Background WavePink WaveYellow Wave

MONARCHS KEEP (BURSLEDON) MANAGEMENT COMPANY LIMITED (10777057)

MONARCHS KEEP (BURSLEDON) MANAGEMENT COMPANY LIMITED (10777057) is an active UK company. incorporated on 18 May 2017. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in residents property management. MONARCHS KEEP (BURSLEDON) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include BULMER, Jennifer Geraldine, WOOD, Daniel Marc Shane.

Company Number
10777057
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 May 2017
Age
8 years
Address
Ermc Granary Court, Newport, PO30 1JW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BULMER, Jennifer Geraldine, WOOD, Daniel Marc Shane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONARCHS KEEP (BURSLEDON) MANAGEMENT COMPANY LIMITED

MONARCHS KEEP (BURSLEDON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 May 2017 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONARCHS KEEP (BURSLEDON) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10777057

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 18 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Ermc Granary Court 128 Pyle Street Newport, PO30 1JW,

Previous Addresses

PO Box 648 Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd United Kingdom
From: 18 May 2017To: 11 January 2019
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
May 25
Director Left
May 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ERMC LTD

Active
Pyle Street, NewportPO30 1JW
Corporate secretary
Appointed 01 Sept 2021

BULMER, Jennifer Geraldine

Active
Granary Court, NewportPO30 1JW
Born January 1965
Director
Appointed 24 Sept 2025

WOOD, Daniel Marc Shane

Active
Granary Court, NewportPO30 1JW
Born August 1986
Director
Appointed 24 Sept 2025

BISHOP, Tammy Anne

Resigned
Granary Court, NewportPO30 1JW
Born December 1976
Director
Appointed 22 Jul 2022
Resigned 24 Sept 2025

DUNNE, James

Resigned
Granary Court, NewportPO30 1JW
Born July 1972
Director
Appointed 22 Jul 2022
Resigned 01 Mar 2025

GREEN, Jonathan Edward

Resigned
Tollbar Way, SouthamptonSO30 2UH
Born May 1968
Director
Appointed 25 Oct 2017
Resigned 22 Jul 2022

HILL, Timothy John

Resigned
Hedge End, SouthamptonSO30 2UH
Born September 1967
Director
Appointed 18 May 2017
Resigned 25 Oct 2017

O'NION, Glen Philip

Resigned
Hedge End, SouthamptonSO30 2UH
Born June 1978
Director
Appointed 18 May 2017
Resigned 24 May 2024

PAINE, Matthew James

Resigned
Granary Court, NewportPO30 1JW
Born March 1974
Director
Appointed 01 Mar 2025
Resigned 24 Sept 2025

QUAYLE, Adam Charles

Resigned
Granary Court, NewportPO30 1JW
Born May 1985
Director
Appointed 24 May 2024
Resigned 24 Sept 2025

SNEDDON, Ian Michael

Resigned
Hedge End, SouthamptonSO30 2UH
Born March 1973
Director
Appointed 18 May 2017
Resigned 25 Oct 2017

WEBSTER, Gary

Resigned
Hedge End, SouthamptonSO30 2UH
Born September 1972
Director
Appointed 18 May 2017
Resigned 29 Sept 2020

Persons with significant control

1

Cartwright Way, Forest Business Park, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 July 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 May 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
8 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 June 2017
AD02Notification of Single Alternative Inspection Location
Incorporation Company
18 May 2017
NEWINCIncorporation