Background WavePink WaveYellow Wave

MCMONIGALL FIC LIMITED (09869875)

MCMONIGALL FIC LIMITED (09869875) is an active UK company. incorporated on 12 November 2015. with registered office in Wintney. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MCMONIGALL FIC LIMITED has been registered for 10 years. Current directors include MCMONIGALL, John Phillips, MCMONIGALL, Virginia Susan.

Company Number
09869875
Status
active
Type
ltd
Incorporated
12 November 2015
Age
10 years
Address
Dipley Mill Dipley Road, Wintney, RG27 8JP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCMONIGALL, John Phillips, MCMONIGALL, Virginia Susan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCMONIGALL FIC LIMITED

MCMONIGALL FIC LIMITED is an active company incorporated on 12 November 2015 with the registered office located in Wintney. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MCMONIGALL FIC LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09869875

LTD Company

Age

10 Years

Incorporated 12 November 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 27 November 2025 (5 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

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Dipley Mill Dipley Road Hartley Wintney, RG27 8JP,

Timeline

15 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Jan 17
Funding Round
Jan 17
Loan Secured
Jul 17
Director Joined
Jul 17
New Owner
Feb 18
New Owner
Feb 18
Loan Secured
Mar 18
Loan Secured
Jan 19
Loan Secured
Dec 19
Loan Secured
May 22
Loan Cleared
Jul 22
Director Left
Feb 23
Loan Cleared
Jul 23
Loan Cleared
Apr 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCMONIGALL, John Phillips

Active
Dipley Road, WintneyRG27 8JP
Born July 1943
Director
Appointed 24 Jun 2016

MCMONIGALL, Virginia Susan

Active
Franksfield, GuildfordGU5 9SR
Born February 1972
Director
Appointed 29 Jun 2017

MCMONIGALL, Olivia Rose

Resigned
Dipley Road, WintneyRG27 8JP
Born January 1976
Director
Appointed 12 Nov 2015
Resigned 25 Jan 2023

Persons with significant control

2

Mr John Phillips Mcmonigall

Active
Dipley Road, WintneyRG27 8JP
Born July 1943

Nature of Control

Voting rights 75 to 100 percent
Notified 22 Nov 2017

Mr James Gregory Mcmonigall

Active
Dipley Road, WintneyRG27 8JP
Born March 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Legacy
28 March 2018
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
30 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Memorandum Articles
8 January 2017
MAMA
Capital Variation Of Rights Attached To Shares
8 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 January 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
5 July 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 July 2016
RESOLUTIONSResolutions
Incorporation Company
12 November 2015
NEWINCIncorporation