MONK SHERBORNE HOUSE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01022687 |
Category | Private Limited Company |
Incorporated | 31 Aug 1971 |
Age | 52 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
MONK SHERBORNE HOUSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 01022687. It was incorporated 52 years, 9 months, 4 days ago, on 31 August 1971. The company address is Peregrine House Peregrine House, Eastbourne, BN21 1EB, East Sussex.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Appoint person director company with name date
Date: 02 May 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-02
Officer name: Mrs Annette Healy
Documents
Termination director company with name termination date
Date: 02 May 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-02
Officer name: Christine Joyce Truluck
Documents
Accounts with accounts type dormant
Date: 21 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 28 Nov 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Accounts with accounts type dormant
Date: 07 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 03 Dec 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type dormant
Date: 12 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type dormant
Date: 10 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 25 Nov 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Appoint person director company with name date
Date: 26 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-20
Officer name: Mrs Maureen Macwilliams
Documents
Accounts with accounts type dormant
Date: 26 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 22 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-20
Officer name: Derek Ashton Scott
Documents
Confirmation statement with updates
Date: 29 Nov 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Change person secretary company with change date
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-06-28
Officer name: Mrs Carol Lesley Pearce
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 12 Dec 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-11
Officer name: Derek Ashton Scott
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Termination director company with name termination date
Date: 17 Oct 2014
Action Date: 11 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-11
Officer name: David Ronald John Burrows
Documents
Appoint person director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Ronald John Burrows
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Brinsden
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 04 Jan 2012
Action Date: 04 Jan 2012
Category: Address
Type: AD01
Old address: 110 South Street Eastbourne East Sussex BN21 4LZ
Change date: 2012-01-04
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel Frank Brinsden
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Christine Joyce Truluck
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david cresswell
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/07; full list of members
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/06; full list of members
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/04; full list of members
Documents
Legacy
Date: 22 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 17 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 15 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts with accounts type small
Date: 05 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 16 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/00; full list of members
Documents
Legacy
Date: 07 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/99; full list of members
Documents
Accounts with accounts type small
Date: 13 Dec 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 30 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/98; full list of members
Documents
Legacy
Date: 10 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 03 Dec 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Accounts with accounts type small
Date: 22 Jan 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 31 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/97; change of members
Documents
Legacy
Date: 31 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 13 Dec 1996
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 09 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/96; no change of members
Documents
Legacy
Date: 21 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Jun 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 07 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/95; full list of members
Documents
Legacy
Date: 16 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 13 Dec 1994
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 05 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/94; full list of members
Documents
Legacy
Date: 05 Dec 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 29 Jun 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 19 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/93; full list of members
Documents
Legacy
Date: 16 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/92; change of members
Documents
Accounts with accounts type small
Date: 10 Dec 1992
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Accounts with accounts type full
Date: 19 Jan 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 19 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 24/11/91; full list of members
Documents
Legacy
Date: 26 Mar 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Jan 1991
Category: Address
Type: 287
Description: Registered office changed on 23/01/91 from: the old cottage 2B south street eastbourne east sussex,BN21 4XF
Documents
Some Companies
CALLUM STEPHENSON STUDIO LIMITED
173 ALDERSHOT ROAD,FLEET,GU52 8JS
Number: | 11502149 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIG SPECIALIST SERVICES LTD.
UNIT D2 MATRIX PARK,CHORLEY,PR7 7NB
Number: | 03546961 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11122825 |
Status: | ACTIVE |
Category: | Private Limited Company |
EIGEN PROPERTY MANAGEMENT LIMITED
18 PILLOW WAY,BUCKINGHAM,MK18 7RQ
Number: | 06966803 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 ABERDEEN STREET,BIRMINGHAM,B18 7DL
Number: | 11722991 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE,BURSCOUGH,L40 8JW
Number: | 10944559 |
Status: | ACTIVE |
Category: | Private Limited Company |