Background WavePink WaveYellow Wave

MONK ESTATES LIMITED (02645660)

MONK ESTATES LIMITED (02645660) is an active UK company. incorporated on 13 September 1991. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MONK ESTATES LIMITED has been registered for 34 years. Current directors include MONK, Robert Samuel, MONK, Samuel Anthony.

Company Number
02645660
Status
active
Type
ltd
Incorporated
13 September 1991
Age
34 years
Address
2 Pemberton Street, Nottingham, NG1 1GS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MONK, Robert Samuel, MONK, Samuel Anthony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONK ESTATES LIMITED

MONK ESTATES LIMITED is an active company incorporated on 13 September 1991 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MONK ESTATES LIMITED was registered 34 years ago.(SIC: 68100)

Status

active

Active since 34 years ago

Company No

02645660

LTD Company

Age

34 Years

Incorporated 13 September 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

MIGHTOPTION LIMITED
From: 13 September 1991To: 30 October 1991
Contact
Address

2 Pemberton Street Nottingham, NG1 1GS,

Previous Addresses

2 Plumptre Square Nottingham NG1 1JF United Kingdom
From: 13 November 2017To: 15 December 2021
7 the Ropewalk Nottingham NG1 5DU
From: 13 September 1991To: 13 November 2017
Timeline

24 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Left
May 12
Loan Cleared
Apr 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Nov 15
Loan Cleared
Dec 18
Director Joined
May 23
New Owner
May 23
Owner Exit
May 23
New Owner
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MONK, Pedella Carmen

Active
NottinghamNG1 1GS
Secretary
Appointed 22 Mar 2024

MONK, Robert Samuel

Active
NottinghamNG1 1GS
Born February 1955
Director
Appointed 11 Oct 1991

MONK, Samuel Anthony

Active
NottinghamNG1 1GS
Born February 1985
Director
Appointed 17 May 2023

MONK, Pedella Carmen

Resigned
7 The RopewalkNG1 5DU
Secretary
Appointed 11 Oct 1991
Resigned 09 May 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Sept 1991
Resigned 11 Oct 1991

MONK, Pedella Carmen

Resigned
7 The RopewalkNG1 5DU
Born August 1959
Director
Appointed 11 Oct 1991
Resigned 09 May 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Sept 1991
Resigned 11 Oct 1991

Persons with significant control

4

1 Active
3 Ceased

Mr Samuel Anthony Monk

Active
NottinghamNG1 1GS
Born February 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Feb 2025

Mr Samuel Anthony Monk

Ceased
NottinghamNG1 1GS
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2023
Ceased 11 Feb 2025

Mr Robert Samuel Monk

Ceased
NottinghamNG1 1GS
Born February 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Sept 2016
Ceased 12 Feb 2025

Mrs Pedella Carmen Monk

Ceased
NottinghamNG1 1GS
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Sept 2016
Ceased 17 May 2023
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Memorandum Articles
4 March 2025
MAMA
Resolution
4 March 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 March 2025
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
17 October 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
17 October 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 March 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
18 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Secretary Company With Name
17 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Move Registers To Sail Company
13 October 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
12 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Sail Address Company
12 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Auditors Resignation Company
17 June 2009
AUDAUD
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Small
22 July 2008
AAAnnual Accounts
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
5 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2007
AAAnnual Accounts
Legacy
16 January 2007
395Particulars of Mortgage or Charge
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 October 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Resolution
15 January 2004
RESOLUTIONSResolutions
Legacy
21 September 2003
363sAnnual Return (shuttle)
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 February 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Legacy
1 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 February 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1997
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
27 June 1996
287Change of Registered Office
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 December 1994
AAAnnual Accounts
Legacy
21 September 1994
363sAnnual Return (shuttle)
Memorandum Articles
15 February 1994
MEM/ARTSMEM/ARTS
Legacy
4 February 1994
88(2)R88(2)R
Resolution
4 February 1994
RESOLUTIONSResolutions
Legacy
4 February 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
27 January 1994
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Legacy
5 August 1993
395Particulars of Mortgage or Charge
Legacy
14 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 March 1993
AAAnnual Accounts
Legacy
16 March 1993
287Change of Registered Office
Legacy
18 February 1993
395Particulars of Mortgage or Charge
Legacy
4 November 1992
363sAnnual Return (shuttle)
Legacy
27 November 1991
224224
Memorandum Articles
12 November 1991
MEM/ARTSMEM/ARTS
Legacy
31 October 1991
288288
Legacy
31 October 1991
288288
Legacy
31 October 1991
288288
Legacy
31 October 1991
287Change of Registered Office
Certificate Change Of Name Company
29 October 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 September 1991
NEWINCIncorporation