Company NameMonarch Properties (North West) Limited
DirectorsAnne Wightman and Roy Wightman
Company StatusActive
Company Number02838764
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnne Wightman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Pine Road
Bramhall
Stockport
Cheshire
SK7 2JN
Director NameMr Roy Wightman
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Pine Road
Bramhall
Stockport
Cheshire
SK7 2JN
Secretary NameAnne Wightman
NationalityBritish
StatusCurrent
Appointed23 July 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Pine Road
Bramhall
Stockport
Cheshire
SK7 2JN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address6 Pine Road
Bramhall
Stockport
Cheshire
SK7 2JN
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Shareholders

5.1k at £1Mr Roy Wightman
50.00%
Ordinary
5.1k at £1Mrs Anne Wightman
50.00%
Ordinary

Financials

Year2014
Net Worth£424,023
Cash£11,559
Current Liabilities£6,429

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

7 January 2009Delivered on: 8 January 2009
Persons entitled: Vernon Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as or being 278A wellington road south, stockport and a floating charge over plant and machinery.
Outstanding
29 October 2004Delivered on: 11 November 2004
Satisfied on: 11 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 349 kingsway burnage manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

26 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
13 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
28 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
29 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
19 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
19 June 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10,100
(6 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10,100
(6 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,100
(6 pages)
1 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,100
(6 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Roy Wightman on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Roy Wightman on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Anne Wightman on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Anne Wightman on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Roy Wightman on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Anne Wightman on 1 October 2009 (2 pages)
6 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 September 2009Return made up to 17/07/09; full list of members (4 pages)
1 September 2009Return made up to 17/07/09; full list of members (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 November 2008Return made up to 17/07/08; full list of members (4 pages)
18 November 2008Return made up to 17/07/08; full list of members (4 pages)
7 November 2008Registered office changed on 07/11/2008 from 3 mellor road cheadle hume cheadle cheshire SK8 5AT (1 page)
7 November 2008Registered office changed on 07/11/2008 from 3 mellor road cheadle hume cheadle cheshire SK8 5AT (1 page)
13 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 September 2007Return made up to 17/07/07; no change of members (7 pages)
24 September 2007Return made up to 17/07/07; no change of members (7 pages)
19 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 August 2006Return made up to 17/07/06; full list of members (7 pages)
4 August 2006Return made up to 17/07/06; full list of members (7 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 October 2005Return made up to 17/07/05; full list of members (7 pages)
3 October 2005Return made up to 17/07/05; full list of members (7 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 October 2004Return made up to 17/07/04; full list of members (7 pages)
8 October 2004Return made up to 17/07/04; full list of members (7 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
11 September 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 August 2002Return made up to 17/07/02; full list of members (7 pages)
19 August 2002Return made up to 17/07/02; full list of members (7 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
16 August 2001Return made up to 17/07/01; full list of members (6 pages)
16 August 2001Return made up to 17/07/01; full list of members (6 pages)
30 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
30 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
18 October 2000Ad 19/07/00--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
18 October 2000Statement of affairs (2 pages)
18 October 2000Ad 19/07/00--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
18 October 2000Statement of affairs (2 pages)
26 July 2000Return made up to 17/07/00; full list of members (6 pages)
26 July 2000Return made up to 17/07/00; full list of members (6 pages)
21 June 2000Company name changed monarch bedrooms (macclesfield) LIMITED\certificate issued on 22/06/00 (2 pages)
21 June 2000Company name changed monarch bedrooms (macclesfield) LIMITED\certificate issued on 22/06/00 (2 pages)
13 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
13 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
29 July 1999Return made up to 23/07/99; no change of members (4 pages)
29 July 1999Return made up to 23/07/99; no change of members (4 pages)
16 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
16 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
19 January 1999Return made up to 23/07/98; no change of members (4 pages)
19 January 1999Return made up to 23/07/98; no change of members (4 pages)
2 November 1997Accounts for a dormant company made up to 30 September 1997 (2 pages)
2 November 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
2 November 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
2 November 1997Accounts for a dormant company made up to 30 September 1997 (2 pages)
27 August 1997Return made up to 23/07/97; full list of members (6 pages)
27 August 1997Return made up to 23/07/97; full list of members (6 pages)
29 July 1996Return made up to 23/07/96; no change of members (4 pages)
29 July 1996Return made up to 23/07/96; no change of members (4 pages)
18 July 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
18 July 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
27 July 1995Return made up to 23/07/95; no change of members (4 pages)
27 July 1995Registered office changed on 27/07/95 from: 64 bramhall lane south bramhall stockport cheshire, SK7 2DU (1 page)
27 July 1995Return made up to 23/07/95; no change of members (4 pages)
27 July 1995Registered office changed on 27/07/95 from: 64 bramhall lane south bramhall stockport cheshire, SK7 2DU (1 page)
23 July 1993Incorporation (14 pages)
23 July 1993Incorporation (14 pages)