About

Registered Number: 00217672
Date of Incorporation: 22/11/1926 (97 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 15 Palace Street, Norwich, Norfolk, NR3 1RT

 

Based in Norfolk, Monmouth Properties Ltd was founded on 22 November 1926, it's status at Companies House is "Dissolved". Ireland, Christianne, Cook, Jennifer Wendy, Cook, Julian Michael Patrick, Spackman, Ann Veronica are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Jennifer Wendy 19 July 1996 09 April 2005 1
COOK, Julian Michael Patrick 30 March 1993 10 March 2020 1
SPACKMAN, Ann Veronica N/A 29 August 2018 1
Secretary Name Appointed Resigned Total Appointments
IRELAND, Christianne 01 April 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 23 March 2020
TM01 - Termination of appointment of director 10 March 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
AA - Annual Accounts 24 July 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 05 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 26 October 2003
287 - Change in situation or address of Registered Office 02 June 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 27 October 2002
363s - Annual Return 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
AA - Annual Accounts 17 October 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 07 November 2000
287 - Change in situation or address of Registered Office 01 November 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 19 November 1999
363s - Annual Return 26 November 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 25 November 1997
AA - Annual Accounts 04 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1997
363s - Annual Return 15 November 1996
AA - Annual Accounts 15 August 1996
288 - N/A 07 August 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 18 October 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 10 October 1994
287 - Change in situation or address of Registered Office 04 January 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 07 November 1993
288 - N/A 18 April 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 27 October 1992
287 - Change in situation or address of Registered Office 25 June 1992
287 - Change in situation or address of Registered Office 08 June 1992
AA - Annual Accounts 19 January 1992
363b - Annual Return 28 October 1991
363 - Annual Return 08 January 1991
AA - Annual Accounts 24 December 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 24 January 1990
288 - N/A 25 September 1989
AA - Annual Accounts 18 July 1989
363 - Annual Return 17 May 1989
AA - Annual Accounts 24 August 1988
287 - Change in situation or address of Registered Office 06 June 1988
363 - Annual Return 06 June 1988
AA - Annual Accounts 02 November 1987
AA - Annual Accounts 06 October 1987
363 - Annual Return 26 March 1987
CERTNM - Change of name certificate 06 August 1981

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 June 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.