About

Registered Number: 02257047
Date of Incorporation: 12/05/1988 (36 years ago)
Company Status: Active
Registered Address: 30-32 Gildredge Road, Eastbourne, East Sussex, BN21 4SH

 

Monarch House Management Company Ltd was founded on 12 May 1988 with its registered office in East Sussex, it's status at Companies House is "Active". Lettings, Eastbourne, Ingram, Dianne, Lewis-cook, John William, Rehberg, Peter, Boddington, John Thomas, Bradford, Joyce, Brown, Gordon, Colbran, John Arthur, Craig, Denise Margaret, Cross, Edgar Seymour, Ditchburn, Eileen Lydia, Dyason, Peter, Elphick, Dorothy, Faulkner, George Arthur, Glamnovska Stojanovska, Gordana, Gouge, Beatrice May, Hulls, Sydney Lloyd, Johnson, Alan James, Kiley, Rosemary Anne, Laughton, Alma, Lloyd Smith, Robert Ernest, Logan, Alan Stewart Scott, Mcnamara, Mary, Mcneil, Helen Ann, Mcneil, James Crombie, Merton, Daphne Janet, Norman, Peter Robert, Pacter, Pamela Louise, Quanstrom, Denise Muriel, Quantsrom, Denise Muriel, Ray, Martin Howard, Spender, June Rose, Stojanovski, Marjan, Stylianou, Christos Xanthos, Sykes, Barbara Jean, Taylor, Richard, Ward, Marion Jean, Wild, Peter, Willis, Geoffrey Alan are the current directors of this organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGRAM, Dianne 13 May 2019 - 1
LEWIS-COOK, John William 20 July 2019 - 1
BODDINGTON, John Thomas 06 May 1998 27 September 2000 1
BRADFORD, Joyce 15 September 2006 01 September 2008 1
BROWN, Gordon 06 April 2002 18 August 2003 1
COLBRAN, John Arthur 18 January 2001 08 November 2001 1
CRAIG, Denise Margaret 03 April 2014 31 October 2018 1
CROSS, Edgar Seymour 13 January 1997 20 March 1998 1
DITCHBURN, Eileen Lydia 08 November 2001 23 November 2004 1
DYASON, Peter 29 March 1998 31 March 2000 1
ELPHICK, Dorothy 23 November 1998 23 March 2002 1
FAULKNER, George Arthur 15 February 2016 31 October 2018 1
GLAMNOVSKA STOJANOVSKA, Gordana 24 April 2009 30 December 2014 1
GOUGE, Beatrice May 10 July 1994 08 May 1997 1
HULLS, Sydney Lloyd 09 September 2004 01 July 2008 1
JOHNSON, Alan James 30 May 2003 26 January 2007 1
KILEY, Rosemary Anne 15 September 2006 03 April 2009 1
LAUGHTON, Alma 08 November 2001 10 May 2004 1
LLOYD SMITH, Robert Ernest 13 January 1997 09 September 1998 1
LOGAN, Alan Stewart Scott 26 July 2013 15 January 2018 1
MCNAMARA, Mary 13 March 1997 16 August 1998 1
MCNEIL, Helen Ann 27 July 2018 05 August 2019 1
MCNEIL, James Crombie 27 July 2018 05 August 2019 1
MERTON, Daphne Janet 08 November 2001 20 June 2002 1
NORMAN, Peter Robert 10 March 2010 14 September 2012 1
PACTER, Pamela Louise 31 March 2000 27 June 2001 1
QUANSTROM, Denise Muriel 02 December 2004 31 July 2009 1
QUANTSROM, Denise Muriel 09 November 2001 28 March 2002 1
RAY, Martin Howard N/A 15 January 1997 1
SPENDER, June Rose 02 July 2004 29 March 2011 1
STOJANOVSKI, Marjan 27 July 2018 14 July 2019 1
STYLIANOU, Christos Xanthos 16 July 2008 27 July 2018 1
SYKES, Barbara Jean 31 March 2000 17 June 2004 1
TAYLOR, Richard 13 May 2019 30 September 2020 1
WARD, Marion Jean 13 May 2019 27 August 2020 1
WILD, Peter N/A 10 July 1994 1
WILLIS, Geoffrey Alan 27 July 2018 27 August 2020 1
Secretary Name Appointed Resigned Total Appointments
LETTINGS, Eastbourne 20 March 2018 - 1
REHBERG, Peter 02 April 2003 20 March 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
AA - Annual Accounts 14 September 2020
TM01 - Termination of appointment of director 03 September 2020
TM01 - Termination of appointment of director 03 September 2020
CS01 - N/A 21 May 2020
AP01 - Appointment of director 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
AP01 - Appointment of director 28 June 2019
AP01 - Appointment of director 28 June 2019
AP01 - Appointment of director 28 June 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 09 May 2019
TM01 - Termination of appointment of director 15 April 2019
TM01 - Termination of appointment of director 15 April 2019
AP01 - Appointment of director 01 November 2018
AP01 - Appointment of director 01 November 2018
AP01 - Appointment of director 01 November 2018
AP01 - Appointment of director 01 November 2018
TM01 - Termination of appointment of director 12 September 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 20 July 2018
AP03 - Appointment of secretary 12 April 2018
TM02 - Termination of appointment of secretary 27 March 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 04 September 2017
