ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Monarch (Brackmills) Management Company Limited

Monarch (Brackmills) Management Company Limited is an active company incorporated on 3 November 2005 with the registered office located in Rochester, Kent. Monarch (Brackmills) Management Company Limited was registered 20 years ago.
Status
Active
Active since 18 years ago
Company No
05611217
Private limited company
Age
20 years
Incorporated 3 November 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 May 2025 (5 months ago)
Next confirmation dated 30 May 2026
Due by 13 June 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (10 months remaining)
Address
144a 144a
Broomhill Road
Rochester
Kent
ME2 3LQ
United Kingdom
Address changed on 8 Nov 2024 (12 months ago)
Previous address was PO Box ME2 3LQ 144a Broomhill Road Rochester Kent ME2 3LQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
12
Controllers (PSC)
2
Director • Secretary • Chartered Accountant • British • Lives in England • Born in Jul 1960
Director • British • Lives in England • Born in Aug 1982
Director • British • Lives in UK • Born in Sep 1940
Director • British • Lives in England • Born in Jan 1968
Mr Frank William Bryce Clarke
PSC • British • Lives in England • Born in Sep 1940
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quinton Major Precision Limited
Frank William Bryce Clarke is a mutual person.
Active
Sensotemp Limited
Frank William Bryce Clarke is a mutual person.
Active
Professional Antenatal Services Limited
Philip Stewart Hulett is a mutual person.
Active
Carbon Neutral Vending Ltd
Katherine Elizabeth Bond is a mutual person.
Active
Marpaul Hampshire Limited
Philip Stewart Hulett is a mutual person.
Active
PJN And Associates Limited
Philip Stewart Hulett is a mutual person.
Active
Glow Events Ltd
Philip Stewart Hulett is a mutual person.
Active
Voice For Victims And Witnesses Limited
Stephen Graham Mold is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£8.2K
Decreased by £1.11K (-12%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11.27K
Decreased by £3.08K (-21%)
Total Liabilities
-£11.25K
Decreased by £3.08K (-22%)
Net Assets
£24
Same as previous period
Debt Ratio (%)
100%
Decreased by 0.05% (-0%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 26 Aug 2025
Confirmation Submitted
4 Months Ago on 12 Jun 2025
Mrs Katherine Elizabeth Bond Appointed
11 Months Ago on 5 Dec 2024
Stephen Graham Mold Appointed
11 Months Ago on 5 Dec 2024
Frank William Bryce Clarke Resigned
11 Months Ago on 5 Dec 2024
Registered Address Changed
12 Months Ago on 8 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 2 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 10 Jun 2024
Full Accounts Submitted
2 Years 2 Months Ago on 22 Aug 2023
Confirmation Submitted
2 Years 5 Months Ago on 7 Jun 2023
Get Credit Report
Discover Monarch (Brackmills) Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 26 Aug 2025
Confirmation statement made on 30 May 2025 with no updates
Submitted on 12 Jun 2025
Appointment of Mrs Katherine Elizabeth Bond as a director on 5 December 2024
Submitted on 10 Jan 2025
Termination of appointment of Frank William Bryce Clarke as a director on 5 December 2024
Submitted on 10 Jan 2025
Appointment of Stephen Graham Mold as a director on 5 December 2024
Submitted on 10 Jan 2025
Registered office address changed from PO Box ME2 3LQ 144a Broomhill Road Rochester Kent ME2 3LQ England to 144a 144a Broomhill Road Rochester Kent ME2 3LQ on 8 November 2024
Submitted on 8 Nov 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 2 Sep 2024
Confirmation statement made on 30 May 2024 with updates
Submitted on 10 Jun 2024
Total exemption full accounts made up to 30 November 2022
Submitted on 22 Aug 2023
Confirmation statement made on 30 May 2023 with no updates
Submitted on 7 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year