020
Nature of control: significiant influence or control

Patricia G.

Notified on 1 February 2017
Ceased on 26 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 8044 0303 7705 8348 1948 1319 82111 46310 9362 263
Net Assets Liabilities  3 3415 4937 7087 6349 30110 93310 0721 681
Cash Bank In Hand2 8043 8753 639       
Debtors 155131       
Net Assets Liabilities Including Pension Asset Liability2 3843 3313 341       
Reserves/Capital
Called Up Share Capital777       
Profit Loss Account Reserve2 3773 3243 334       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  429482      
Average Number Employees During Period      33  
Creditors   482486497520530864582
Net Current Assets Liabilities2 3843 3313 3415 9757 7087 6349 30110 93310 0721 681
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  131141      
Total Assets Less Current Liabilities  3 7705 975      
Capital Employed2 3843 3313 341       
Creditors Due Within One Year420699429       
Number Shares Allotted 77       
Par Value Share 11       
Share Capital Allotted Called Up Paid777       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Address change date: 1st February 2024. New Address: Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB. Previous address: 6 Agincourt Street Monmouth Monmouthshire NP25 3DZ
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements