Background WavePink WaveYellow Wave

MONSON HOMES LIMITED (05880788)

MONSON HOMES LIMITED (05880788) is an active UK company. incorporated on 19 July 2006. with registered office in Tunbridge Wells. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. MONSON HOMES LIMITED has been registered for 19 years. Current directors include MCPHERSON, Iain Duncan, TODD, Lindsay James.

Company Number
05880788
Status
active
Type
ltd
Incorporated
19 July 2006
Age
19 years
Address
Monson House, Tunbridge Wells, TN1 1LQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCPHERSON, Iain Duncan, TODD, Lindsay James
SIC Codes
41100, 41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONSON HOMES LIMITED

MONSON HOMES LIMITED is an active company incorporated on 19 July 2006 with the registered office located in Tunbridge Wells. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. MONSON HOMES LIMITED was registered 19 years ago.(SIC: 41100, 41202, 68100)

Status

active

Active since 19 years ago

Company No

05880788

LTD Company

Age

19 Years

Incorporated 19 July 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

TCHG DEVELOPMENTS LIMITED
From: 19 December 2006To: 3 October 2007
TOWN AND COUNTRY SPACE LIMITED
From: 24 October 2006To: 19 December 2006
STILLNESS 844 LIMITED
From: 19 July 2006To: 24 October 2006
Contact
Address

Monson House Monson Way Tunbridge Wells, TN1 1LQ,

Timeline

42 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Mar 10
Director Joined
Feb 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Sept 12
Director Joined
Nov 12
Director Left
Dec 12
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Feb 15
Loan Secured
Mar 15
Funding Round
Mar 17
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Funding Round
Oct 19
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Secured
Feb 22
Director Joined
Jul 23
Director Left
Mar 24
Director Left
Dec 24
2
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

MCKAY, Amara Jane

Active
Monson House, Tunbridge WellsTN1 1LQ
Secretary
Appointed 01 Jun 2022

MCPHERSON, Iain Duncan

Active
Monson House, Tunbridge WellsTN1 1LQ
Born June 1973
Director
Appointed 29 Jul 2021

TODD, Lindsay James

Active
Monson House, Tunbridge WellsTN1 1LQ
Born September 1954
Director
Appointed 13 Jul 2023

HEAPY, Robert Owen

Resigned
Monson House, Tunbridge WellsTN1 1LQ
Secretary
Appointed 03 May 2019
Resigned 01 Jun 2022

MUMCUOGLU, Christine Jane

Resigned
Oak Lodge Mews, Tunbridge WellsTN2 4TP
Secretary
Appointed 21 Mar 2007
Resigned 28 Jul 2011

TWERDOCHLIB, Suzanne Rose

Resigned
Monson House, Tunbridge WellsTN1 1LQ
Secretary
Appointed 28 Jul 2011
Resigned 14 Sept 2012

T&H SECRETARIAL SERVICES LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate secretary
Appointed 19 Jul 2006
Resigned 20 Mar 2007

AITKEN, Phillipa Anne

Resigned
Monson House, Tunbridge WellsTN1 1LQ
Born April 1952
Director
Appointed 08 Dec 2021
Resigned 09 Dec 2024

COX, Nigel

Resigned
Stilebridge Farmhouse, MardenTN12 9BQ
Born August 1949
Director
Appointed 21 Mar 2007
Resigned 18 Dec 2012

DICKINSON, Mark Davies

Resigned
Monson House, Tunbridge WellsTN1 1LQ
Born March 1968
Director
Appointed 03 May 2019
Resigned 29 Oct 2021

EASTON, Mark Valentine

Resigned
Monson House, Tunbridge WellsTN1 1LQ
Born February 1953
Director
Appointed 10 Nov 2011
Resigned 31 Jul 2013

ELLIS, Johanna Mary

Resigned
Monson House, Tunbridge WellsTN1 1LQ
Born September 1961
Director
Appointed 01 Aug 2013
Resigned 03 May 2019

HEALEY, Philip James

Resigned
The Gate Lodge, WalmerCT14 7AZ
Born December 1948
Director
Appointed 21 Mar 2007
Resigned 10 Nov 2011

HEAPY, Robert Owen

Resigned
Monson House, Tunbridge WellsTN1 1LQ
Born December 1958
Director
Appointed 17 Feb 2011
Resigned 03 May 2019

HOLDEN, Timothy Richard

Resigned
Monson House, Tunbridge WellsTN1 1LQ
Born January 1963
Director
Appointed 03 Sept 2012
Resigned 31 Jul 2013

ISMAIL, Marianne Laing

Resigned
Monson House, Tunbridge WellsTN1 1LQ
Born March 1952
Director
Appointed 11 Jun 2019
Resigned 12 Mar 2024

JOHNSTONE, Roderick Charles Gordon

Resigned
Longacre, CrowboroughTN6 1SA
Born July 1944
Director
Appointed 04 Apr 2008
Resigned 19 May 2009

MUMCUOGLU, Christine Jane

Resigned
Monson House, Tunbridge WellsTN1 1LQ
Born August 1957
Director
Appointed 01 Aug 2013
Resigned 11 Feb 2015

RIDDELL, Alan Gordon

Resigned
Monson House, Tunbridge WellsTN1 1LQ
Born September 1948
Director
Appointed 10 Nov 2011
Resigned 31 Jul 2013

ROSSER, Jonathan Howe

Resigned
Sopers Farmhouse, HawkhurstTN18 5AA
Born September 1953
Director
Appointed 21 Mar 2007
Resigned 28 Feb 2010

SALWAY, Francis William

Resigned
Monson House, Tunbridge WellsTN1 1LQ
Born October 1957
Director
Appointed 29 Oct 2021
Resigned 08 Dec 2021

SALWAY, Francis William

Resigned
Monson House, Tunbridge WellsTN1 1LQ
Born October 1957
Director
Appointed 03 May 2019
Resigned 29 Jul 2021

SALWAY, Francis William

Resigned
Monson House, Tunbridge WellsTN1 1LQ
Born October 1957
Director
Appointed 08 Nov 2012
Resigned 31 Jul 2013

SARSFIELD, Brendan Patrick

Resigned
Monson House, Tunbridge WellsTN1 1LQ
Born September 1960
Director
Appointed 03 May 2019
Resigned 30 Sept 2021

TEBBUTT, Robin John

Resigned
Monson House, Tunbridge WellsTN1 1LQ
Born February 1964
Director
Appointed 01 Aug 2013
Resigned 03 May 2019

T&H DIRECTORS LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate director
Appointed 19 Jul 2006
Resigned 20 Mar 2007
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 June 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 May 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
17 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Resolution
24 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Legacy
23 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
21 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Memorandum Articles
10 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
7 August 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
24 April 2007
225Change of Accounting Reference Date
Legacy
11 April 2007
287Change of Registered Office
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
287Change of Registered Office
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
123Notice of Increase in Nominal Capital
Resolution
22 March 2007
RESOLUTIONSResolutions
Resolution
22 March 2007
RESOLUTIONSResolutions
Memorandum Articles
14 February 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 December 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 October 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Incorporation Company
19 July 2006
NEWINCIncorporation