KINGSMEAD FLAT-OWNERS (MONMOUTH) LIMITED

Register to unlock more data on OkredoRegister

KINGSMEAD FLAT-OWNERS (MONMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03251611

Incorporation date

19/09/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 53 Monnow Street, Monmouth, Monmouthshire NP25 3EWCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon16/04/2026
Micro company accounts made up to 2025-12-31
dot icon13/04/2026
Registered office address changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom to Flat 53 Monnow Street Monmouth Monmouthshire NP25 3EW on 2026-04-13
dot icon01/10/2025
Confirmation statement made on 2025-09-23 with updates
dot icon09/04/2025
Micro company accounts made up to 2024-12-31
dot icon26/03/2025
Registered office address changed from Flat 13, Kingsmead Court the Oldway Centre Monnow Street Monmouth Monmouthshire NP25 3PT Wales to Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 2025-03-26
dot icon23/10/2024
Confirmation statement made on 2024-09-23 with updates
dot icon28/06/2024
Registered office address changed from Flat 7, Kingsmead Court the Oldway Centre Monnow Street Monmouth Monmouthshire NP25 3PT Wales to Flat 13, Kingsmead Court the Oldway Centre Monnow Street Monmouth Monmouthshire NP25 3PT on 2024-06-28
dot icon13/06/2024
Termination of appointment of Brigid Margaret Anne Cooling as a director on 2024-06-05
dot icon13/06/2024
Termination of appointment of Frances Ann Smedley as a director on 2024-06-11
dot icon27/03/2024
Micro company accounts made up to 2023-12-31
dot icon15/11/2023
Appointment of Mr Christopher George Seabury as a director on 2023-11-13
dot icon23/09/2023
Confirmation statement made on 2023-09-23 with updates
dot icon04/04/2023
Micro company accounts made up to 2022-12-31
dot icon04/02/2023
Termination of appointment of Diane Carol Burns as a director on 2022-11-11
dot icon17/11/2022
Appointment of Mrs Frances Ann Smedley as a director on 2022-11-17
dot icon23/10/2022
Termination of appointment of Susan Margaret Elizabeth Taylor as a director on 2022-10-23
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
44.53K
-
0.00
-
-
2022
0
49.71K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Sarvindra
Director
19/09/1996 - 01/05/1997
31
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/09/1996 - 19/09/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
19/09/1996 - 19/09/1996
36021
Seabury, Christopher George
Director
13/11/2023 - Present
8
Cooling, Brigid Margaret Anne
Director
08/04/2020 - 05/06/2024
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KINGSMEAD FLAT-OWNERS (MONMOUTH) LIMITED

KINGSMEAD FLAT-OWNERS (MONMOUTH) LIMITED is an(a) Active company incorporated on 19/09/1996 with the registered office located at Flat 53 Monnow Street, Monmouth, Monmouthshire NP25 3EW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KINGSMEAD FLAT-OWNERS (MONMOUTH) LIMITED?

toggle

KINGSMEAD FLAT-OWNERS (MONMOUTH) LIMITED is currently Active. It was registered on 19/09/1996 .

Where is KINGSMEAD FLAT-OWNERS (MONMOUTH) LIMITED located?

toggle

KINGSMEAD FLAT-OWNERS (MONMOUTH) LIMITED is registered at Flat 53 Monnow Street, Monmouth, Monmouthshire NP25 3EW.

What does KINGSMEAD FLAT-OWNERS (MONMOUTH) LIMITED do?

toggle

KINGSMEAD FLAT-OWNERS (MONMOUTH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for KINGSMEAD FLAT-OWNERS (MONMOUTH) LIMITED?

toggle

The latest filing was on 16/04/2026: Micro company accounts made up to 2025-12-31.