Monarch Km 2 Limited

DataGardener
live
Micro

Monarch Km 2 Limited

08085781Private Limited With Share Capital

70 Mount Pleasant Lane, Bricketwood, St. Albans, AL23XB
Incorporated

28/05/2012

Company Age

13 years

Directors

2

Employees

2

SIC Code

87100

Risk

very low risk

Company Overview

Registration, classification & business activity

Monarch Km 2 Limited (08085781) is a private limited with share capital incorporated on 28/05/2012 (13 years old) and registered in st. albans, AL23XB. The company operates under SIC code 87100 - residential nursing care facilities.

Private Limited With Share Capital
SIC: 87100
Micro
Incorporated 28/05/2012
AL23XB
2 employees

Financial Overview

Total Assets

£3.27M

Liabilities

£2.95M

Net Assets

£322.2K

Cash

£433

Key Metrics

2

Employees

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

68
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:21-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2023
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:31-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-04-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-06-2013
Change Person Director Company
Category:Officers
Date:07-02-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:07-02-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-12-2012
Legacy
Category:Mortgage
Date:24-11-2012
Incorporation Company
Category:Incorporation
Date:28-05-2012

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/12/2026
Filing Date05/01/2026
Latest Accounts31/03/2025

Trading Addresses

70 Mount Pleasant Lane, Bricket Wood, St. Albans, Hertfordshire, AL23XBRegistered

Related Companies

3

Contact

01285712349
70 Mount Pleasant Lane, Bricketwood, St. Albans, AL23XB