Background WavePink WaveYellow Wave

MONKS HAVEN PROPERTY MANAGEMENT LIMITED (09134572)

MONKS HAVEN PROPERTY MANAGEMENT LIMITED (09134572) is an active UK company. incorporated on 17 July 2014. with registered office in North Shields. The company operates in the Real Estate Activities sector, engaged in residents property management. MONKS HAVEN PROPERTY MANAGEMENT LIMITED has been registered for 11 years. Current directors include LIDDELL, David George, LIDDLE, Stephen Anthony, WHITEHEAD, Helen Mary.

Company Number
09134572
Status
active
Type
ltd
Incorporated
17 July 2014
Age
11 years
Address
Flat 5 Monks Haven, North Shields, NE30 4NX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LIDDELL, David George, LIDDLE, Stephen Anthony, WHITEHEAD, Helen Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONKS HAVEN PROPERTY MANAGEMENT LIMITED

MONKS HAVEN PROPERTY MANAGEMENT LIMITED is an active company incorporated on 17 July 2014 with the registered office located in North Shields. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONKS HAVEN PROPERTY MANAGEMENT LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09134572

LTD Company

Age

11 Years

Incorporated 17 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Flat 5 Monks Haven 56-57 Beverley Terrace North Shields, NE30 4NX,

Previous Addresses

The Basement Osborne Road Newcastle upon Tyne NE2 2AH
From: 17 July 2014To: 15 December 2017
Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Dec 17
Director Joined
Dec 17
New Owner
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Funding Round
Nov 19
Owner Exit
Jul 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Jan 24
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LIDDELL, David George

Active
56-57 Beverley Terrace, North ShieldsNE30 4NX
Born March 1962
Director
Appointed 01 Jul 2017

LIDDLE, Stephen Anthony

Active
Monks Haven, North ShieldsNE30 4NX
Born August 1958
Director
Appointed 14 Sept 2023

WHITEHEAD, Helen Mary

Active
Beverley Terrace, North ShieldsNE30 4NX
Born September 1959
Director
Appointed 14 Sept 2023

PURI, Kamni Margaret

Resigned
Monks Haven, North ShieldsNE30 4NX
Secretary
Appointed 17 Jul 2014
Resigned 29 Sept 2017

MATHERS, Aileen

Resigned
56-57 Beverley Terrace, North ShieldsNE30 4NX
Born April 1962
Director
Appointed 01 Jul 2017
Resigned 22 Jan 2024

PURI, Arun Krishan

Resigned
Monks Haven, North ShieldsNE30 4NX
Born July 1966
Director
Appointed 17 Jul 2014
Resigned 29 Sept 2017

Persons with significant control

3

0 Active
3 Ceased

Mr David George Liddell

Ceased
Monks Haven, North ShieldsNE30 4NX
Born March 1962

Nature of Control

Significant influence or control
Notified 29 Sept 2017
Ceased 17 Aug 2020

Mr Arun Krishan Puri

Ceased
Monks Haven, North ShieldsNE30 4NX
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 01 Jan 2018

Mrs Kamni Margaret Puri

Ceased
Monks Haven, North ShieldsNE30 4NX
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 August 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
17 August 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
19 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 March 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Incorporation Company
17 July 2014
NEWINCIncorporation