Company NameMonk Bretton Management Company Limited
Company StatusActive
Company Number04723535
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSamantha Hitchen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2008(5 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleChildminder
Country of ResidenceUnited Kingdom
Correspondence Address10 Tor Close
Monk Bretton
Barnsley
South Yorkshire
S71 1XS
Director NameMr Stuart Crooks
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2008(5 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address63 Brettas Park
Monk Bretton
Barnsley
South Yorkshire
S71 1XU
Director NameMrs Julia Helen Gledhill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2008(5 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address1 Lancar Court
Monk Bretton
Barnsley
South Yorkshire
S71 1XT
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusCurrent
Appointed03 June 2005(2 years, 2 months after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameDiana Audrey Cummings
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleSolicitor
Correspondence Address110 West Avenue
Handsworth Wood
Birmingham
West Midlands
B20 2LY
Director NamePaul Prys Taylor
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleSolicitor
Correspondence Address38 Morrison Park Road
West Haddon
Northampton
Northamptonshire
NN6 7BJ
Secretary NamePaul Prys Taylor
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleSolicitor
Correspondence Address38 Morrison Park Road
West Haddon
Northampton
Northamptonshire
NN6 7BJ
Director NameMr Dinesh Ishwerlal Khushalbhai Mehta
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 03 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Rydal Gardens
Ashby De La Zouch
Leicestershire
LE65 1FJ
Secretary NameMr Anthony William Lowe
NationalityBritish
StatusResigned
Appointed30 May 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 03 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Smalley Drive
Oakwood
Derby
Derbyshire
DE21 2SQ
Director NameClare Linsey Handley
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 2007)
RoleCarer
Correspondence Address16 Stockwell Green
Monk Bretton
Barnsley
South Yorkshire
S71 1XX
Director NameMark Handley
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 2007)
RoleManager
Correspondence Address16 Stockwell Green
Monk Bretton
Barnsley
South Yorkshire
S71 1XX
Director NameAnne Oliver
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 May 2008)
RoleMencap
Correspondence Address3 Stockwell Green
Monk Bretton
Barnsley
South Yorkshire
S71 1XX
Director NameLee Anthony Simmons
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 May 2008)
RoleCafe Owner
Correspondence Address3 Stockwell Green
Monk Bretton
Barnsley
South Yorkshire
S71 1XX
Director NamePeter John Banyard
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2013)
RoleScenic Master Carpenter
Country of ResidenceUnited Kingdom
Correspondence Address60 Brettas Park
Monk Bretton
Barnsley
South Yorkshire
S71 1XW
Director NameRichard Ledger
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(5 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 06 December 2019)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Brettas Park
Monk Bretton
Barnsley
South Yorkshire
S71 1XW

Location

Registered AddressCitadel House
58 High Street
Hull
HU1 1QE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return4 April 2024 (2 weeks, 1 day ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

30 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
13 April 2023Confirmation statement made on 4 April 2023 with updates (17 pages)
24 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
5 January 2023Termination of appointment of Stuart Crooks as a director on 31 October 2022 (1 page)
7 April 2022Confirmation statement made on 4 April 2022 with updates (18 pages)
24 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
9 April 2021Confirmation statement made on 4 April 2021 with updates (17 pages)
14 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
4 January 2021Termination of appointment of Richard Ledger as a director on 6 December 2019 (1 page)
6 April 2020Confirmation statement made on 4 April 2020 with updates (17 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
11 April 2019Confirmation statement made on 4 April 2019 with updates (18 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
12 April 2018Confirmation statement made on 4 April 2018 with updates (17 pages)
19 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (20 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (20 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 137
(22 pages)
13 April 2016Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page)
13 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 137
(22 pages)
13 April 2016Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page)
