MONKWEARMOUTH DEVELOPMENT LIMITED

MONKWEARMOUTH DEVELOPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMONKWEARMOUTH DEVELOPMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13232778
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MONKWEARMOUTH DEVELOPMENT LIMITED?

    • Development of building projects (41100) / Construction

    Where is MONKWEARMOUTH DEVELOPMENT LIMITED located?

    Registered Office Address
    Concept House
    Home Park Mill Link
    WD4 8UD Kings Langley
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MONKWEARMOUTH DEVELOPMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for MONKWEARMOUTH DEVELOPMENT LIMITED?

    Last Confirmation Statement Made Up ToFeb 26, 2027
    Next Confirmation Statement DueMar 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2026
    OverdueNo

    What are the latest filings for MONKWEARMOUTH DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 26, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr David Honeyman on Jul 17, 2025

    2 pagesCH01

    Secretary's details changed for Mr John Alistair Dempsey on Jul 17, 2025

    1 pagesCH03

    Director's details changed for Mr Robert John William Wotherspoon on Jul 17, 2025

    2 pagesCH01

    Change of details for a person with significant control

    2 pagesPSC05

    Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TR England to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on Jul 15, 2025

    1 pagesAD01

    Total exemption full accounts made up to Oct 31, 2024

    12 pagesAA

    Termination of appointment of Kevin John Pearson as a secretary on Apr 17, 2025

    1 pagesTM02

    Confirmation statement made on Feb 26, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr David Honeyman on Aug 22, 2024

    2 pagesCH01

    Total exemption full accounts made up to Oct 31, 2023

    12 pagesAA

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    12 pagesAA

    Confirmation statement made on Feb 26, 2023 with no updates

    3 pagesCS01

    Change of details for Raglan Development Limited as a person with significant control on Mar 09, 2023

    2 pagesPSC05

    Total exemption full accounts made up to Oct 31, 2021

    11 pagesAA

    Change of details for Raglan Development Limited as a person with significant control on Feb 27, 2021

    2 pagesPSC05

    Confirmation statement made on Feb 26, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John Alistair Dempsey as a secretary on Feb 08, 2022

    2 pagesAP03

    Previous accounting period shortened from Feb 28, 2022 to Oct 31, 2021

    3 pagesAA01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Re-co business 03/06/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of MONKWEARMOUTH DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEMPSEY, John Alistair
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Secretary
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    292294710001
    HONEYMAN, David
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Director
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    United KingdomBritish171970610002
    MACLEOD, James Alexander Kenneth
    27 Silvermills Court
    Henderson Place Lane
    EH3 5DG Edinburgh
    Buccleuch Property
    United Kingdom
    Director
    27 Silvermills Court
    Henderson Place Lane
    EH3 5DG Edinburgh
    Buccleuch Property
    United Kingdom
    United KingdomBritish112880620003
    PECK, David Howard
    27 Silvermills Court
    Henderson Place Lane
    EH3 5DG Edinburgh
    Buccleuch Property
    United Kingdom
    Director
    27 Silvermills Court
    Henderson Place Lane
    EH3 5DG Edinburgh
    Buccleuch Property
    United Kingdom
    United KingdomBritish48939900006
    WOTHERSPOON, Robert John William
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Director
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    United KingdomBritish51397340003
    PEARSON, Kevin John
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 7TR Hemel Hempstead
    Eaton Court
    England
    Secretary
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 7TR Hemel Hempstead
    Eaton Court
    England
    280230140001

    Who are the persons with significant control of MONKWEARMOUTH DEVELOPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    United Kingdom
    Jun 03, 2021
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number12691028
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Raglan Development Limited
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 7TR Hemel Hempstead
    Eaton Court
    England
    Feb 27, 2021
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 7TR Hemel Hempstead
    Eaton Court
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number9854957
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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