ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

26-28 Monmouth Street Limited

26-28 Monmouth Street Limited is an active company incorporated on 5 July 1979 with the registered office located in Corsham, Wiltshire. 26-28 Monmouth Street Limited was registered 46 years ago.
Status
Active
Active since incorporation
Company No
01435251
Private limited company
Age
46 years
Incorporated 5 July 1979
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 December 2024 (11 months ago)
Next confirmation dated 14 December 2025
Due by 28 December 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Unit 6 Pickwick Park
Park Lane
Corsham
SN13 0HN
England
Address changed on 24 Jun 2025 (4 months ago)
Previous address was Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
5
Controllers (PSC)
2
Director • British • Lives in England • Born in Mar 1958
Director • British • Lives in England • Born in May 1964
Director • British • Lives in England • Born in Dec 1948
Director • British • Lives in England • Born in Jul 1944
Director • British • Lives in England • Born in Mar 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
16 Henrietta Street (Bath) Limited
SPG Property Ltd is a mutual person.
Active
Cleveland Court(Bath)Limited
SPG Property Ltd is a mutual person.
Active
St.Patricks Court(Bath)Limited
SPG Property Ltd is a mutual person.
Active
Overnhill Court (No. 1) Limited
SPG Property Ltd is a mutual person.
Active
30 Great Pulteney Street Limited
SPG Property Ltd is a mutual person.
Active
6 Cavendish Place Flat Maintenance Limited
SPG Property Ltd is a mutual person.
Active
17/18 Henrietta Street (Bath) Limited
SPG Property Ltd is a mutual person.
Active
Chatham Park Estate Management Company Limited(The)
SPG Property Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£70
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£70
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
4 Months Ago on 27 Jun 2025
Ms Janice Susan Bate Details Changed
4 Months Ago on 27 Jun 2025
Ms Janice Susan Bate (PSC) Details Changed
4 Months Ago on 27 Jun 2025
Registered Address Changed
4 Months Ago on 24 Jun 2025
Confirmation Submitted
11 Months Ago on 14 Dec 2024
Confirmation Submitted
1 Year 10 Months Ago on 31 Dec 2023
Anthony Paul Mott Resigned
2 Years Ago on 7 Nov 2023
Spg Property Ltd Appointed
2 Years Ago on 7 Nov 2023
Mr Lewis Roger Hands Appointed
2 Years Ago on 7 Nov 2023
Registered Address Changed
2 Years Ago on 7 Nov 2023
Get Credit Report
Discover 26-28 Monmouth Street Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 September 2024
Submitted on 27 Jun 2025
Change of details for Ms Janice Susan Bate as a person with significant control on 27 June 2025
Submitted on 27 Jun 2025
Director's details changed for Ms Janice Susan Bate on 27 June 2025
Submitted on 27 Jun 2025
Registered office address changed from Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 24 June 2025
Submitted on 24 Jun 2025
Confirmation statement made on 14 December 2024 with updates
Submitted on 14 Dec 2024
Confirmation statement made on 14 December 2023 with no updates
Submitted on 31 Dec 2023
Registered office address changed from 1 Belmont Bath BA1 5DZ England to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 7 November 2023
Submitted on 7 Nov 2023
Appointment of Mr Lewis Roger Hands as a director on 7 November 2023
Submitted on 7 Nov 2023
Appointment of Spg Property Ltd as a secretary on 7 November 2023
Submitted on 7 Nov 2023
Termination of appointment of Anthony Paul Mott as a secretary on 7 November 2023
Submitted on 7 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year