17 February 2016Registered office address changed from Rollits Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 17 February 2016 (1 page)
17 February 2016Registered office address changed from Rollits Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 17 February 2016 (1 page)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 137
(21 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 137
(21 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 137
(21 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 137
(21 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 137
(21 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 137
(21 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (21 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (21 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (21 pages)
5 February 2013Termination of appointment of Peter Banyard as a director (1 page)
5 February 2013Termination of appointment of Peter Banyard as a director (1 page)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (22 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (22 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (22 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (23 pages)
6 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (23 pages)
6 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (23 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 April 2010Director's details changed for Julia Helen Gledhill on 4 April 2010 (2 pages)
21 April 2010Director's details changed for Samantha Hitchen on 4 April 2010 (2 pages)
21 April 2010Director's details changed for Samantha Hitchen on 4 April 2010 (2 pages)
21 April 2010Director's details changed for Stuart Crooks on 4 April 2010 (2 pages)
21 April 2010Secretary's details changed for Rollits Company Secretaries Limited on 4 April 2010 (2 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (143 pages)
21 April 2010Secretary's details changed for Rollits Company Secretaries Limited on 4 April 2010 (2 pages)
21 April 2010Director's details changed for Peter John Banyard on 4 April 2010 (2 pages)
21 April 2010Director's details changed for Julia Helen Gledhill on 4 April 2010 (2 pages)
21 April 2010Director's details changed for Peter John Banyard on 4 April 2010 (2 pages)
21 April 2010Director's details changed for Richard Ledger on 4 April 2010 (2 pages)
21 April 2010Director's details changed for Julia Helen Gledhill on 4 April 2010 (2 pages)
21 April 2010Director's details changed for Richard Ledger on 4 April 2010 (2 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (143 pages)
21 April 2010Director's details changed for Richard Ledger on 4 April 2010 (2 pages)
21 April 2010Director's details changed for Samantha Hitchen on 4 April 2010 (2 pages)
21 April 2010Director's details changed for Stuart Crooks on 4 April 2010 (2 pages)
21 April 2010Director's details changed for Stuart Crooks on 4 April 2010 (2 pages)
21 April 2010Director's details changed for Peter John Banyard on 4 April 2010 (2 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (143 pages)
21 April 2010Secretary's details changed for Rollits Company Secretaries Limited on 4 April 2010 (2 pages)
16 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
23 April 2009Return made up to 04/04/09; change of members (18 pages)
23 April 2009Return made up to 04/04/09; change of members (18 pages)
13 August 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
13 August 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
17 June 2008Director appointed peter john banyard (2 pages)
17 June 2008Director appointed julia helen gledhill (2 pages)
17 June 2008Director appointed peter john banyard (2 pages)
17 June 2008Director appointed richard ledger (2 pages)
17 June 2008Director appointed richard ledger (2 pages)
17 June 2008Director appointed julia helen gledhill (2 pages)
4 June 2008Appointment terminated director anne oliver (1 page)
4 June 2008Appointment terminated director lee simmons (1 page)
4 June 2008Appointment terminated director lee simmons (1 page)
4 June 2008Appointment terminated director anne oliver (1 page)
4 June 2008Director appointed samantha hitchen (2 pages)
4 June 2008Director appointed samantha hitchen (2 pages)
29 May 2008Director appointed stuart crooks (2 pages)
29 May 2008Director appointed stuart crooks (2 pages)
23 April 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
23 April 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
21 April 2008Return made up to 04/04/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(21 pages)
21 April 2008Return made up to 04/04/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(21 pages)
23 April 2007Return made up to 04/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(21 pages)
23 April 2007Return made up to 04/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(21 pages)
