Company NameMonkhams Hall Property Company Limited
DirectorsMartin Peter Hagon and Glenda Hillary Blake
Company StatusActive
Company Number00907381
CategoryPrivate Limited Company
Incorporation Date31 May 1967(56 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Peter Hagon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1993(26 years, 4 months after company formation)
Appointment Duration30 years, 5 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address1 And 4 Monkhams Hall
Waltham Abbey
Essex
EN9 2EP
Director NameGlenda Hillary Blake
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2005(38 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Monkhams Hall
Waltham Abbey
Essex
EN9 2EP
Secretary NameMrs Charlotte Ann Hagon
StatusCurrent
Appointed26 July 2019(52 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressFlat 1 & 4 Monkhams
Waltham Abbey
EN9 2EP
Director NameMr Gary Blake
Date of BirthOctober 1940 (Born 83 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 April 1991(23 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 09 November 2005)
RoleCompany Director
Correspondence AddressMonkhams Hall
Rookery Lane
Waltham Abbey
Essex
EN9 2EP
Director NameMr James Parsons
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(23 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 1993)
RoleEstate Agent
Correspondence Address5 Monkhams Hall
Waltham Abbey
Essex
EN9 2EP
Director NameMr Peter Richardson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(23 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleBuilder
Correspondence AddressStone Cottage
Priors Marston
Rugbey
Warwickshire
CV23 8RH
Director NameChristopher John Wright
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(23 years, 11 months after company formation)
Appointment Duration22 years, 9 months (resigned 31 January 2014)
RoleCopy Writer
Country of ResidenceUnited Kingdom
Correspondence Address2 Monkhams Hall
Crooked Mile
Waltham Abbey
Essex
EN9 2EP
Director NameLindy Wright
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(23 years, 11 months after company formation)
Appointment Duration22 years, 9 months (resigned 31 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 And 6 Monkhams Hall
Crooked Mile
Waltham Abbey
Essex
EN9 2EP
Director NamePaula Melanie Hagon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(26 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 May 2002)
RoleCompany Director
Correspondence Address1 And 4 Monkhams Hall
Crookedmile
Waltham Abbey
Essex
EN9 2EP
Secretary NamePaula Melanie Hagon
NationalityBritish
StatusResigned
Appointed18 January 1995(27 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 May 2002)
RoleSecretary
Correspondence Address1 And 4 Monkhams Hall
Crookedmile
Waltham Abbey
Essex
EN9 2EP
Secretary NameLindy Wright
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(30 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 And 6 Monkhams Hall
Crooked Mile
Waltham Abbey
Essex
EN9 2EP
Secretary NameLindy Wright
NationalityBritish
StatusResigned
Appointed30 March 1998(30 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 And 6 Monkhams Hall
Crooked Mile
Waltham Abbey
Essex
EN9 2EP

Contact

Telephone01992 715777
Telephone regionLea Valley

Location

Registered AddressMonkhams Hall
Crooked Mile
Waltham Abbey
Essex
EN9 2EP
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East

Shareholders

2 at £20Martin Hagon
40.00%
Ordinary
1 at £20Christopher Wright
20.00%
Ordinary
1 at £20Lindy Wright
20.00%
Ordinary
1 at £20Mr G. Blake
20.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months from now)

