Tatton Street
Knutsford
Cheshire
WA16 6EN
Director Name | Mr Andrew Stuart D'Artois Rinker |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 01 July 2011(50 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Solicitor Attorney |
Country of Residence | United States |
Correspondence Address | Charles House 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN |
Secretary Name | Fisher German Llp (Corporation) |
---|---|
Status | Current |
Appointed | 06 June 2016(55 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | Charles House 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN |
Director Name | Mr Peter Norman Eden Chapman |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(32 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 October 1997) |
Role | Land Agent |
Correspondence Address | Estate Office Rostherne Knutsford Cheshire WA16 6SW |
Director Name | Randle Brooks |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(32 years after company formation) |
Appointment Duration | 27 years, 11 months (resigned 12 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles House 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN |
Secretary Name | Mr Peter Norman Eden Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(32 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 October 1997) |
Role | Company Director |
Correspondence Address | Estate Office Rostherne Knutsford Cheshire WA16 6SW |
Director Name | Mr Graham Francis Pike |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(36 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peover Hall Estate Office Over Peover Knutsford Cheshire WA16 9HW |
Secretary Name | Mr Graham Francis Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(36 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peover Hall Estate Office Over Peover Knutsford Cheshire WA16 9HW |
Director Name | Mr Rodney Victor Jennings |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(39 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 June 2012) |
Role | Auctioneer & Estate Agent |
Country of Residence | England |
Correspondence Address | Walmer Cottage 3 Greenacre Close Knutsford WA16 8NL |
Director Name | Mr Franklyn Edward Jones |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(39 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 12 November 2021) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | Charles House 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN |
Director Name | Mrs Juliet Marit Gabriel Brooks |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(51 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Estate Office Rostherne Knutsford Cheshire WA16 6SW |
Registered Address | Charles House 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 2 other UK companies use this postal address |
250k at £1 | Monckton Properties (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,045,057 |
Cash | £443,213 |
Current Liabilities | £1,069,326 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 5 January 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 8 December 2022 (1 year ago) |
---|---|
Next Return Due | 22 December 2023 (1 week, 6 days from now) |
27 June 1988 | Delivered on: 1 July 1988 Satisfied on: 20 August 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 minshull street knutsford cheshire. Fully Satisfied |
---|---|
12 August 1987 | Delivered on: 17 August 1987 Satisfied on: 20 August 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 44 & 46 king st, knutsford cheshire. Fully Satisfied |
23 May 1985 | Delivered on: 28 May 1985 Satisfied on: 23 May 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a nos 1 to 5 green street, knutsford cheshire. Fully Satisfied |
23 May 1985 | Delivered on: 28 May 1985 Satisfied on: 23 May 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 9, canute place & 2 back canute place, knutsford cheshire. Fully Satisfied |
23 May 1985 | Delivered on: 28 May 1985 Satisfied on: 23 May 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10, green street knutsford cheshire. Fully Satisfied |
23 May 1985 | Delivered on: 28 May 1985 Satisfied on: 23 May 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 9, green street knutsford cheshire. Fully Satisfied |
23 May 1985 | Delivered on: 28 May 1985 Satisfied on: 23 May 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6, green street knutsford cheshire. Fully Satisfied |
23 May 1985 | Delivered on: 28 May 1985 Satisfied on: 23 May 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7, green street knutsford cheshire. Fully Satisfied |
