MUNROE K ASSET MANAGEMENT LIMITED
Overview
Company Name | MUNROE K ASSET MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03971723 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MUNROE K ASSET MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is MUNROE K ASSET MANAGEMENT LIMITED located?
Registered Office Address | 125 Wood Street EC2V 7AW London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MUNROE K ASSET MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
HALAMBAY LIMITED | Apr 13, 2000 | Apr 13, 2000 |
What are the latest accounts for MUNROE K ASSET MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2023 |
What is the status of the latest confirmation statement for MUNROE K ASSET MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Apr 19, 2025 |
---|---|
Next Confirmation Statement Due | May 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 19, 2024 |
Overdue | No |
What are the latest filings for MUNROE K ASSET MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 12 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 8 pages | AA | ||||||||||
Notification of Fulhar Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Apr 19, 2017 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Apr 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Paul Richmond Harding on Aug 17, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Roger Martin Granger Fulford on Aug 17, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Aldwych Secretaries Limited on Aug 17, 2015 | 1 pages | CH04 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Apr 19, 2014 | 21 pages | RP04 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Apr 19, 2013 | 21 pages | RP04 | ||||||||||
Who are the officers of MUNROE K ASSET MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALDWYCH SECRETARIES LIMITED | Secretary | Wood Street EC2V 7AW London 125 England |
| 4238520001 | ||||||||||
FULFORD, Roger Martin Granger | Director | Wood Street EC2V 7AW London 125 England | United Kingdom | British | Surveyor | 70231480002 | ||||||||
HARDING, Paul Richmond | Director | Wood Street EC2V 7AW London 125 England | United Kingdom | British | Chartered Surveyor | 69673750002 | ||||||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
LINTOTT, Christopher Guy | Secretary | Shroton Brake Shroton DT11 8QR Blandford Forum Dorset | British | Chartered Accountant | 69994230002 | |||||||||
ASPIN, David William | Director | 52 Jermyn Street SW1Y 6LX London | British | Chartered Surveyor | 41679550004 | |||||||||
DWYER, Daniel James | Nominee Director | Fieldstock Vicarage Road DA5 2AW Bexley Kent | British | 900019460001 | ||||||||||
LINTOTT, Christopher Guy | Director | Shroton Brake Shroton DT11 8QR Blandford Forum Dorset | United Kingdom | British | Chartered Accountant | 69994230002 |
Who are the persons with significant control of MUNROE K ASSET MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fulhar Holdings Limited | Apr 06, 2016 | Wood Street EC2V 7AW London 125 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0