Company NameMonckton Properties (Holdings) Limited
DirectorsHenry Randle Brooks and Andrew Stuart D'Artois Rinker
Company StatusActive
Company Number04349579
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Henry Randle Brooks
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2005(3 years, 9 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House 2 Royal Court
Tatton Street
Knutsford
Cheshire
WA16 6EN
Director NameAndrew Stuart  D'Artois Rinker
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican,British
StatusCurrent
Appointed01 July 2011(9 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleSolicitor Attorney
Country of ResidenceUnited States
Correspondence AddressCharles House 2 Royal Court
Tatton Street
Knutsford
Cheshire
WA16 6EN
Secretary NameFisher German Llp (Corporation)
StatusCurrent
Appointed06 June 2016(14 years, 5 months after company formation)
Appointment Duration7 years, 10 months
Correspondence AddressCharles House 2 Royal Court
Tatton Street
Knutsford
Cheshire
WA16 6EN
Director NameMr Rodney Victor Jennings
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleAuctioneer And Estate Agent
Country of ResidenceEngland
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Director NameMr Graham Francis Pike
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeover Hall Estate Office Over Peover
Knutsford
Cheshire
WA16 9HW
Director NameRandle Brooks
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House 2 Royal Court
Tatton Street
Knutsford
Cheshire
WA16 6EN
Director NameMr Franklyn Edward Jones
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleBank Executive
Country of ResidenceEngland
Correspondence AddressCharles House 2 Royal Court
Tatton Street
Knutsford
Cheshire
WA16 6EN
Secretary NameMr Graham Francis Pike
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate Office Rostherne
Knutsford
Cheshire
WA16 6SW
Director NameMrs Juliet Marit Gabriel Brooks
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(10 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House 2 Royal Court
Tatton Street
Knutsford
Cheshire
WA16 6EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.moncktonproperties.com
Telephone01565 654107
Telephone regionKnutsford

Location

Registered AddressCharles House 2 Royal Court
Tatton Street
Knutsford
Cheshire
WA16 6EN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Shareholders

210k at £1Pierre Nicholas Bartlett & Randle Brooks & Juliet Marit & Andrew Rinker & Gabriel Brooks
100.00%
Ordinary

