MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01886982

Incorporation date

18/02/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beech House, In-Excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire SO50 7HDCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2023)
dot icon18/04/2026
Change of details for Mr Maxwell Christopher Samuel-Camps as a person with significant control on 2020-08-03
dot icon23/03/2026
Change of details for Mr Maxwell Christopher Samuel-Camps as a person with significant control on 2026-03-12
dot icon23/03/2026
Director's details changed for Mr Errol Maxwell Samuel Camps on 2026-03-12
dot icon13/11/2025
Director's details changed for Mr Errol Maxwell Samuel Camps on 2025-11-03
dot icon21/10/2025
Address of officer Mr Errol Maxwell Samuel Camps changed to 01886982 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-21
dot icon06/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon01/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon11/10/2024
Cessation of Jeremy Robin Lear as a person with significant control on 2023-08-14
dot icon07/08/2024
Appointment of Mrs Charlotte Nowik as a director on 2024-08-02
dot icon10/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/07/2024
Termination of appointment of Barbara Margaret Samuel-Camps as a director on 2024-06-21
dot icon05/02/2024
Appointment of Ms Charlotte Nowik as a secretary on 2024-02-01
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/01/2023
Appointment of Mrs Barbara Margaret Samuel-Camps as a director on 2023-01-24
dot icon16/01/2023
Appointment of Blakelaw Secretaries Limited as a secretary on 2023-01-16
dot icon16/01/2023
Termination of appointment of Fryern Company Secretarial Services Limited as a secretary on 2023-01-16
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
104.00
-
0.00
7.69K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLAKELAW SECRETARIES LIMITED
Corporate Secretary
16/01/2023 - Present
310
Sperring, Robert Thomas
Director
09/12/2004 - 25/04/2019
18
Samuel Camps, Errol Maxwell
Director
09/12/2004 - Present
15
Lear, Jeremy Robin
Director
09/12/2004 - 17/01/2019
24
Samuel Camps, Barbara Margaret
Director
24/01/2023 - 21/06/2024
22

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED

MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/02/1985 with the registered office located at Beech House, In-Excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire SO50 7HD. There are currently 4 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 MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED?

toggle

MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/02/1985 .

Where is MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED located?

toggle

MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED is registered at Beech House, In-Excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire SO50 7HD.

What does MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED do?

toggle

MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/04/2026: Change of details for Mr Maxwell Christopher Samuel-Camps as a person with significant control on 2020-08-03.