MONARCH MEWS MANAGEMENT LTD

Register to unlock more data on OkredoRegister

MONARCH MEWS MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07137123

Incorporation date

26/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London SW1V 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2010)
dot icon09/03/2026
Termination of appointment of Dave Sergeant as a director on 2026-03-09
dot icon09/03/2026
Appointment of Mr Darryl Wayne Caithness as a director on 2026-03-09
dot icon09/03/2026
Confirmation statement made on 2026-02-17 with updates
dot icon06/03/2026
Appointment of Mr Mark Peter Fuller as a secretary on 2026-03-06
dot icon06/03/2026
Registered office address changed from Yhpm Ltd Fanton Hall (Office 12B) Fanton Hall (Office 12B) Off Arterial Road Wickford Essex SS12 9JF United Kingdom to C/O Axe Block Management Ltd Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 2026-03-06
dot icon27/09/2025
Micro company accounts made up to 2025-01-30
dot icon08/04/2025
Termination of appointment of James Robert Cooke as a director on 2025-04-07
dot icon24/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-01-30
dot icon31/10/2024
Previous accounting period shortened from 2024-01-31 to 2024-01-30
dot icon21/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon20/02/2024
Appointment of Mr James Robert Cooke as a director on 2024-02-18
dot icon01/02/2024
Termination of appointment of Gaven Naden as a director on 2024-02-01
dot icon31/01/2024
Appointment of Mr Dave Sergeant as a director on 2024-01-28
dot icon15/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon12/01/2024
Director's details changed for Ms Sonya Marina Elizabeth Monteiro on 2024-01-12
dot icon12/01/2024
Termination of appointment of Sonya Marina Elizabeth Monteiro as a director on 2024-01-12
dot icon19/10/2023
Registered office address changed from , C/O Rouse Partners Llp, 55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL, England to Yhpm Ltd Fanton Hall (Office 12B) Fanton Hall (Office 12B) Off Arterial Road Wickford Essex SS12 9JF on 2023-10-19
dot icon20/06/2023
Termination of appointment of Yvonne Boale as a director on 2023-05-30
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon07/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon08/02/2015
Registered office address changed from , C/O Rouse Partners Llp, 55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL to Yhpm Ltd Fanton Hall (Office 12B) Fanton Hall (Office 12B) Off Arterial Road Wickford Essex SS12 9JF on 2015-02-08
dot icon08/02/2015
Registered office address changed from , 12 Crown Lane Gardens, Crown Lane, London, SW16 3HZ to Yhpm Ltd Fanton Hall (Office 12B) Fanton Hall (Office 12B) Off Arterial Road Wickford Essex SS12 9JF on 2015-02-08
dot icon15/06/2013
Registered office address changed from , the Gallery 14 Upland Road, London, Greater London, SE22 9EE, United Kingdom on 2013-06-15
dot icon02/04/2013
Registered office address changed from , C/O Coman & Co Ltd, 14 Upland Road, London, SE22 9EE, United Kingdom on 2013-04-02
dot icon30/01/2013
Registered office address changed from , C/O Withers & Co., 2 Ambleside Avenue, London, SW16 6AD, United Kingdom on 2013-01-30
dot icon18/03/2010
Registered office address changed from , 314 Lewisham High Street, London, SE13 6JZ, United Kingdom on 2010-03-18
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,952.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
13.53K
-
0.00
2.95K
-
2022
3
13.53K
-
0.00
2.95K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

13.53K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.95K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sergeant, Dave
Director
28/01/2024 - 09/03/2026
2
Jacobs, Yomtov Eliezer
Director
26/01/2010 - 27/01/2010
19645
Cooke, James Robert
Director
18/02/2024 - 07/04/2025
30
Ogbata, Jennifer
Director
16/03/2010 - 28/11/2013
1
Monteiro, Sonya Marina Elizabeth
Director
10/09/2021 - 12/01/2024
-

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 MONARCH MEWS MANAGEMENT LTD

MONARCH MEWS MANAGEMENT LTD is an(a) Active company incorporated on 26/01/2010 with the registered office located at C/O Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London SW1V 1PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of MONARCH MEWS MANAGEMENT LTD?

toggle

MONARCH MEWS MANAGEMENT LTD is currently Active. It was registered on 26/01/2010 .

Where is MONARCH MEWS MANAGEMENT LTD located?

toggle

MONARCH MEWS MANAGEMENT LTD is registered at C/O Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London SW1V 1PX.

What does MONARCH MEWS MANAGEMENT LTD do?

toggle

MONARCH MEWS MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does MONARCH MEWS MANAGEMENT LTD have?

toggle

MONARCH MEWS MANAGEMENT LTD had 3 employees in 2022.

What is the latest filing for MONARCH MEWS MANAGEMENT LTD?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Dave Sergeant as a director on 2026-03-09.