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
15 December 2023Accounts for a dormant company made up to 5 April 2023 (2 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
15 December 2022Accounts for a dormant company made up to 5 April 2022 (2 pages)
21 January 2022Accounts for a dormant company made up to 5 April 2021 (2 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
27 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
9 April 2021Accounts for a dormant company made up to 5 April 2020 (2 pages)
10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 5 April 2019 (2 pages)
24 September 2019Notification of Martin Peter Hagon as a person with significant control on 8 August 2019 (2 pages)
31 July 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
30 July 2019Appointment of Mrs Charlotte Ann Hagon as a secretary on 26 July 2019 (2 pages)
30 July 2019Cessation of Glenda Hillary Blake as a person with significant control on 26 July 2019 (1 page)
14 February 2019Accounts for a dormant company made up to 5 April 2018 (2 pages)
23 July 2018Confirmation statement made on 30 May 2018 with no updates (12 pages)
15 March 2018Accounts for a dormant company made up to 5 April 2017 (2 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
21 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
23 April 2014Accounts for a dormant company made up to 5 April 2014 (5 pages)
23 April 2014Accounts for a dormant company made up to 5 April 2014 (5 pages)
23 April 2014Accounts for a dormant company made up to 5 April 2014 (5 pages)
26 March 2014Termination of appointment of Lindy Wright as a secretary (1 page)
26 March 2014Termination of appointment of Christopher Wright as a director (1 page)
26 March 2014Termination of appointment of Christopher Wright as a director (1 page)
26 March 2014Termination of appointment of Christopher Wright as a director (1 page)
26 March 2014Termination of appointment of Lindy Wright as a director (1 page)
26 March 2014Termination of appointment of Christopher Wright as a director (1 page)
26 March 2014Termination of appointment of Lindy Wright as a director (1 page)
26 March 2014Termination of appointment of Lindy Wright as a secretary (1 page)
31 July 2013Accounts for a dormant company made up to 5 April 2013 (5 pages)
31 July 2013Accounts for a dormant company made up to 5 April 2013 (5 pages)
31 July 2013Accounts for a dormant company made up to 5 April 2013 (5 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
15 May 2012Accounts for a dormant company made up to 5 April 2012 (5 pages)
15 May 2012Accounts for a dormant company made up to 5 April 2012 (5 pages)
15 May 2012Accounts for a dormant company made up to 5 April 2012 (5 pages)
27 May 2011Accounts for a dormant company made up to 5 April 2011 (6 pages)
27 May 2011Accounts for a dormant company made up to 5 April 2011 (6 pages)
27 May 2011Accounts for a dormant company made up to 5 April 2011 (6 pages)
7 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
7 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
28 May 2010Accounts for a dormant company made up to 5 April 2010 (5 pages)
28 May 2010Accounts for a dormant company made up to 5 April 2010 (5 pages)
28 May 2010Accounts for a dormant company made up to 5 April 2010 (5 pages)
6 May 2010Director's details changed for Martin Peter Hagon on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Glenda Hillary Blake on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Lindy Wright on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Lindy Wright on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Christopher John Wright on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Glenda Hillary Blake on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Christopher John Wright on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Martin Peter Hagon on 30 April 2010 (2 pages)
1 June 2009Return made up to 30/04/09; full list of members (5 pages)
1 June 2009Return made up to 30/04/09; full list of members (5 pages)
1 May 2009Accounts for a dormant company made up to 5 April 2009 (6 pages)
1 May 2009Accounts for a dormant company made up to 5 April 2009 (6 pages)
1 May 2009Accounts for a dormant company made up to 5 April 2009 (6 pages)
6 May 2008Return made up to 30/04/08; full list of members (5 pages)
6 May 2008Return made up to 30/04/08; full list of members (5 pages)
30 April 2008Accounts for a dormant company made up to 5 April 2008 (6 pages)
30 April 2008Accounts for a dormant company made up to 5 April 2008 (6 pages)
30 April 2008Accounts for a dormant company made up to 5 April 2008 (6 pages)
30 May 2007Return made up to 30/04/07; full list of members (3 pages)
30 May 2007Return made up to 30/04/07; full list of members (3 pages)
28 April 2007Accounts for a dormant company made up to 5 April 2007 (6 pages)