Financials

Year2014
Net Worth£8,464,869
Current Liabilities£1,388,290

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

19 January 2024Confirmation statement made on 13 December 2023 with no updates (3 pages)
15 January 2024Total exemption full accounts made up to 31 March 2023 (5 pages)
22 April 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
20 January 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
14 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
14 December 2021Termination of appointment of Franklyn Edward Jones as a director on 12 November 2021 (1 page)
7 October 2021Termination of appointment of Juliet Marit Gabriel Brooks as a director on 20 March 2021 (1 page)
26 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
15 February 2021Termination of appointment of Randle Brooks as a director on 12 November 2020 (1 page)
15 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
17 March 2020Director's details changed for Mr Henry Randle Brooks on 1 March 2020 (2 pages)
27 January 2020Confirmation statement made on 13 December 2019 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
10 January 2018Register inspection address has been changed from Estate Office Rostherne Knutsford Cheshire WA16 6SW England to Charles House 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN (1 page)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (12 pages)
6 January 2017Full accounts made up to 31 March 2016 (12 pages)
3 August 2016Appointment of Fisher German Llp as a secretary on 6 June 2016 (2 pages)
3 August 2016Termination of appointment of Graham Francis Pike as a secretary on 6 June 2016 (1 page)
3 August 2016Registered 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 2016Termination of appointment of Graham Francis Pike as a secretary on 6 June 2016 (1 page)
3 August 2016Registered 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 2016Appointment of Fisher German Llp as a secretary on 6 June 2016 (2 pages)
3 August 2016Termination of appointment of Graham Francis Pike as a director on 6 June 2016 (1 page)
3 August 2016Termination of appointment of Graham Francis Pike as a director on 6 June 2016 (1 page)
15 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 210,000
(7 pages)
15 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 210,000
(7 pages)
15 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 210,000
(7 pages)
21 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
21 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 210,000
(7 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 210,000
(7 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 210,000
(7 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
10 January 2014Secretary's details changed for Mr Graham Francis Pike on 1 January 2014 (1 page)
10 January 2014Director's details changed for Mr Franklyn Edward Jones on 1 January 2014 (2 pages)
10 January 2014Secretary's details changed for Mr Graham Francis Pike on 1 January 2014 (1 page)
10 January 2014Director's details changed for Randle Brooks on 1 January 2014 (2 pages)
10 January 2014Director's details changed for Mrs Juliet Marit Gabriel Brooks on 1 January 2014 (2 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 210,000
(7 pages)
10 January 2014Register inspection address has been changed (1 page)
10 January 2014Secretary's details changed for Mr Graham Francis Pike on 1 January 2014 (1 page)
10 January 2014Director's details changed for Mr Franklyn Edward Jones on 1 January 2014 (2 pages)
10 January 2014Director's details changed for Mr Henry Randle Brooks on 1 January 2014 (2 pages)
10 January 2014Director's details changed for Mr Graham Francis Pike on 1 January 2014 (2 pages)
10 January 2014Director's details changed for Mr Graham Francis Pike on 1 January 2014 (2 pages)
10 January 2014Director's details changed for Mr Graham Francis Pike on 1 January 2014 (2 pages)
10 January 2014Register(s) moved to registered inspection location (1 page)
10 January 2014Register inspection address has been changed (1 page)
10 January 2014Director's details changed for Mrs Juliet Marit Gabriel Brooks on 1 January 2014 (2 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 210,000
(7 pages)
10 January 2014Director's details changed for Mrs Juliet Marit Gabriel Brooks on 1 January 2014 (2 pages)
10 January 2014Director's details changed for Randle Brooks on 1 January 2014 (2 pages)
10 January 2014Director's details changed for Randle Brooks on 1 January 2014 (2 pages)
10 January 2014Register(s) moved to registered inspection location (1 page)
10 January 2014Director's details changed for Mr Franklyn Edward Jones on 1 January 2014 (2 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 210,000
(7 pages)
10 January 2014Director's details changed for Mr Henry Randle Brooks on 1 January 2014 (2 pages)
10 January 2014Director's details changed for Mr Henry Randle Brooks on 1 January 2014 (2 pages)
5 January 2014Full accounts made up to 5 April 2013 (10 pages)
5 January 2014Full accounts made up to 5 April 2013 (10 pages)
5 January 2014Full accounts made up to 5 April 2013 (10 pages)
29 August 2013Registered office address changed from , 9Th Floor 3 Hardman Street, Manchester, M3 3HF on 29 August 2013 (2 pages)
29 August 2013Registered office address changed from , 9Th Floor 3 Hardman Street, Manchester, M3 3HF on 29 August 2013 (2 pages)
14 June 2013Auditor's resignation (1 page)
14 June 2013Auditor's resignation (1 page)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (9 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (9 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (9 pages)
10 January 2013Full accounts made up to 5 April 2012 (11 pages)
10 January 2013Full accounts made up to 5 April 2012 (11 pages)
10 January 2013Full accounts made up to 5 April 2012 (11 pages)
13 December 2012Appointment of Mrs Juliet Marit Gabriel Brooks as a director (3 pages)
13 December 2012Appointment of Mrs Juliet Marit Gabriel Brooks as a director (3 pages)
11 July 2012Termination of appointment of Rodney Jennings as a director (2 pages)
11 July 2012Termination of appointment of Rodney Jennings as a director (2 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (9 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (9 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (9 pages)
