MONARCHS PLACE (RICKLING GREEN) LIMITED

Register to unlock more data on OkredoRegister

MONARCHS PLACE (RICKLING GREEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12558805

Incorporation date

16/04/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Fordham House 46 Newmarket Road, Cb7 6bf, Ely CB7 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2023)
dot icon15/04/2026
Registered office address changed from 16 Snowdrop Road Rickling Green Saffron Walden CB11 3NP England to Fordham House 46 Newmarket Road CB7 6BF Ely CB7 5LL on 2026-04-15
dot icon28/01/2026
Micro company accounts made up to 2025-03-31
dot icon25/11/2025
Previous accounting period shortened from 2025-04-30 to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon21/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon28/05/2024
Appointment of Mr Mitchell Garner as a director on 2024-05-24
dot icon28/05/2024
Registered office address changed from Stonebond House 132-136 New London Road Chelmsford Essex CM2 0RG England to 16 Snowdrop Road Rickling Green Saffron Walden CB11 3NP on 2024-05-28
dot icon24/05/2024
Appointment of Mr Kieren Hopper as a director on 2024-05-24
dot icon24/05/2024
Appointment of Mrs Gwenda Elizabeth Mileham as a director on 2024-05-24
dot icon24/05/2024
Appointment of Mr Salvatore Colombrino Prestifilippo as a director on 2024-05-24
dot icon24/05/2024
Appointment of Mrs Janet Talbut as a director on 2024-05-24
dot icon24/05/2024
Appointment of Mr David Hilton Chadwick as a director on 2024-05-24
dot icon24/05/2024
Appointment of Mr Barry Keith Shelsher as a director on 2024-05-24
dot icon24/05/2024
Appointment of Mrs Elizabeth Mary Spearpoint as a director on 2024-05-24
dot icon24/05/2024
Appointment of Mr Michael John Mison as a director on 2024-05-24
dot icon24/05/2024
Termination of appointment of Andrew Anthony Nicholas Cornelius as a director on 2024-05-24
dot icon24/05/2024
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2024-05-24
dot icon24/05/2024
Termination of appointment of Peter Keith Williams as a director on 2024-05-24
dot icon24/05/2024
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN United Kingdom to Stonebond House 132-136 New London Road Chelmsford Essex CM2 0RG on 2024-05-24
dot icon29/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon27/11/2023
Appointment of Mr Peter Keith Williams as a director on 2023-11-22
dot icon27/11/2023
Appointment of Mr Andrew Anthony Nicholas Cornelius as a director on 2023-11-24
dot icon27/11/2023
Termination of appointment of Gary Tarrant as a director on 2023-11-27
dot icon27/11/2023
Termination of appointment of Jonathan Paul Smith as a director on 2023-11-27
dot icon03/10/2023
Accounts for a dormant company made up to 2023-04-30
dot icon17/04/2023
Confirmation statement made on 2023-04-15 with no updates
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
10/01/2022 - 24/05/2024
633
Cornelius, Andrew Anthony Nicholas
Director
02/10/2020 - 25/01/2022
45
Cornelius, Andrew Anthony Nicholas
Director
24/11/2023 - 24/05/2024
45
Tarrant, Gary
Director
10/01/2022 - 27/11/2023
155
Smith, Jonathan Paul
Director
10/01/2022 - 27/11/2023
337

Persons with Significant Control

3
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 MONARCHS PLACE (RICKLING GREEN) LIMITED

MONARCHS PLACE (RICKLING GREEN) LIMITED is an(a) Active company incorporated on 16/04/2020 with the registered office located at Fordham House 46 Newmarket Road, Cb7 6bf, Ely CB7 5LL. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MONARCHS PLACE (RICKLING GREEN) LIMITED?

toggle

MONARCHS PLACE (RICKLING GREEN) LIMITED is currently Active. It was registered on 16/04/2020 .

Where is MONARCHS PLACE (RICKLING GREEN) LIMITED located?

toggle

MONARCHS PLACE (RICKLING GREEN) LIMITED is registered at Fordham House 46 Newmarket Road, Cb7 6bf, Ely CB7 5LL.

What does MONARCHS PLACE (RICKLING GREEN) LIMITED do?

toggle

MONARCHS PLACE (RICKLING GREEN) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MONARCHS PLACE (RICKLING GREEN) LIMITED?

toggle

The latest filing was on 15/04/2026: Registered office address changed from 16 Snowdrop Road Rickling Green Saffron Walden CB11 3NP England to Fordham House 46 Newmarket Road CB7 6BF Ely CB7 5LL on 2026-04-15.