Background WavePink WaveYellow Wave

MONKSVIEW DEMO LIMITED (03931642)

MONKSVIEW DEMO LIMITED (03931642) is an active UK company. incorporated on 23 February 2000. with registered office in Spalding. The company operates in the Construction sector, engaged in site preparation and 1 other business activities. MONKSVIEW DEMO LIMITED has been registered for 26 years. Current directors include BRITTON, Adam Charles, BRITTON, Charles, BRITTON, Dean Lawrence Malcolm and 3 others.

Company Number
03931642
Status
active
Type
ltd
Incorporated
23 February 2000
Age
26 years
Address
Monksview Demo Ltd West Drove North, Spalding, PE12 0NT
Industry Sector
Construction
Business Activity
Site preparation
Directors
BRITTON, Adam Charles, BRITTON, Charles, BRITTON, Dean Lawrence Malcolm, BRITTON, Liam Charles, BRITTON, Shannon Louise, BRITTON, Zoe Ann
SIC Codes
43120, 77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONKSVIEW DEMO LIMITED

MONKSVIEW DEMO LIMITED is an active company incorporated on 23 February 2000 with the registered office located in Spalding. The company operates in the Construction sector, specifically engaged in site preparation and 1 other business activity. MONKSVIEW DEMO LIMITED was registered 26 years ago.(SIC: 43120, 77320)

Status

active

Active since 26 years ago

Company No

03931642

LTD Company

Age

26 Years

Incorporated 23 February 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 December 2025 (4 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 23 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Monksview Demo Ltd West Drove North Gedney Hill Spalding, PE12 0NT,

Previous Addresses

Office No 12 71 Narrow Lane Leicester Leicestershire LE2 8NA
From: 23 February 2000To: 19 March 2010
Timeline

5 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jun 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BRITTON, Dean Lawrence Malcolm

Active
West Drove North, SpaldingPE12 0NT
Secretary
Appointed 23 Feb 2000

BRITTON, Adam Charles

Active
West Drove North, SpaldingPE12 0NT
Born September 1974
Director
Appointed 24 Apr 2017

BRITTON, Charles

Active
West Drove North, SpaldingPE12 0NT
Born March 1950
Director
Appointed 23 Feb 2000

BRITTON, Dean Lawrence Malcolm

Active
West Drove North, SpaldingPE12 0NT
Born December 1971
Director
Appointed 23 Feb 2000

BRITTON, Liam Charles

Active
West Drove North, SpaldingPE12 0NT
Born July 1998
Director
Appointed 26 Apr 2017

BRITTON, Shannon Louise

Active
West Drove North, SpaldingPE12 0NT
Born October 2001
Director
Appointed 14 Jun 2021

BRITTON, Zoe Ann

Active
West Drove North, SpaldingPE12 0NT
Born December 1980
Director
Appointed 10 Apr 2017

CORRIGAN, Adrian Martin

Resigned
21 Glemsford Rise, PeterboroughPE2 7ZD
Secretary
Appointed 09 Sept 2002
Resigned 23 Feb 2003

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 23 Feb 2000
Resigned 23 Feb 2000

CORRIGAN, Adrian Martin

Resigned
21 Glemsford Rise, PeterboroughPE2 7ZD
Born January 1971
Director
Appointed 09 Sept 2002
Resigned 23 Feb 2003

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 23 Feb 2000
Resigned 23 Feb 2000

Persons with significant control

2

Mr Charles Britton

Active
West Drove North, SpaldingPE12 0NT
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2017

Mr Dean Lawrence Malcolm Britton

Active
West Drove North, SpaldingPE12 0NT
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
24 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2006
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2005
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 February 2004
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2003
AAAnnual Accounts
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Legacy
6 October 2000
225Change of Accounting Reference Date
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
287Change of Registered Office
Incorporation Company
23 February 2000
NEWINCIncorporation