Company NameThe Monkbridge 4 Limited
Company StatusActive
Company Number06594164
CategoryPrivate Limited Company
Incorporation Date15 May 2008(15 years, 11 months 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 NameJulia Day
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2008(same day as company formation)
RoleClinical Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Monk Bridge Road
Leeds
West Yorkshire
LS6 4DX
Director NameJames Loftus
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address9a Monk Bridge Road
Leeds
West Yorkshire
LS6 4DX
Director NameNazia Ahmed
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2008(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Primley Park View
Alwoodley
Leeds
LS17 7JZ
Secretary NameJames Loftus
NationalityBritish
StatusCurrent
Appointed15 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Monk Bridge Road
Leeds
West Yorkshire
LS6 4DX
Director NameMr John Stephen Bate
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2015(7 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleLandlord
Country of ResidenceEngland
Correspondence AddressMottram Wood Farm Smithy Lane
Mottram St. Andrew
Macclesfield
Cheshire
SK10 4QJ
Director NameMr Saville Pelmont
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 Kent Road
Harrogate
North Yorkshire
HG1 2EU

Location

Registered Address9a Monk Bridge Road
Leeds
West Yorkshire
LS6 4DX
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

28 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
22 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
27 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
17 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
12 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 4
(8 pages)
11 June 2016Termination of appointment of Saville Pelmont as a director on 27 September 2015 (1 page)
11 June 2016Appointment of Mr John Stephen Bate as a director on 27 September 2015 (2 pages)
11 June 2016Appointment of Mr John Stephen Bate as a director on 27 September 2015 (2 pages)
11 June 2016Termination of appointment of Saville Pelmont as a director on 27 September 2015 (1 page)
11 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 4
(8 pages)
30 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
30 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4
(7 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4
(7 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4
(7 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4
(7 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
25 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
23 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
31 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
11 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
4 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
4 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
12 June 2010Director's details changed for James Loftus on 15 May 2010 (2 pages)
12 June 2010Director's details changed for Saville Pelmont on 15 May 2010 (2 pages)
12 June 2010Director's details changed for Nazia Ahmed on 15 May 2010 (2 pages)
12 June 2010Director's details changed for Julia Day on 15 May 2010 (2 pages)
12 June 2010Director's details changed for Julia Day on 15 May 2010 (2 pages)
12 June 2010Director's details changed for James Loftus on 15 May 2010 (2 pages)
12 June 2010Director's details changed for Nazia Ahmed on 15 May 2010 (2 pages)
12 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
12 June 2010Director's details changed for Saville Pelmont on 15 May 2010 (2 pages)
12 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 June 2009Registered office changed on 11/06/2009 from 9 monk bridge road leeds west yorkshire LS6 4DX (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Return made up to 15/05/09; full list of members (5 pages)
11 June 2009Registered office changed on 11/06/2009 from 9 monk bridge road leeds west yorkshire LS6 4DX (1 page)
11 June 2009Return made up to 15/05/09; full list of members (5 pages)
11 June 2009Location of register of members (1 page)
15 May 2008Incorporation (25 pages)
15 May 2008Incorporation (25 pages)