TM01 - Termination of appointment of director 17 July 2017
PSC08 - N/A 17 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 30 August 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 02 June 2015
TM01 - Termination of appointment of director 01 April 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 04 June 2014
AP01 - Appointment of director 03 June 2014
AP01 - Appointment of director 19 August 2013
TM01 - Termination of appointment of director 13 August 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 26 May 2011
TM01 - Termination of appointment of director 05 May 2011
AA - Annual Accounts 08 July 2010
TM01 - Termination of appointment of director 20 May 2010
AR01 - Annual Return 19 May 2010
AP01 - Appointment of director 14 May 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 16 July 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
AA - Annual Accounts 10 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363s - Annual Return 04 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2007
363s - Annual Return 22 June 2007
AA - Annual Accounts 22 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 31 October 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 29 September 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 13 October 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
287 - Change in situation or address of Registered Office 05 April 2004
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 05 June 2003
287 - Change in situation or address of Registered Office 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 23 September 2002
287 - Change in situation or address of Registered Office 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
363s - Annual Return 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
AA - Annual Accounts 18 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
363s - Annual Return 16 August 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
AA - Annual Accounts 29 March 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 03 October 2000
363s - Annual Return 12 June 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
AA - Annual Accounts 11 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
363s - Annual Return 01 June 1999
AA - Annual Accounts 30 March 1999
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
363s - Annual Return 11 June 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
AA - Annual Accounts 30 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
363s - Annual Return 28 June 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
AA - Annual Accounts 13 May 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
AA - Annual Accounts 21 July 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 09 June 1995
363s - Annual Return 25 May 1995
288 - N/A 21 February 1995
363s - Annual Return 14 June 1994
AA - Annual Accounts 12 May 1994
AA - Annual Accounts 01 October 1993
363s - Annual Return 06 May 1993
AA - Annual Accounts 08 September 1992
363b - Annual Return 18 June 1992
363(287) - N/A 18 June 1992
AA - Annual Accounts 09 March 1992
AA - Annual Accounts 09 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 March 1992
363a - Annual Return 21 February 1992
363a - Annual Return 21 February 1992
AUD - Auditor's letter of resignation 03 October 1991
287 - Change in situation or address of Registered Office 03 October 1991
DISS6 - Notice of striking-off action suspended 18 September 1991
GAZ1 - First notification of strike-off action in London Gazette 17 September 1991
288 - N/A 02 September 1991
288 - N/A 02 September 1991
288 - N/A 02 September 1991
288 - N/A 02 September 1991
288 - N/A 02 September 1991
288 - N/A 02 September 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
288 - N/A 02 August 1990
287 - Change in situation or address of Registered Office 20 March 1990
288 - N/A 30 November 1989
AUD - Auditor's letter of resignation 30 November 1989
AUD - Auditor's letter of resignation 23 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1989
287 - Change in situation or address of Registered Office 14 April 1989
288 - N/A 10 April 1989
288 - N/A 14 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 July 1988
NEWINC - New incorporation documents 12 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.