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.
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 | : |
|
Registered Address | : | 4 Sidings Court, Doncaster, South Yorkshire, England, DN4 5NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Meadow Park, Stoke Mandeville, Aylesbury, England, HP22 5XH | Corporate Secretary | 20 March 2023 | Active |
Lawrence House, James Nicolson Link, Clifton Moor, York, England, YO30 4WG | Director | 23 March 2022 | Active |
Lawrence House, James Nicolson Link, Clifton Moor, York, England, YO30 4WG | Director | 08 March 2013 | Active |
Lawrence House, James Nicolson Link, Clifton Moor, York, England, YO30 4WG | Secretary | 01 January 2007 | Active |
Bourbon Court, Nightingales Corner, Little Chalfont, HP7 9QS | Corporate Secretary | 08 February 2006 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH | Corporate Secretary | 17 October 2002 | Active |
Willmott House12 Blacks Road, Hammersmith, London, W6 9EU | Corporate Secretary | 12 July 2005 | Active |
Lawrence House, James Nicolson Link, Clifton Moor, York, England, YO30 4WG | Director | 11 September 2013 | Active |
27 Cromwell Mews, Aylesbury, HP19 7HS | Director | 15 August 2005 | Active |
2, Meadow Park, Stoke Mandeville, England, HP2 5XH | Director | 22 April 2008 | Active |
55 Crowell Mews, Aylesbury, HP19 7HB | Director | 15 August 2005 | Active |
2, Meadow Park, Stoke Mandeville, England, HP2 5XH | Director | 18 July 2007 | Active |
Lawrence House, James Nicolson Link, Clifton Moor, York, England, YO30 4WG | Director | 15 August 2005 | Active |
53 Crowell Mews, Aylesbury, HP19 7HB | Director | 20 March 2006 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH | Corporate Director | 17 October 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-20 | Officers | Appoint corporate secretary company with name date. | Download |
2022-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Termination secretary company with name termination date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-08 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Officers | Termination director company with name termination date. | Download |
2018-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-13 | Address | Change registered office address company with date old address new address. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-05 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.