About

Registered Number: 05953267
Date of Incorporation: 02/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Sigma House Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF,

 

Monastery Management Ltd was registered on 02 October 2006, it has a status of "Active". We don't currently know the number of employees at Monastery Management Ltd. The company has 6 directors listed as Belgeonne, Edward Oscar, Christopher, Lara, Deal, Peter Alexander, Moran, Peter Charles, Pilcher, Timothy James, Stone, Roger Geoffrey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELGEONNE, Edward Oscar 31 July 2017 - 1
CHRISTOPHER, Lara 29 August 2020 - 1
DEAL, Peter Alexander 18 August 2013 - 1
MORAN, Peter Charles 18 August 2013 - 1
PILCHER, Timothy James 18 August 2013 - 1
STONE, Roger Geoffrey 18 August 2013 - 1

Filing History

Document Type Date
CS01 - N/A 29 August 2020
AP01 - Appointment of director 29 August 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 01 August 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 22 August 2018
AD01 - Change of registered office address 01 February 2018
AA - Annual Accounts 12 September 2017
AP01 - Appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
CS01 - N/A 30 July 2017
RESOLUTIONS - N/A 11 January 2017
AA - Annual Accounts 09 September 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 29 July 2015
AP01 - Appointment of director 15 September 2014
AP01 - Appointment of director 15 September 2014
AR01 - Annual Return 29 July 2014
TM02 - Termination of appointment of secretary 29 July 2014
AD01 - Change of registered office address 29 July 2014
AA - Annual Accounts 25 June 2014
AP01 - Appointment of director 24 September 2013
AP01 - Appointment of director 24 September 2013
AP01 - Appointment of director 24 September 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 16 August 2013
SH01 - Return of Allotment of shares 22 January 2013
SH01 - Return of Allotment of shares 22 January 2013
SH01 - Return of Allotment of shares 22 January 2013
SH01 - Return of Allotment of shares 22 January 2013
SH01 - Return of Allotment of shares 22 January 2013
SH01 - Return of Allotment of shares 22 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 24 August 2011
CH01 - Change of particulars for director 24 August 2011
CH03 - Change of particulars for secretary 24 August 2011
AA01 - Change of accounting reference date 19 January 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 27 July 2010
AD01 - Change of registered office address 27 July 2010
AA - Annual Accounts 27 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
363a - Annual Return 12 August 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 27 November 2007
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2006
NEWINC - New incorporation documents 02 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.