Company NameMonk Properties Ltd
DirectorSimon Owen Anthony Boyle
Company StatusActive
Company Number10051872
CategoryPrivate Limited Company
Incorporation Date9 March 2016(8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Simon Owen Anthony Boyle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17c Doctors Lane Hutton Rudby
Yarm
TS15 0EQ

Location

Registered Address17c Doctors Lane Hutton Rudby
Yarm
TS15 0EQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHutton Rudby
WardHutton Rudby
Built Up AreaHutton Rudby

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

1 February 2018Delivered on: 9 February 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
1 February 2018Delivered on: 7 February 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 4 and 4A high street. Stokesley. TS9 5DQ.
Outstanding
15 April 2016Delivered on: 18 April 2016
Persons entitled:
Jean Jennifer Boyle
Simon Owen Anthony Boyle

Classification: A registered charge
Particulars: 6 the old market, yarm and parking space, TS15 8BX.
Outstanding
15 April 2016Delivered on: 18 April 2016
Persons entitled:
Jean Jennifer Boyle
Simon Owen Anthony Boyle
Jean Jennifer Boyle
Simon Owen Anthony Boyle

Classification: A registered charge
Particulars: 18 bath road, middlesbrough, TS6 9PH.
Outstanding
15 April 2016Delivered on: 18 April 2016
Persons entitled:
Jean Jennifer Boyle
Simon Owen Anthony Boyle
Jean Jennifer Boyle
Simon Owen Anthony Boyle
Jean Jennifer Boyle
Simon Owen Anthony Boyle

Classification: A registered charge
Particulars: 8 child street, brotton, saltburn by the sea, TS12 2SU.
Outstanding
15 April 2016Delivered on: 18 April 2016
Persons entitled:
Jean Jennifer Boyle
Simon Owen Anthony Boyle
Jean Jennifer Boyle
Simon Owen Anthony Boyle
Jean Jennifer Boyle
Simon Owen Anthony Boyle
Jean Jennifer Boyle
Simon Owen Anthony Boyle

Classification: A registered charge
Particulars: 11 high church wynd, yarm, TS15 9BQ.
Outstanding

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 May 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
7 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
18 May 2022Change of details for Mr Simon Owen Anthony Boyle as a person with significant control on 6 April 2016 (2 pages)
17 May 2022Notification of Jean Boyle as a person with significant control on 6 April 2016 (2 pages)
12 May 2022Change of details for Mr Simon Owen Anthony Boyle as a person with significant control on 31 March 2021 (2 pages)
15 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
26 May 2020Confirmation statement made on 8 March 2020 with updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
4 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
16 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
9 February 2018Registration of charge 100518720006, created on 1 February 2018 (20 pages)
9 February 2018Registration of charge 100518720006, created on 1 February 2018 (20 pages)
7 February 2018Registration of charge 100518720005, created on 1 February 2018 (18 pages)
7 February 2018Registration of charge 100518720005, created on 1 February 2018 (18 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
18 April 2016Registration of charge 100518720004, created on 15 April 2016 (5 pages)
18 April 2016Registration of charge 100518720002, created on 15 April 2016 (5 pages)
18 April 2016Registration of charge 100518720001, created on 15 April 2016 (6 pages)
18 April 2016Registration of charge 100518720004, created on 15 April 2016 (5 pages)
18 April 2016Registration of charge 100518720003, created on 15 April 2016 (5 pages)
18 April 2016Registration of charge 100518720001, created on 15 April 2016 (6 pages)
18 April 2016Registration of charge 100518720002, created on 15 April 2016 (5 pages)
18 April 2016Registration of charge 100518720003, created on 15 April 2016 (5 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 100
(24 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 100
(24 pages)