Background WavePink WaveYellow Wave

MONK BRETTON MANAGEMENT COMPANY LIMITED (04723535)

MONK BRETTON MANAGEMENT COMPANY LIMITED (04723535) is an active UK company. incorporated on 4 April 2003. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in residents property management. MONK BRETTON MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include GLEDHILL, Julia Helen, HITCHEN, Samantha.

Company Number
04723535
Status
active
Type
ltd
Incorporated
4 April 2003
Age
22 years
Address
Citadel House, Hull, HU1 1QE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GLEDHILL, Julia Helen, HITCHEN, Samantha
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONK BRETTON MANAGEMENT COMPANY LIMITED

MONK BRETTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 April 2003 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONK BRETTON MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04723535

LTD Company

Age

22 Years

Incorporated 4 April 2003

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 27 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Citadel House 58 High Street Hull, HU1 1QE,

Previous Addresses

Rollits Wilberforce Court High Street Hull East Yorkshire HU1 1YJ
From: 4 April 2003To: 17 February 2016
Timeline

4 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Feb 13
Director Left
Jan 21
Director Left
Jan 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ROLLITS COMPANY SECRETARIES LIMITED

Active
58 High Street, HullHU1 1QE
Corporate secretary
Appointed 03 Jun 2005

GLEDHILL, Julia Helen

Active
Lancar Court, BarnsleyS71 1XT
Born March 1959
Director
Appointed 06 Jun 2008

HITCHEN, Samantha

Active
Tor Close, BarnsleyS71 1XS
Born July 1968
Director
Appointed 13 May 2008

LOWE, Anthony William

Resigned
149 Smalley Drive, DerbyDE21 2SQ
Secretary
Appointed 30 May 2003
Resigned 03 Jun 2005

TAYLOR, Paul Prys

Resigned
38 Morrison Park Road, NorthamptonNN6 7BJ
Secretary
Appointed 04 Apr 2003
Resigned 30 May 2003

BANYARD, Peter John

Resigned
Brettas Park, BarnsleyS71 1XW
Born February 1944
Director
Appointed 06 Jun 2008
Resigned 01 Feb 2013

CROOKS, Stuart

Resigned
Brettas Park, BarnsleyS71 1XU
Born December 1950
Director
Appointed 23 May 2008
Resigned 31 Oct 2022

CUMMINGS, Diana Audrey

Resigned
110 West Avenue, BirminghamB20 2LY
Born August 1962
Director
Appointed 04 Apr 2003
Resigned 30 May 2003

HANDLEY, Clare Linsey

Resigned
16 Stockwell Green, BarnsleyS71 1XX
Born January 1976
Director
Appointed 03 Jun 2005
Resigned 27 Apr 2007

HANDLEY, Mark

Resigned
16 Stockwell Green, BarnsleyS71 1XX
Born June 1977
Director
Appointed 03 Jun 2005
Resigned 27 Apr 2007

LEDGER, Richard

Resigned
Brettas Park, BarnsleyS71 1XW
Born March 1972
Director
Appointed 06 Jun 2008
Resigned 06 Dec 2019

MEHTA, Dinesh Ishwerlal Khushalbhai

Resigned
20 Rydal Gardens, Ashby De La ZouchLE65 1FJ
Born November 1951
Director
Appointed 30 May 2003
Resigned 03 Jun 2005

OLIVER, Anne

Resigned
3 Stockwell Green, BarnsleyS71 1XX
Born April 1968
Director
Appointed 03 Jun 2005
Resigned 13 May 2008

SIMMONS, Lee Anthony

Resigned
3 Stockwell Green, BarnsleyS71 1XX
Born July 1968
Director
Appointed 03 Jun 2005
Resigned 13 May 2008

TAYLOR, Paul Prys

Resigned
38 Morrison Park Road, NorthamptonNN6 7BJ
Born February 1977
Director
Appointed 04 Apr 2003
Resigned 30 May 2003
Fundings
Financials
Latest Activities

Filing History

104

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
13 April 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Dormant
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 February 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 August 2008
AAAnnual Accounts
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
21 April 2008
363sAnnual Return (shuttle)
Legacy
23 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2007
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2005
AAAnnual Accounts
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
287Change of Registered Office
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
88(2)R88(2)R
Legacy
18 May 2005
88(2)R88(2)R
Legacy
13 May 2005
88(2)R88(2)R
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
88(2)R88(2)R
Legacy
15 March 2005
88(2)R88(2)R
Legacy
2 March 2005
88(2)R88(2)R
Legacy
22 February 2005
88(2)R88(2)R
Legacy
22 December 2004
88(2)R88(2)R
Legacy
17 December 2004
88(2)R88(2)R
Legacy
8 October 2004
88(2)R88(2)R
Legacy
2 August 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
23 July 2004
AAAnnual Accounts
Legacy
21 June 2004
88(2)R88(2)R
Legacy
24 May 2004
88(2)R88(2)R
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
353353
Legacy
8 April 2004
287Change of Registered Office
Resolution
19 March 2004
RESOLUTIONSResolutions
Resolution
19 March 2004
RESOLUTIONSResolutions
Legacy
19 March 2004
88(2)R88(2)R
Legacy
19 March 2004
88(2)R88(2)R
Legacy
19 March 2004
88(2)R88(2)R
Legacy
19 March 2004
88(2)R88(2)R
Legacy
19 March 2004
88(2)R88(2)R
Legacy
19 March 2004
88(2)R88(2)R
Legacy
19 March 2004
88(2)R88(2)R
Legacy
19 March 2004
88(2)R88(2)R
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Resolution
19 June 2003
RESOLUTIONSResolutions
Resolution
12 June 2003
RESOLUTIONSResolutions
Legacy
8 June 2003
288aAppointment of Director or Secretary
Legacy
8 June 2003
288aAppointment of Director or Secretary
Incorporation Company
4 April 2003
NEWINCIncorporation