Company NameMonkton Heathfield Management Company Limited
Company StatusActive
Company Number08263761
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 October 2012(11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Richard John Williams
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallard Road Sowton Industrial Estate
Exeter
EX2 7LD
Director NameMr Daniel Mark Heathcote
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(1 week, 1 day after company formation)
Appointment Duration11 years, 6 months
RoleLand Director
Country of ResidenceEngland
Correspondence AddressPersimmon Homes Mallard Road
Exeter
Devon
EX2 7LD
Director NameMr Simon Millington Perks
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(1 week, 1 day after company formation)
Appointment Duration11 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPersimmon Homes Mallard Road
Exeter
Devon
EX2 7LD
Director NameMr Lee Hawker
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMrs Emma Louise Helliar
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Knight Close
Monkton Heathfield
Taunton
Somerset
TA2 8GJ
Director NameMr James Morgan Hurford
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMs Emma Rhiannon Murrell
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RolePlanning Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Mark Antony Holland
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameMr Keith Raymond Miller
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Keith Annis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Stanley Gavin Hill
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Jason Deferville
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(6 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 31 January 2019)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMrs Hannah Pollard
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 27 September 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Benjamin William Cook
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 September 2021)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales

Location

Registered AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

25 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
9 August 2023Appointment of Mr Robert Gary Phelps as a director on 8 August 2023 (2 pages)
9 August 2023Termination of appointment of Lee Hawker as a director on 8 August 2023 (1 page)
20 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
24 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
27 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
28 September 2021Termination of appointment of Benjamin William Cook as a director on 27 September 2021 (1 page)
28 September 2021Appointment of Mr Mark Antony Holland as a director on 27 September 2021 (2 pages)
20 August 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
5 January 2021Compulsory strike-off action has been discontinued (1 page)
4 January 2021Accounts for a dormant company made up to 31 October 2019 (2 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
18 December 2019Appointment of Ms Emma Rhiannon Murrell as a director on 18 December 2019 (2 pages)
18 December 2019Termination of appointment of Stanley Gavin Hill as a director on 18 December 2019 (1 page)
4 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
3 October 2019Appointment of Mr Ben Cook as a director on 27 September 2019 (2 pages)
3 October 2019Termination of appointment of Hannah Pollard as a director on 27 September 2019 (1 page)
16 August 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
1 February 2019Appointment of Mr James Morgan Hurford as a director on 31 January 2019 (2 pages)
1 February 2019Termination of appointment of Jason Deferville as a director on 31 January 2019 (1 page)
22 December 2018Appointment of Mrs Emma Louise Helliar as a director on 21 December 2018 (2 pages)
23 November 2018Appointment of Mr Lee Hawker as a director on 21 November 2018 (2 pages)
23 November 2018Termination of appointment of Keith Annis as a director on 21 November 2018 (1 page)
23 November 2018Appointment of Mrs Hannah Pollard as a director on 21 November 2018 (2 pages)
23 November 2018Appointment of Mr Jason Deferville as a director on 21 November 2018 (2 pages)
5 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 November 2017Termination of appointment of Keith Raymond Miller as a director on 8 November 2017 (1 page)
8 November 2017Termination of appointment of Keith Raymond Miller as a director on 8 November 2017 (1 page)
3 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (4 pages)
26 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 November 2015Annual return made up to 23 October 2015 no member list (7 pages)
9 November 2015Annual return made up to 23 October 2015 no member list (7 pages)
30 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 December 2014Annual return made up to 23 October 2014 no member list (7 pages)
5 December 2014Annual return made up to 23 October 2014 no member list (7 pages)
26 September 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
26 September 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
30 October 2013Annual return made up to 23 October 2013 no member list (7 pages)
30 October 2013Annual return made up to 23 October 2013 no member list (7 pages)
20 November 2012Appointment of Mr Simon Millington Perks as a director (3 pages)
20 November 2012Appointment of Mr Simon Millington Perks as a director (3 pages)
20 November 2012Appointment of Daniel Mark Heathcote as a director (3 pages)
20 November 2012Appointment of Daniel Mark Heathcote as a director (3 pages)
23 October 2012Incorporation (19 pages)
23 October 2012Incorporation (19 pages)