9 November 2000 | Delivered on: 22 November 2000 Satisfied on: 20 August 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cherry tree farm rostherne cheshire t/n CH448775. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 September 1997 | Delivered on: 30 September 1997 Satisfied on: 20 August 2013 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at manor farm holmes chapel road over peover knutsford cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 September 1990 | Delivered on: 13 September 1990 Satisfied on: 20 August 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 187.18 acres of land at marsh farm, rostherne, knutsford, cheshire. Fully Satisfied |
14 April 1989 | Delivered on: 18 April 1989 Satisfied on: 20 August 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84 king street knutsford cheshire. Fully Satisfied |
23 May 1985 | Delivered on: 28 May 1985 Satisfied on: 23 May 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8, green street knutsford cheshire. Fully Satisfied |
15 April 2013 | Delivered on: 27 April 2013 Persons entitled: C. Hoare & Co Classification: A registered charge Particulars: Dale cottage and dale barn house tatton dale knutsford cheshire f/h t/no CH556187. Notification of addition to or amendment of charge. Outstanding |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
---|---|
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
3 August 2016 | Termination of appointment of Graham Francis Pike as a director on 6 July 2016 (1 page) |
3 August 2016 | Appointment of Fisher German Llp as a secretary on 6 June 2016 (2 pages) |
3 August 2016 | Registered office address changed from Peover Hall Estate Office over Peover Knutsford Cheshire WA16 9HW to Charles House 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 3 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Graham Francis Pike as a secretary on 6 June 2016 (1 page) |
25 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
21 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
22 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
5 January 2014 | Accounts for a small company made up to 5 April 2013 (7 pages) |
5 January 2014 | Accounts for a small company made up to 5 April 2013 (7 pages) |
19 December 2013 | Director's details changed for Mr Graham Francis Pike on 16 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Franklyn Edward Jones on 16 December 2013 (2 pages) |
19 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Director's details changed for Mr Henry Randle Brooks on 16 December 2013 (2 pages) |
19 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Secretary's details changed for Mr Graham Francis Pike on 16 December 2013 (1 page) |
19 December 2013 | Director's details changed for Randle Brooks on 16 December 2013 (2 pages) |
29 August 2013 | Registered office address changed from 9Th Floor 3 Hardman Street Manchester M3 3HF on 29 August 2013 (2 pages) |
20 August 2013 | Satisfaction of charge 9 in full (4 pages) |
20 August 2013 | Satisfaction of charge 11 in full (4 pages) |
20 August 2013 | Satisfaction of charge 10 in full (4 pages) |
20 August 2013 | Satisfaction of charge 13 in full (4 pages) |
20 August 2013 | Satisfaction of charge 12 in full (4 pages) |
20 August 2013 | Satisfaction of charge 8 in full (4 pages) |
14 June 2013 | Auditor's resignation (1 page) |
27 April 2013 | Registration of charge 006778350014 (15 pages) |
10 January 2013 | Full accounts made up to 5 April 2012 (17 pages) |
10 January 2013 | Full accounts made up to 5 April 2012 (17 pages) |
2 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (9 pages) |
2 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (9 pages) |
13 December 2012 | Appointment of Mrs Juliet Marit Gabriel Brooks as a director (3 pages) |
11 July 2012 | Termination of appointment of Rodney Jennings as a director (2 pages) |
8 January 2012 | Full accounts made up to 5 April 2011 (15 pages) |
8 January 2012 | Full accounts made up to 5 April 2011 (15 pages) |
28 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (9 pages) |
28 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (9 pages) |
15 August 2011 | Appointment of Andrew Stuart D'artois Rinker as a director (2 pages) |
12 January 2011 | Accounts made up to 5 April 2010 (15 pages) |
12 January 2011 | Accounts made up to 5 April 2010 (15 pages) |
11 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
25 January 2010 | Director's details changed for Mr Franklyn Edward Jones on 1 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Graham Francis Pike on 1 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Randle Brooks on 1 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Randle Brooks on 1 January 2010 (3 pages) |