28 April 2007Accounts for a dormant company made up to 5 April 2007 (6 pages)
28 April 2007Accounts for a dormant company made up to 5 April 2007 (6 pages)
16 May 2006Return made up to 30/04/06; full list of members (9 pages)
16 May 2006Accounts for a dormant company made up to 5 April 2006 (6 pages)
16 May 2006Return made up to 30/04/06; full list of members (9 pages)
16 May 2006New director appointed (2 pages)
16 May 2006Accounts for a dormant company made up to 5 April 2006 (6 pages)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Accounts for a dormant company made up to 5 April 2006 (6 pages)
19 August 2005Total exemption full accounts made up to 5 April 2005 (6 pages)
19 August 2005Total exemption full accounts made up to 5 April 2005 (6 pages)
19 August 2005Total exemption full accounts made up to 5 April 2005 (6 pages)
11 May 2005Return made up to 30/04/05; full list of members (9 pages)
11 May 2005Return made up to 30/04/05; full list of members (9 pages)
30 September 2004Accounts for a dormant company made up to 5 April 2004 (5 pages)
30 September 2004Accounts for a dormant company made up to 5 April 2004 (5 pages)
30 September 2004Accounts for a dormant company made up to 5 April 2004 (5 pages)
26 May 2004Return made up to 30/04/04; full list of members (9 pages)
26 May 2004Return made up to 30/04/04; full list of members (9 pages)
29 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 May 2003Accounts for a dormant company made up to 5 April 2003 (5 pages)
29 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 May 2003Accounts for a dormant company made up to 5 April 2003 (5 pages)
29 May 2003Accounts for a dormant company made up to 5 April 2003 (5 pages)
21 January 2003Accounts for a dormant company made up to 5 April 2002 (4 pages)
21 January 2003Accounts for a dormant company made up to 5 April 2002 (4 pages)
21 January 2003Accounts for a dormant company made up to 5 April 2002 (4 pages)
31 May 2002Return made up to 30/04/02; full list of members (10 pages)
31 May 2002Return made up to 30/04/02; full list of members (10 pages)
30 January 2002Accounts for a dormant company made up to 5 April 2001 (4 pages)
30 January 2002Accounts for a dormant company made up to 5 April 2001 (4 pages)
30 January 2002Accounts for a dormant company made up to 5 April 2001 (4 pages)
16 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 December 2000Accounts for a dormant company made up to 5 April 2000 (4 pages)
15 December 2000Accounts for a dormant company made up to 5 April 2000 (4 pages)
15 December 2000Accounts for a dormant company made up to 5 April 2000 (4 pages)
4 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 1999Return made up to 30/04/99; full list of members (8 pages)
29 April 1999Accounts for a dormant company made up to 5 April 1999 (4 pages)
29 April 1999Return made up to 30/04/99; full list of members (8 pages)
29 April 1999Accounts for a dormant company made up to 5 April 1999 (4 pages)
29 April 1999Accounts for a dormant company made up to 5 April 1999 (4 pages)
22 May 1998Accounts for a dormant company made up to 5 April 1998 (4 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998Accounts for a dormant company made up to 5 April 1998 (4 pages)
22 May 1998Accounts for a dormant company made up to 5 April 1998 (4 pages)
22 May 1998Return made up to 30/04/98; no change of members (6 pages)
22 May 1998Return made up to 30/04/98; no change of members (6 pages)
2 June 1997Return made up to 30/04/97; no change of members (6 pages)
2 June 1997Return made up to 30/04/97; no change of members (6 pages)
23 May 1997Accounts for a dormant company made up to 5 April 1997 (4 pages)
23 May 1997Accounts for a dormant company made up to 5 April 1997 (4 pages)
23 May 1997Accounts for a dormant company made up to 5 April 1997 (4 pages)
8 April 1997Accounts for a dormant company made up to 5 April 1995 (4 pages)
8 April 1997Accounts for a dormant company made up to 5 April 1995 (4 pages)
8 April 1997Accounts for a dormant company made up to 5 April 1996 (4 pages)
8 April 1997Accounts for a dormant company made up to 5 April 1996 (4 pages)
8 April 1997Accounts for a dormant company made up to 5 April 1995 (4 pages)
8 April 1997Accounts for a dormant company made up to 5 April 1996 (4 pages)
18 March 1997Compulsory strike-off action has been discontinued (1 page)
18 March 1997Compulsory strike-off action has been discontinued (1 page)
13 March 1997Return made up to 30/04/96; full list of members (8 pages)
13 March 1997Return made up to 30/04/96; full list of members (8 pages)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
29 March 1996Return made up to 05/04/95; no change of members (6 pages)
29 March 1996Return made up to 05/04/95; no change of members (6 pages)
24 August 1995Return made up to 30/04/95; no change of members (6 pages)
24 August 1995Return made up to 30/04/95; no change of members (6 pages)