Background WavePink WaveYellow Wave

MONINSTONE LIMITED (05433047)

MONINSTONE LIMITED (05433047) is an active UK company. incorporated on 22 April 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MONINSTONE LIMITED has been registered for 20 years. Current directors include DHINGRA, Manmohan Singh, OBHRAI, Ropinder Singh.

Company Number
05433047
Status
active
Type
ltd
Incorporated
22 April 2005
Age
20 years
Address
36 Glebe Road, London, N3 2AX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DHINGRA, Manmohan Singh, OBHRAI, Ropinder Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONINSTONE LIMITED

MONINSTONE LIMITED is an active company incorporated on 22 April 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MONINSTONE LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05433047

LTD Company

Age

20 Years

Incorporated 22 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

36 Glebe Road Finchley London, N3 2AX,

Previous Addresses

38 Station Road Hayes Middlesex UB3 4DD United Kingdom
From: 8 February 2011To: 27 March 2013
149 Streatham Road Mitcham Surrey CR4 2AG
From: 22 April 2005To: 8 February 2011
Timeline

14 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Feb 11
Director Joined
Mar 15
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SINGH OBHRAI, Ropinder

Active
149 Botwell Lane, HayesUB3 2AQ
Secretary
Appointed 22 Apr 2005

DHINGRA, Manmohan Singh

Active
60 Chestnut Close, HayesUB3 1JG
Born January 1973
Director
Appointed 22 Apr 2005

OBHRAI, Ropinder Singh

Active
Glebe Road, LondonN3 2AX
Born October 1952
Director
Appointed 06 Mar 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Apr 2005
Resigned 22 Apr 2005

OBHRAI, Manmeet

Resigned
149 Botwell Lane, HayesUB3 2AQ
Born January 1952
Director
Appointed 22 Apr 2005
Resigned 31 Jan 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Apr 2005
Resigned 22 Apr 2005

Persons with significant control

1

Mr Ropinder Singh Obhrai

Active
Glebe Road, LondonN3 2AX
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Small
21 March 2017
AAMDAAMD
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
4 September 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2011
AR01AR01
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
23 January 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
14 November 2006
AAAnnual Accounts
Legacy
24 October 2006
395Particulars of Mortgage or Charge
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
13 June 2006
88(2)R88(2)R
Legacy
13 June 2006
225Change of Accounting Reference Date
Legacy
3 June 2006
395Particulars of Mortgage or Charge
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Incorporation Company
22 April 2005
NEWINCIncorporation