25 January 2010 | Secretary's details changed for Graham Francis Pike on 1 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Mr Henry Randle Brooks on 1 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Mr Henry Randle Brooks on 1 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Mr Rodney Victor Jennings on 1 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Graham Francis Pike on 1 January 2010 (3 pages) |
25 January 2010 | Secretary's details changed for Graham Francis Pike on 1 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Mr Rodney Victor Jennings on 1 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Mr Franklyn Edward Jones on 1 January 2010 (3 pages) |
18 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (17 pages) |
18 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (17 pages) |
4 January 2010 | Full accounts made up to 5 April 2009 (17 pages) |
4 January 2010 | Full accounts made up to 5 April 2009 (17 pages) |
28 January 2009 | Return made up to 08/12/08; full list of members (7 pages) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Location of debenture register (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from 3 hardman street manchester M3 3HF (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
21 December 2008 | Director's change of particulars / henry brooks / 01/02/2008 (1 page) |
14 October 2008 | Full accounts made up to 5 April 2008 (17 pages) |
14 October 2008 | Full accounts made up to 5 April 2008 (17 pages) |
3 January 2008 | Return made up to 08/12/07; full list of members (7 pages) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2007 | Accounts made up to 5 April 2007 (17 pages) |
13 September 2007 | Accounts made up to 5 April 2007 (17 pages) |
19 January 2007 | Return made up to 08/12/06; full list of members (8 pages) |
19 December 2006 | Full accounts made up to 5 April 2006 (14 pages) |
19 December 2006 | Full accounts made up to 5 April 2006 (14 pages) |
22 December 2005 | Return made up to 08/12/05; full list of members (8 pages) |
14 November 2005 | Full accounts made up to 5 April 2005 (15 pages) |
14 November 2005 | Full accounts made up to 5 April 2005 (15 pages) |
3 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
21 October 2004 | Full accounts made up to 5 April 2004 (15 pages) |
21 October 2004 | Full accounts made up to 5 April 2004 (15 pages) |
4 March 2004 | Full accounts made up to 5 April 2003 (15 pages) |
4 March 2004 | Full accounts made up to 5 April 2003 (15 pages) |
7 January 2004 | Return made up to 08/12/03; full list of members (8 pages) |
21 May 2003 | New director appointed (2 pages) |
12 February 2003 | Return made up to 08/12/02; full list of members (9 pages) |
4 February 2003 | Full accounts made up to 5 April 2002 (15 pages) |
4 February 2003 | Full accounts made up to 5 April 2002 (15 pages) |
21 March 2002 | Declaration of assistance for shares acquisition (4 pages) |
11 March 2002 | Resolutions
|
10 January 2002 | Return made up to 08/12/01; full list of members
|
17 September 2001 | Full accounts made up to 5 April 2001 (14 pages) |
17 September 2001 | Full accounts made up to 5 April 2001 (14 pages) |
14 December 2000 | Return made up to 08/12/00; full list of members
|
22 November 2000 | Particulars of mortgage/charge (4 pages) |
13 November 2000 | Full accounts made up to 5 April 2000 (14 pages) |
13 November 2000 | Full accounts made up to 5 April 2000 (14 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
16 December 1999 | Return made up to 08/12/99; full list of members (5 pages) |
5 December 1999 | Resolutions
|
8 October 1999 | Full accounts made up to 5 April 1999 (14 pages) |
8 October 1999 | Full accounts made up to 5 April 1999 (14 pages) |
31 December 1998 | Return made up to 08/12/98; full list of members (5 pages) |
12 November 1998 | Full accounts made up to 5 April 1998 (14 pages) |
12 November 1998 | Full accounts made up to 5 April 1998 (14 pages) |
4 January 1998 | Full accounts made up to 5 April 1997 (14 pages) |
4 January 1998 | Full accounts made up to 5 April 1997 (14 pages) |
4 January 1998 | Return made up to 08/12/97; full list of members (5 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Return made up to 08/12/96; full list of members (5 pages) |
15 November 1996 | Full accounts made up to 5 April 1996 (15 pages) |
15 November 1996 | Full accounts made up to 5 April 1996 (15 pages) |
15 January 1996 | Return made up to 08/12/95; full list of members (6 pages) |
27 October 1994 | Full accounts made up to 5 April 1994 (17 pages) |
27 October 1994 | Full accounts made up to 5 April 1994 (17 pages) |
16 October 1986 | Group of companies' accounts made up to 5 April 1985 (19 pages) |
16 October 1986 | Group of companies' accounts made up to 5 April 1985 (19 pages) |
11 February 1976 | Accounts made up to 5 April 1975 (12 pages) |
11 February 1976 | Accounts made up to 5 April 1975 (12 pages) |
14 December 1960 | Incorporation (13 pages) |