About

Registered Number: 04547930
Date of Incorporation: 27/09/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 11 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF,

 

Founded in 2002, Monken Hadley Management Company Ltd has its registered office in Chelmsford, it's status in the Companies House registry is set to "Active". The current directors of Monken Hadley Management Company Ltd are Harrison, Vicky Ann, Higley, Lynn Mary, Routh, Martin, Johnstone, Graham Robert, Sullivan, James Victor, Annable, Angelika Elisabeth, Clarke, John Ronald, Day, John, Egan, Philip John, Fortt, Kathleen Mary, Harrison, Vicky, Henden, Margaret Ann, Johnstone, Janice Mary, Kibblewhite, Brenda, King, Jonathan, Medlock, Alan Keith, Millbank, Matthew John, Millbank, Matthew John, Nash, Rosie Jane, Shearer, Malcolm, Shelton, John Michael, Williams, Enid Dorothy, Williams, John Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Vicky Ann 11 November 2014 - 1
HIGLEY, Lynn Mary 06 July 2020 - 1
ROUTH, Martin 10 February 2020 - 1
ANNABLE, Angelika Elisabeth 01 October 2004 28 February 2005 1
CLARKE, John Ronald 01 October 2004 08 November 2005 1
DAY, John 01 October 2004 22 November 2004 1
EGAN, Philip John 01 October 2004 22 November 2004 1
FORTT, Kathleen Mary 01 October 2004 28 February 2005 1
HARRISON, Vicky 01 October 2004 22 November 2004 1
HENDEN, Margaret Ann 01 October 2004 28 February 2005 1
JOHNSTONE, Janice Mary 25 October 2005 10 March 2006 1
KIBBLEWHITE, Brenda 01 October 2004 22 November 2004 1
KING, Jonathan 02 April 2008 01 March 2011 1
MEDLOCK, Alan Keith 14 August 2012 31 October 2019 1
MILLBANK, Matthew John 11 October 2006 08 July 2007 1
MILLBANK, Matthew John 09 December 2004 18 December 2007 1
NASH, Rosie Jane 13 March 2014 24 October 2014 1
SHEARER, Malcolm 01 October 2004 14 May 2005 1
SHELTON, John Michael 01 October 2004 25 October 2005 1
WILLIAMS, Enid Dorothy 09 December 2004 01 February 2005 1
WILLIAMS, John Thomas 01 October 2004 22 November 2004 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTONE, Graham Robert 01 October 2004 03 December 2004 1
SULLIVAN, James Victor 30 April 2013 13 April 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 31 July 2020
AA - Annual Accounts 18 March 2020
AP01 - Appointment of director 10 February 2020
PSC04 - N/A 01 November 2019
PSC07 - N/A 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
CS01 - N/A 01 October 2019
AD01 - Change of registered office address 26 June 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 06 October 2017
PSC04 - N/A 06 October 2017
PSC01 - N/A 06 October 2017
PSC01 - N/A 06 October 2017
PSC09 - N/A 06 October 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 07 October 2016
TM02 - Termination of appointment of secretary 23 September 2016
AP04 - Appointment of corporate secretary 23 September 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 30 March 2015
AP01 - Appointment of director 11 November 2014
TM01 - Termination of appointment of director 27 October 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 23 April 2014
AP01 - Appointment of director 08 April 2014
AR01 - Annual Return 02 October 2013
TM02 - Termination of appointment of secretary 02 October 2013
AP03 - Appointment of secretary 02 October 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 27 September 2012
AP01 - Appointment of director 27 September 2012
TM01 - Termination of appointment of director 13 September 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
TM01 - Termination of appointment of director 14 June 2011
AP01 - Appointment of director 13 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 30 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
AA - Annual Accounts 11 June 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
363a - Annual Return 01 October 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
AA - Annual Accounts 18 February 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
363a - Annual Return 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
353 - Register of members 20 September 2007
287 - Change in situation or address of Registered Office 20 September 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 25 October 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
AA - Annual Accounts 22 July 2005
287 - Change in situation or address of Registered Office 29 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
287 - Change in situation or address of Registered Office 07 January 2005
288c - Notice of change of directors or secretaries or in their particulars 07 January 2005
288c - Notice of change of directors or secretaries or in their particulars 07 January 2005
288c - Notice of change of directors or secretaries or in their particulars 07 January 2005
288c - Notice of change of directors or secretaries or in their particulars 07 January 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
363s - Annual Return 01 November 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 26 October 2003
288c - Notice of change of directors or secretaries or in their particulars 29 April 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
NEWINC - New incorporation documents 27 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.