ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Monaghan's Property Limited

Monaghan's Property Limited is an active company incorporated on 22 December 1983 with the registered office located in Brighton, East Sussex. Monaghan's Property Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01780295
Private limited company
Age
42 years
Incorporated 22 December 1983
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 May 2025 (7 months ago)
Next confirmation dated 31 May 2026
Due by 14 June 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
15 West Street
Brighton
BN1 2RL
England
Address changed on 6 Mar 2025 (10 months ago)
Previous address was The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Pa • British • Lives in UK • Born in Jul 1974
Director • Director • British • Lives in England • Born in Oct 1966
Monaghan Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Monaghan Holdings Limited
Angela Josephine Monaghan and are mutual people.
Active
Monaghan Developments Limited
Angela Josephine Monaghan and Gary Joseph Monaghan are mutual people.
Active
Tavern On The Green Limited
Gary Joseph Monaghan is a mutual person.
Active
CMM 02 Limited
Angela Josephine Monaghan is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.81M
Decreased by £97.07K (-5%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£4M
Decreased by £107.5K (-3%)
Total Liabilities
-£553.45K
Decreased by £3.29K (-1%)
Net Assets
£3.45M
Decreased by £104.21K (-3%)
Debt Ratio (%)
14%
Increased by 0.28% (+2%)
Latest Activity
Mr Gary Joseph Monaghan Details Changed
17 Days Ago on 19 Dec 2025
Full Accounts Submitted
2 Months Ago on 9 Oct 2025
Confirmation Submitted
7 Months Ago on 4 Jun 2025
Registered Address Changed
10 Months Ago on 6 Mar 2025
Full Accounts Submitted
1 Year 4 Months Ago on 4 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 3 Jun 2024
Full Accounts Submitted
2 Years Ago on 11 Dec 2023
Accounting Period Shortened
2 Years 1 Month Ago on 27 Nov 2023
Confirmation Submitted
2 Years 6 Months Ago on 15 Jun 2023
Michael Francis Monaghan Resigned
3 Years Ago on 21 Nov 2022
Get Credit Report
Discover Monaghan's Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Gary Joseph Monaghan on 19 December 2025
Submitted on 23 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 9 Oct 2025
Confirmation statement made on 31 May 2025 with updates
Submitted on 4 Jun 2025
Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to 15 West Street Brighton BN1 2RL on 6 March 2025
Submitted on 6 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 4 Sep 2024
Confirmation statement made on 31 May 2024 with updates
Submitted on 3 Jun 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 11 Dec 2023
Previous accounting period shortened from 30 June 2023 to 31 March 2023
Submitted on 27 Nov 2023
Termination of appointment of Michael Francis Monaghan as a director on 21 November 2022
Submitted on 15 Jun 2023
Confirmation statement made on 31 May 2023 with updates
Submitted on 15 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year