Background WavePink WaveYellow Wave

MONINSTONE PROPERTIES LTD (09484797)

MONINSTONE PROPERTIES LTD (09484797) is an active UK company. incorporated on 12 March 2015. 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 PROPERTIES LTD has been registered for 11 years. Current directors include DHINGRA, Manmohan Singh, OBHRAI, Ropinder Singh.

Company Number
09484797
Status
active
Type
ltd
Incorporated
12 March 2015
Age
11 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 PROPERTIES LTD

MONINSTONE PROPERTIES LTD is an active company incorporated on 12 March 2015 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 PROPERTIES LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09484797

LTD Company

Age

11 Years

Incorporated 12 March 2015

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

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

36 Glebe Road Finchley London, N3 2AX,

Timeline

19 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Jan 17
Loan Secured
Jul 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Apr 19
Loan Secured
May 19
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Apr 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DHINGRA, Manmohan Singh

Active
Glebe Road, LondonN3 2AX
Born January 1973
Director
Appointed 12 Mar 2015

OBHRAI, Ropinder Singh

Active
Glebe Road, LondonN3 2AX
Born October 1952
Director
Appointed 12 Mar 2015

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 12 Mar 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
13 May 2021
REC2REC2
Liquidation Receiver Cease To Act Receiver
19 April 2021
RM02RM02
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Liquidation Receiver Appointment Of Receiver
10 March 2021
RM01RM01
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Incorporation Company
12 March 2015
NEWINCIncorporation