Monktondean Properties Limited

DataGardener
live
Micro

Monktondean Properties Limited

08263909Private Limited With Share Capital

Albany Wilsbury Grange, The Crescent, Hartford, CW81QQ
Incorporated

23/10/2012

Company Age

13 years

Directors

1

Employees

1

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Monktondean Properties Limited (08263909) is a private limited with share capital incorporated on 23/10/2012 (13 years old) and registered in hartford, CW81QQ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 23/10/2012
CW81QQ
1 employees

Financial Overview

Total Assets

£5.24M

Liabilities

£3.91M

Net Assets

£1.33M

Est. Turnover

£1.25M

AI Estimated
Unreported
Cash

£199.0K

Key Metrics

1

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

8

Registered

7

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

54
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-09-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2013
Resolution
Category:Resolution
Date:29-01-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-01-2013
Capital Name Of Class Of Shares
Category:Capital
Date:16-01-2013
Capital Allotment Shares
Category:Capital
Date:16-01-2013
Resolution
Category:Resolution
Date:15-01-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-01-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:08-01-2013
Termination Secretary Company With Name
Category:Officers
Date:03-01-2013
Termination Director Company With Name
Category:Officers
Date:03-01-2013
Termination Director Company With Name
Category:Officers
Date:03-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-01-2013
Resolution
Category:Resolution
Date:24-12-2012
Incorporation Company
Category:Incorporation
Date:23-10-2012

Risk Assessment

low risk

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2027
Filing Date02/04/2026
Latest Accounts31/12/2025

Trading Addresses

Bridge House 157A Ashley Road, Hale, Altrincham, Cheshire, WA142UT
Albany Wilsbury Grange, The Crescent, Hartford, Cheshire Cw8 1Qq, CW81QQRegistered

Related Companies

1

Contact

Albany Wilsbury Grange, The Crescent, Hartford, CW81QQ