ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Monkwearmouth Development Limited

Monkwearmouth Development Limited is an active company incorporated on 27 February 2021 with the registered office located in . Monkwearmouth Development Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13232778
Private limited company
Age
4 years
Incorporated 27 February 2021
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 February 2025 (6 months ago)
Next confirmation dated 26 February 2026
Due by 12 March 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
Concept House
Home Park Mill Link
Kings Langley
Hertfordshire
WD4 8UD
United Kingdom
Address changed on 15 Jul 2025 (1 month ago)
Previous address was Eaton Court Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TR England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
2
Director • Commercial Manager • British • Lives in England • Born in Sep 1967
Director • Chartered Surveyor • British • Lives in Scotland • Born in Apr 1965
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1967
Director • Chartered Accountant • British • Lives in Scotland • Born in Apr 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Centre Street (101) Limited
James Alexander Kenneth Macleod, David Howard Peck, and 2 more are mutual people.
Active
Buccleuch Properties Limited
David Howard Peck and James Alexander Kenneth Macleod are mutual people.
Active
Tarras Park Properties Limited
David Howard Peck and James Alexander Kenneth Macleod are mutual people.
Active
Buccleuch Property (Shawfair) Limited
David Howard Peck and James Alexander Kenneth Macleod are mutual people.
Active
Buccleuch Property (Kettering) Limited
David Howard Peck and James Alexander Kenneth Macleod are mutual people.
Active
Buccleuch Property Investment Managers Limited
David Howard Peck and James Alexander Kenneth Macleod are mutual people.
Active
Buccleuch Property (Tyne Tees) Limited
David Howard Peck and James Alexander Kenneth Macleod are mutual people.
Active
The Ely Cloisters Estate Limited
David Howard Peck and James Alexander Kenneth Macleod are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£456.45K
Decreased by £330.55K (-42%)
Turnover
£7.87M
Decreased by £2.78M (-26%)
Employees
Unreported
Same as previous period
Total Assets
£840.85K
Decreased by £3.66M (-81%)
Total Liabilities
-£782.12K
Decreased by £1.37M (-64%)
Net Assets
£58.73K
Decreased by £2.29M (-97%)
Debt Ratio (%)
93%
Increased by 45.14% (+94%)
Latest Activity
Mr David Honeyman Details Changed
1 Month Ago on 17 Jul 2025
Mr John Alistair Dempsey Details Changed
1 Month Ago on 17 Jul 2025
Mr Robert John William Wotherspoon Details Changed
1 Month Ago on 17 Jul 2025
Registered Address Changed
1 Month Ago on 15 Jul 2025
Full Accounts Submitted
1 Month Ago on 9 Jul 2025
Kevin John Pearson Resigned
4 Months Ago on 17 Apr 2025
Confirmation Submitted
6 Months Ago on 4 Mar 2025
Mr David Honeyman Details Changed
1 Year Ago on 22 Aug 2024
Full Accounts Submitted
1 Year 1 Month Ago on 15 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 29 Feb 2024
Get Credit Report
Discover Monkwearmouth Development 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 David Honeyman on 17 July 2025
Submitted on 18 Jul 2025
Secretary's details changed for Mr John Alistair Dempsey on 17 July 2025
Submitted on 17 Jul 2025
Director's details changed for Mr Robert John William Wotherspoon on 17 July 2025
Submitted on 17 Jul 2025
Change of details for a person with significant control
Submitted on 16 Jul 2025
Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TR England to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on 15 July 2025
Submitted on 15 Jul 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 9 Jul 2025
Termination of appointment of Kevin John Pearson as a secretary on 17 April 2025
Submitted on 22 Apr 2025
Confirmation statement made on 26 February 2025 with no updates
Submitted on 4 Mar 2025
Director's details changed for Mr David Honeyman on 22 August 2024
Submitted on 22 Aug 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 15 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year