20 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
20 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
25 April 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
25 April 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
20 July 2005Total exemption full accounts made up to 30 April 2005 (4 pages)
20 July 2005Total exemption full accounts made up to 30 April 2005 (4 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Registered office changed on 23/06/05 from: c/o bloor homes LIMITED ashby road measham swadlincote derbyshire DE12 7JP (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Registered office changed on 23/06/05 from: c/o bloor homes LIMITED ashby road measham swadlincote derbyshire DE12 7JP (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
8 June 2005Ad 26/05/05--------- £ si 1@1=1 £ ic 135/136 (2 pages)
8 June 2005Ad 26/05/05--------- £ si 1@1=1 £ ic 135/136 (2 pages)
18 May 2005Ad 08/05/05--------- £ si 9@1=9 £ ic 126/135 (4 pages)
18 May 2005Ad 08/05/05--------- £ si 9@1=9 £ ic 126/135 (4 pages)
13 May 2005Ad 26/04/05--------- £ si 1@1=1 £ ic 125/126 (2 pages)
13 May 2005Ad 26/04/05--------- £ si 1@1=1 £ ic 125/126 (2 pages)
22 April 2005Return made up to 04/04/05; change of members (24 pages)
22 April 2005Return made up to 04/04/05; change of members (24 pages)
29 March 2005Ad 11/03/05--------- £ si 1@1=1 £ ic 120/121 (2 pages)
29 March 2005Ad 11/03/05--------- £ si 1@1=1 £ ic 120/121 (2 pages)
15 March 2005Ad 11/01/05--------- £ si 6@1=6 £ ic 114/120 (4 pages)
15 March 2005Ad 11/01/05--------- £ si 6@1=6 £ ic 114/120 (4 pages)
2 March 2005Ad 23/02/05--------- £ si 1@1=1 £ ic 113/114 (2 pages)
2 March 2005Ad 23/02/05--------- £ si 1@1=1 £ ic 113/114 (2 pages)
22 February 2005Ad 01/02/05--------- £ si 1@1=1 £ ic 112/113 (2 pages)
22 February 2005Ad 01/02/05--------- £ si 1@1=1 £ ic 112/113 (2 pages)
22 December 2004Ad 15/12/04--------- £ si 4@1=4 £ ic 110/114 (4 pages)
22 December 2004Ad 15/12/04--------- £ si 4@1=4 £ ic 110/114 (4 pages)
17 December 2004Ad 16/11/04--------- £ si 8@1=8 £ ic 102/110 (4 pages)
17 December 2004Ad 16/11/04--------- £ si 8@1=8 £ ic 102/110 (4 pages)
8 October 2004Ad 23/09/04--------- £ si 19@1=19 £ ic 83/102 (8 pages)
8 October 2004Ad 23/09/04--------- £ si 19@1=19 £ ic 83/102 (8 pages)
2 August 2004Ad 19/07/04--------- £ si 13@1=13 £ ic 70/83 (6 pages)
2 August 2004Ad 19/07/04--------- £ si 13@1=13 £ ic 70/83 (6 pages)
23 July 2004Total exemption full accounts made up to 30 April 2004 (4 pages)
23 July 2004Total exemption full accounts made up to 30 April 2004 (4 pages)
21 June 2004Ad 07/06/04--------- £ si 8@1=8 £ ic 62/70 (4 pages)
21 June 2004Ad 07/06/04--------- £ si 8@1=8 £ ic 62/70 (4 pages)
24 May 2004Ad 18/05/04--------- £ si 7@1=7 £ ic 55/62 (4 pages)
24 May 2004Ad 18/05/04--------- £ si 7@1=7 £ ic 55/62 (4 pages)
27 April 2004Return made up to 04/04/04; full list of members (32 pages)
27 April 2004Location of register of members (1 page)
27 April 2004Location of register of members (1 page)
27 April 2004Return made up to 04/04/04; full list of members (32 pages)
8 April 2004Registered office changed on 08/04/04 from: park house station square coventry CV1 2FL (1 page)
8 April 2004Registered office changed on 08/04/04 from: park house station square coventry CV1 2FL (1 page)
19 March 2004Ad 02/07/03--------- £ si 3@1=3 £ ic 50/53 (2 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 March 2004Ad 05/12/03--------- £ si 10@1=10 £ ic 16/26 (4 pages)
19 March 2004Ad 13/06/03--------- £ si 1@1=1 £ ic 53/54 (2 pages)
19 March 2004Ad 02/07/03--------- £ si 3@1=3 £ ic 50/53 (2 pages)
19 March 2004Ad 20/10/03--------- £ si 7@1=7 £ ic 26/33 (4 pages)
19 March 2004Ad 05/09/03--------- £ si 17@1=17 £ ic 33/50 (6 pages)
19 March 2004Ad 05/09/03--------- £ si 17@1=17 £ ic 33/50 (6 pages)
19 March 2004Ad 12/03/04--------- £ si 11@1=11 £ ic 1/12 (4 pages)
19 March 2004Ad 12/03/04--------- £ si 11@1=11 £ ic 1/12 (4 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 March 2004Ad 13/06/03--------- £ si 1@1=1 £ ic 53/54 (2 pages)
19 March 2004Ad 20/10/03--------- £ si 7@1=7 £ ic 26/33 (4 pages)
19 March 2004Ad 12/03/04--------- £ si 4@1=4 £ ic 12/16 (2 pages)
19 March 2004Ad 13/06/03--------- £ si 1@1=1 £ ic 54/55 (2 pages)
19 March 2004Ad 13/06/03--------- £ si 1@1=1 £ ic 54/55 (2 pages)
19 March 2004Ad 05/12/03--------- £ si 10@1=10 £ ic 16/26 (4 pages)
19 March 2004Ad 12/03/04--------- £ si 4@1=4 £ ic 12/16 (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Secretary resigned;director resigned (1 page)
18 March 2004Secretary resigned;director resigned (1 page)
19 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 June 2003New director appointed (4 pages)
8 June 2003New secretary appointed (2 pages)
8 June 2003New director appointed (4 pages)
8 June 2003New secretary appointed (2 pages)
4 April 2003Incorporation (17 pages)
4 April 2003Incorporation (17 pages)