8 January 2012Full accounts made up to 5 April 2011 (11 pages)
8 January 2012Full accounts made up to 5 April 2011 (11 pages)
8 January 2012Full accounts made up to 5 April 2011 (11 pages)
15 August 2011Appointment of Andrew Stuart D'artois Rinker as a director (2 pages)
15 August 2011Appointment of Andrew Stuart D'artois Rinker as a director (2 pages)
12 January 2011Full accounts made up to 5 April 2010 (11 pages)
12 January 2011Full accounts made up to 5 April 2010 (11 pages)
12 January 2011Full accounts made up to 5 April 2010 (11 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
25 January 2010Director's details changed for Graham Francis Pike on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Mr Rodney Victor Jennings on 1 January 2010 (3 pages)
25 January 2010Secretary's details changed for Graham Francis Pike on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Mr Franklyn Edward Jones on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Mr Rodney Victor Jennings on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Randle Brooks on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Mr Rodney Victor Jennings on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Mr Henry Randle Brooks on 1 January 2010 (4 pages)
25 January 2010Secretary's details changed for Graham Francis Pike on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Randle Brooks on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Randle Brooks on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Mr Henry Randle Brooks on 1 January 2010 (4 pages)
25 January 2010Director's details changed for Mr Franklyn Edward Jones on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Mr Henry Randle Brooks on 1 January 2010 (4 pages)
25 January 2010Secretary's details changed for Graham Francis Pike on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Graham Francis Pike on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Mr Franklyn Edward Jones on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Graham Francis Pike on 1 January 2010 (3 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (17 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (17 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (17 pages)
4 January 2010Full accounts made up to 5 April 2009 (11 pages)
4 January 2010Full accounts made up to 5 April 2009 (11 pages)
4 January 2010Full accounts made up to 5 April 2009 (11 pages)
28 January 2009Return made up to 09/01/09; full list of members (7 pages)
28 January 2009Return made up to 09/01/09; full list of members (7 pages)
14 January 2009Location of register of members (1 page)
14 January 2009Location of register of members (1 page)
30 December 2008Registered office changed on 30/12/2008 from, 2ND floor, brazennose house, brazennose street, manchester, M2 5BL (1 page)
30 December 2008Registered office changed on 30/12/2008 from, 3 hardman street, manchester, M3 3HF (1 page)
30 December 2008Registered office changed on 30/12/2008 from, 3 hardman street, manchester, M3 3HF (1 page)
30 December 2008Registered office changed on 30/12/2008 from, 2ND floor, brazennose house, brazennose street, manchester, M2 5BL (1 page)
21 December 2008Director's change of particulars / henry brooks / 01/02/2008 (1 page)
21 December 2008Director's change of particulars / henry brooks / 01/02/2008 (1 page)
7 October 2008Full accounts made up to 5 April 2008 (11 pages)
7 October 2008Full accounts made up to 5 April 2008 (11 pages)
7 October 2008Full accounts made up to 5 April 2008 (11 pages)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Return made up to 09/01/08; full list of members (7 pages)
3 January 2008Return made up to 09/01/08; full list of members (7 pages)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
13 September 2007Full accounts made up to 5 April 2007 (12 pages)
13 September 2007Full accounts made up to 5 April 2007 (12 pages)
13 September 2007Full accounts made up to 5 April 2007 (12 pages)
19 January 2007Return made up to 09/01/07; full list of members (7 pages)
19 January 2007Return made up to 09/01/07; full list of members (7 pages)
19 December 2006Full accounts made up to 5 April 2006 (13 pages)
19 December 2006Full accounts made up to 5 April 2006 (13 pages)
19 December 2006Full accounts made up to 5 April 2006 (13 pages)
27 March 2006Return made up to 09/01/06; full list of members (8 pages)
27 March 2006Return made up to 09/01/06; full list of members (8 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
14 November 2005Full accounts made up to 5 April 2005 (11 pages)
14 November 2005Full accounts made up to 5 April 2005 (11 pages)
14 November 2005Full accounts made up to 5 April 2005 (11 pages)
17 January 2005Return made up to 09/01/05; full list of members (6 pages)
17 January 2005Return made up to 09/01/05; full list of members (6 pages)
21 October 2004Full accounts made up to 5 April 2004 (12 pages)
21 October 2004Full accounts made up to 5 April 2004 (12 pages)
21 October 2004Full accounts made up to 5 April 2004 (12 pages)
26 January 2004Return made up to 09/01/04; full list of members (8 pages)
26 January 2004Return made up to 09/01/04; full list of members (8 pages)
11 November 2003Full accounts made up to 5 April 2003 (12 pages)
11 November 2003Full accounts made up to 5 April 2003 (12 pages)
11 November 2003Full accounts made up to 5 April 2003 (12 pages)
20 February 2003Return made up to 09/01/03; full list of members (8 pages)
20 February 2003Return made up to 09/01/03; full list of members (8 pages)
12 February 2003Ad 11/03/02--------- £ si 209999@1=209999 £ ic 1/210000 (2 pages)
12 February 2003Ad 11/03/02--------- £ si 209999@1=209999 £ ic 1/210000 (2 pages)
5 February 2003Accounting reference date extended from 31/01/03 to 05/04/03 (1 page)
5 February 2003Accounting reference date extended from 31/01/03 to 05/04/03 (1 page)
4 February 2002New secretary appointed;new director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New secretary appointed;new director appointed (2 pages)
4 February 2002New director appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Secretary resigned (1 page)
9 January 2002Incorporation (17 pages)
9 January 2002Incorporation (17 pages)