Background WavePink WaveYellow Wave

MONCRISP PROPERTIES LIMITED (02677945)

MONCRISP PROPERTIES LIMITED (02677945) is an active UK company. incorporated on 15 January 1992. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects. MONCRISP PROPERTIES LIMITED has been registered for 34 years. Current directors include MECKLENBURGH, Paul Ashley.

Company Number
02677945
Status
active
Type
ltd
Incorporated
15 January 1992
Age
34 years
Address
Loughton, IG10 4PL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MECKLENBURGH, Paul Ashley
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONCRISP PROPERTIES LIMITED

MONCRISP PROPERTIES LIMITED is an active company incorporated on 15 January 1992 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects. MONCRISP PROPERTIES LIMITED was registered 34 years ago.(SIC: 41100)

Status

active

Active since 34 years ago

Company No

02677945

LTD Company

Age

34 Years

Incorporated 15 January 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Old Station Road Loughton, IG10 4PL,

Previous Addresses

, Parker House 104a Hutton Road, Shenfield, Brentwood, Essex, CM15 8NE
From: 15 January 1992To: 11 December 2015
Timeline

5 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Dec 22
New Owner
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MECKLENBURGH, Paul Ashley

Active
Hutton Road, BrentwoodCM15 8NB
Secretary
Appointed 30 Sept 1994

MECKLENBURGH, Paul Ashley

Active
Hutton Road, BrentwoodCM15 8NB
Born February 1963
Director
Appointed 24 May 1995

FULLER, Lee Alan

Resigned
139 Kempton Road, LondonE6 2NF
Secretary
Appointed N/A
Resigned 30 Sept 1994

CARROLL, John Robert

Resigned
8 Kelvin Court, Frinton On SeaCO13 9DT
Born June 1923
Director
Appointed N/A
Resigned 27 Mar 2022

Persons with significant control

5

4 Active
1 Ceased

Mr Jonathan Mark James O'Shea

Active
Hutton Road, BrentwoodCM15 8NB
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 31 Dec 2022
20 Old Bailey, LondonEC4M 7AN

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 31 Dec 2022

Mark Andrew Carroll

Active
Hutton Road, BrentwoodCM15 8NB
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 31 Dec 2022

John Robert Carroll

Ceased
Kelvin Court, Fourth Avenue, Frinton-On-SeaCO13 9DT
Born June 1923

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2022

Paul Ashley Mecklenburgh

Active
Hutton Road, BrentwoodCM15 8NB
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
10 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Move Registers To Sail Company
1 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 February 2008
AAAnnual Accounts
Legacy
26 February 2008
363sAnnual Return (shuttle)
Legacy
31 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 December 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2004
AAAnnual Accounts
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
24 September 1999
287Change of Registered Office
Accounts With Accounts Type Full
18 February 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
12 January 1996
287Change of Registered Office
Legacy
3 January 1996
287Change of Registered Office
Legacy
5 June 1995
288288
Legacy
8 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 October 1994
288288
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1994
AAAnnual Accounts
Legacy
15 January 1993
363b363b
Legacy
15 January 1993
363(287)363(287)
Legacy
21 December 1992
88(2)R88(2)R
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
2 March 1992
224224
Legacy
31 January 1992
288288
Legacy
31 January 1992
288288
Legacy
31 January 1992
287Change of Registered Office
Incorporation Company
15 January 1992
NEWINCIncorporation