UKBizDB.co.uk

THE MONARCHS (FAIRFORD LEYS) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Monarchs (fairford Leys) Management Company Limited. The company was founded 21 years ago and was given the registration number 04566061. The firm's registered office is in DONCASTER. You can find them at 4 Sidings Court, , Doncaster, South Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE MONARCHS (FAIRFORD LEYS) MANAGEMENT COMPANY LIMITED
Company Number:04566061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Sidings Court, Doncaster, South Yorkshire, England, DN4 5NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Meadow Park, Stoke Mandeville, Aylesbury, England, HP22 5XH

Corporate Secretary20 March 2023Active
Lawrence House, James Nicolson Link, Clifton Moor, York, England, YO30 4WG

Director23 March 2022Active
Lawrence House, James Nicolson Link, Clifton Moor, York, England, YO30 4WG

Director08 March 2013Active
Lawrence House, James Nicolson Link, Clifton Moor, York, England, YO30 4WG

Secretary01 January 2007Active
Bourbon Court, Nightingales Corner, Little Chalfont, HP7 9QS

Corporate Secretary08 February 2006Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Secretary17 October 2002Active
Willmott House12 Blacks Road, Hammersmith, London, W6 9EU

Corporate Secretary12 July 2005Active
Lawrence House, James Nicolson Link, Clifton Moor, York, England, YO30 4WG

Director11 September 2013Active
27 Cromwell Mews, Aylesbury, HP19 7HS

Director15 August 2005Active
2, Meadow Park, Stoke Mandeville, England, HP2 5XH

Director22 April 2008Active
55 Crowell Mews, Aylesbury, HP19 7HB

Director15 August 2005Active
2, Meadow Park, Stoke Mandeville, England, HP2 5XH

Director18 July 2007Active
Lawrence House, James Nicolson Link, Clifton Moor, York, England, YO30 4WG

Director15 August 2005Active
53 Crowell Mews, Aylesbury, HP19 7HB

Director20 March 2006Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Director17 October 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Officers

Appoint corporate secretary company with name date.

Download
2022-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination secretary company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Address

Change registered office address company with date old address new address.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Address

Change registered office address company with date old address new address.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type dormant.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-03-02Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Address

Change registered office address company with date old address new address.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.