This company is commonly known as The Monks Horton Management Company Limited. The company was founded 26 years ago and was given the registration number 03438258. The firm's registered office is in GILLINGHAM. You can find them at Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | THE MONKS HORTON MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03438258 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent, United Kingdom, ME8 7RS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Station Road, Rainham, England, ME8 7RS | Secretary | 01 September 2019 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 12 March 2024 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 27 March 2021 | Active |
Pattendene, West End, Marden, Tonbridge, England, TN12 9HX | Secretary | 12 October 2013 | Active |
Flat D Monks Horton, Sandhurst Road, Tunbridge Wells, TN2 3JU | Secretary | 28 February 2010 | Active |
Flat A Monks Horton, Sandhurst Road, Tunbridge Wells, TN2 3JU | Secretary | 23 September 1997 | Active |
Hillsdale, Llwynon Road, Llandudno, LL30 2QF | Secretary | 14 March 2000 | Active |
3 Knights Ridge, Knights Ridge, Pembury, Tunbridge Wells, England, TN2 4HP | Secretary | 03 June 2015 | Active |
Flat C Monks Horton, Sandhurst Road, Tunbridge Wells, England, TN2 3JU | Secretary | 07 June 2016 | Active |
C/O Prestige Secretarial Services, 26 Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 05 February 2017 | Active |
Pattendene, West End, Marden, Tonbridge, England, TN12 9HX | Director | 21 August 2013 | Active |
Flat D Monks Horton, Sandhurst Road, Tunbridge Wells, England, TN2 3JU | Director | 24 June 2010 | Active |
Flat D, Monks Horton, Sandhurst Road, Tunbridge Wells, England, TN2 3JU | Director | 01 January 2014 | Active |
Flat C Monks Horton, Sandhurst Road, Tunbridge Wells, England, TN2 3JU | Director | 05 February 2017 | Active |
C/O Prestige Secretarial Services, 26 Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 05 February 2017 | Active |
C/O Prestige Secretarial Services, 26 Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 05 February 2017 | Active |
Flat D Monks Horton, Sandhurst Road, Tunbridge Wells, TN2 3JU | Director | 25 November 2001 | Active |
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS | Director | 22 October 2019 | Active |
Flat A Monks Horton, Sandhurst Road, Tunbridge Wells, England, TN2 3JU | Director | 20 June 2016 | Active |
Flat B Monks Horton, Sandhurst Road, Tunbridge Wells, TN2 3JU | Director | 25 November 2001 | Active |
Pattendene, West End, Marden, TN12 9HX | Director | 23 September 2000 | Active |
Flat A Monkshorton, Sandhurst Road, Tunbridge Wells, TN2 3JU | Director | 23 September 1997 | Active |
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS | Director | 05 February 2017 | Active |
58, Fernhurst Crescent, Tunbridge Wells, England, TN4 0TB | Director | 04 September 2014 | Active |
Flat C Monks Horton, Sandhurst Road, Tunbridge Wells, England, TN2 3JU | Director | 23 January 2015 | Active |
Flat C Monks Horton, Sandhurst Road, Tunbridge Wells, England, TN2 3JU | Director | 05 February 2017 | Active |
Flat C Monks Horton, Sandhurst Road, Tunbridge Wells, England, TN2 3JU | Director | 07 June 2016 | Active |
Flat C Monks Horton, Sandhurst Road, Tunbridge Wells, TN2 3JU | Director | 01 July 2001 | Active |
Miss Holly Lowther | ||
Notified on | : | 22 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS |
Nature of control | : |
|
Ms Beverli Anne Patricia Shaw | ||
Notified on | : | 04 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS |
Nature of control | : |
|
Mrs Hannah Ruth Sydee | ||
Notified on | : | 04 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Prestige Secretarial Services, 26 Northcote Road, Leicester, England, LE2 3FH |
Nature of control | : |
|
Mr Simon Formby | ||
Notified on | : | 04 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Prestige Secretarial Services, 26 Northcote Road, Leicester, England, LE2 3FH |
Nature of control | : |
|
Mr Mathew Beech | ||
Notified on | : | 04 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Prestige Secretarial Services, 26 Northcote Road, Leicester, England, LE2 3FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-27 | Officers | Appoint person director company with name date. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-14 | Accounts | Change account reference date company previous extended. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.