Background WavePink WaveYellow Wave

MONKSVIEW LTD (06033925)

MONKSVIEW LTD (06033925) is an active UK company. incorporated on 20 December 2006. with registered office in Spalding. The company operates in the Construction sector, engaged in other construction installation. MONKSVIEW LTD has been registered for 19 years. Current directors include BRITTON, Adam Charles, BRITTON, Charles, BRITTON, Dean Lawrence Malcolm.

Company Number
06033925
Status
active
Type
ltd
Incorporated
20 December 2006
Age
19 years
Address
Monksview Ltd West Drove North, Spalding, PE12 0NT
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BRITTON, Adam Charles, BRITTON, Charles, BRITTON, Dean Lawrence Malcolm
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONKSVIEW LTD

MONKSVIEW LTD is an active company incorporated on 20 December 2006 with the registered office located in Spalding. The company operates in the Construction sector, specifically engaged in other construction installation. MONKSVIEW LTD was registered 19 years ago.(SIC: 43290)

Status

active

Active since 19 years ago

Company No

06033925

LTD Company

Age

19 Years

Incorporated 20 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

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

Previous Addresses

67 Lincoln Road Peterborough Cambridgeshire PE1 2SD
From: 20 December 2006To: 22 June 2012
Timeline

5 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Jul 12
Director Left
Jul 12
Owner Exit
Dec 24
Owner Exit
Dec 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRITTON, Adam Charles

Active
West Drove North, SpaldingPE12 0NT
Born September 1974
Director
Appointed 20 Dec 2006

BRITTON, Charles

Active
West Drove North, SpaldingPE12 0NT
Born March 1950
Director
Appointed 08 Jun 2012

BRITTON, Dean Lawrence Malcolm

Active
West Drove, SpaldingPE12 0NT
Born December 1971
Director
Appointed 20 Dec 2006

CORRIGAN, Adrian Martin

Resigned
Cherry Orton Road, PeterboroughPE2 7ZD
Secretary
Appointed 20 Dec 2006
Resigned 08 Jun 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Dec 2006
Resigned 20 Dec 2006

CORRIGAN, Adrian Martin

Resigned
Cherry Orton Road, PeterboroughPE2 7ZD
Born January 1971
Director
Appointed 20 Dec 2006
Resigned 08 Jun 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Dec 2006
Resigned 20 Dec 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Adam Charles Britton

Ceased
West Drove North, SpaldingPE12 0NT
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Dec 2016
Ceased 19 Dec 2024

Mr Dean Lawrence Malcolm Britton

Ceased
West Drove North, SpaldingPE12 0NT
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Dec 2016
Ceased 19 Dec 2024

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
Right to appoint and remove directors
Notified 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

62

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Secretary Company With Name
30 July 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Legacy
13 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
8 July 2009
288cChange of Particulars
Legacy
8 July 2009
288cChange of Particulars
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
88(2)R88(2)R
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Incorporation Company
20 December 2006
NEWINCIncorporation