UKBizDB.co.uk

THE MONKS HORTON MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
33, Station Road, Rainham, England, ME8 7RS

Secretary01 September 2019Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director12 March 2024Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director27 March 2021Active
Pattendene, West End, Marden, Tonbridge, England, TN12 9HX

Secretary12 October 2013Active
Flat D Monks Horton, Sandhurst Road, Tunbridge Wells, TN2 3JU

Secretary28 February 2010Active
Flat A Monks Horton, Sandhurst Road, Tunbridge Wells, TN2 3JU

Secretary23 September 1997Active
Hillsdale, Llwynon Road, Llandudno, LL30 2QF

Secretary14 March 2000Active
3 Knights Ridge, Knights Ridge, Pembury, Tunbridge Wells, England, TN2 4HP

Secretary03 June 2015Active
Flat C Monks Horton, Sandhurst Road, Tunbridge Wells, England, TN2 3JU

Secretary07 June 2016Active
C/O Prestige Secretarial Services, 26 Northcote Road, Knighton, Leicester, England, LE2 3FH

Director05 February 2017Active
Pattendene, West End, Marden, Tonbridge, England, TN12 9HX

Director21 August 2013Active
Flat D Monks Horton, Sandhurst Road, Tunbridge Wells, England, TN2 3JU

Director24 June 2010Active
Flat D, Monks Horton, Sandhurst Road, Tunbridge Wells, England, TN2 3JU

Director01 January 2014Active
Flat C Monks Horton, Sandhurst Road, Tunbridge Wells, England, TN2 3JU

Director05 February 2017Active
C/O Prestige Secretarial Services, 26 Northcote Road, Knighton, Leicester, England, LE2 3FH

Director05 February 2017Active
C/O Prestige Secretarial Services, 26 Northcote Road, Knighton, Leicester, England, LE2 3FH

Director05 February 2017Active
Flat D Monks Horton, Sandhurst Road, Tunbridge Wells, TN2 3JU

Director25 November 2001Active
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS

Director22 October 2019Active
Flat A Monks Horton, Sandhurst Road, Tunbridge Wells, England, TN2 3JU

Director20 June 2016Active
Flat B Monks Horton, Sandhurst Road, Tunbridge Wells, TN2 3JU

Director25 November 2001Active
Pattendene, West End, Marden, TN12 9HX

Director23 September 2000Active
Flat A Monkshorton, Sandhurst Road, Tunbridge Wells, TN2 3JU

Director23 September 1997Active
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS

Director05 February 2017Active
58, Fernhurst Crescent, Tunbridge Wells, England, TN4 0TB

Director04 September 2014Active
Flat C Monks Horton, Sandhurst Road, Tunbridge Wells, England, TN2 3JU

Director23 January 2015Active
Flat C Monks Horton, Sandhurst Road, Tunbridge Wells, England, TN2 3JU

Director05 February 2017Active
Flat C Monks Horton, Sandhurst Road, Tunbridge Wells, England, TN2 3JU

Director07 June 2016Active
Flat C Monks Horton, Sandhurst Road, Tunbridge Wells, TN2 3JU

Director01 July 2001Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Appoint person director company with name date.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type dormant.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Address

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

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2021-10-16Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-05-11Accounts

Accounts with accounts type dormant.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-27Officers

Appoint person director company with name date.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type dormant.

Download
2020-05-14Accounts

Change account reference date company previous extended.

Download
2020-05-11Address

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

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.