The Monico Rtm Company Limited PENARTH


The Monico Rtm Company started in year 2010 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07296237. The The Monico Rtm Company company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Penarth at Avon House. Postal code: CF64 2EZ.

The firm has 2 directors, namely David H., Jane R.. Of them, Jane R. has been with the company the longest, being appointed on 8 November 2011 and David H. has been with the company for the least time - from 27 October 2023. As of 6 July 2025, there were 4 ex directors - Ashley R., Susan M. and others listed below. There were no ex secretaries.

The Monico Rtm Company Limited Address / Contact

Office Address Avon House
Office Address2 19 Stanwell Road
Town Penarth
Post code CF64 2EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07296237
Date of Incorporation Fri, 25th Jun 2010
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (279 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

David H.

Position: Director

Appointed: 27 October 2023

Absolute Property Management Solutions Ltd

Position: Corporate Secretary

Appointed: 22 June 2017

Jane R.

Position: Director

Appointed: 08 November 2011

Ashley R.

Position: Director

Appointed: 15 April 2015

Resigned: 16 September 2016

Capital Law & People Limited

Position: Corporate Secretary

Appointed: 16 August 2011

Resigned: 28 April 2017

Susan M.

Position: Director

Appointed: 28 July 2011

Resigned: 11 March 2025

Christopher J.

Position: Director

Appointed: 09 August 2010

Resigned: 30 June 2016

Malcolm R.

Position: Director

Appointed: 25 June 2010

Resigned: 31 March 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand89 37890 77784 440
Current Assets93 84095 87692 982
Debtors4 4625 0998 542
Property Plant Equipment7412731 682
Other
Accrued Liabilities Deferred Income5 9186 7135 899
Accumulated Depreciation Impairment Property Plant Equipment1 5992 0672 398
Average Number Employees During Period223
Corporation Tax Payable567976334
Creditors11 66513 46711 002
Increase From Depreciation Charge For Year Property Plant Equipment 468331
Net Current Assets Liabilities82 17582 40981 980
Other Creditors4 5983 7782 737
Prepayments Accrued Income4 2874 5375 306
Property Plant Equipment Gross Cost2 3402 3404 080
Total Additions Including From Business Combinations Property Plant Equipment  1 740
Total Assets Less Current Liabilities82 91682 68283 662
Trade Creditors Trade Payables5822 0002 032
Trade Debtors Trade Receivables1755623 236

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on Tue, 11th Mar 2025
filed on: 12th, March 2025
Free Download (1 page)

Company search

Advertisements