Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONCKTON PROPERTIES LIMITED
Company Information for

MONCKTON PROPERTIES LIMITED

CHARLES HOUSE 2 ROYAL COURT, TATTON STREET, KNUTSFORD, CHESHIRE, WA16 6EN,
Company Registration Number
00677835
Private Limited Company
Active

Company Overview

About Monckton Properties Ltd
MONCKTON PROPERTIES LIMITED was founded on 1960-12-14 and has its registered office in Knutsford. The organisation's status is listed as "Active". Monckton Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MONCKTON PROPERTIES LIMITED
 
Legal Registered Office
CHARLES HOUSE 2 ROYAL COURT
TATTON STREET
KNUTSFORD
CHESHIRE
WA16 6EN
Other companies in WA16
 
Filing Information
Company Number 00677835
Company ID Number 00677835
Date formed 1960-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 05/01/2025
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB186328677  
Last Datalog update: 2024-03-06 20:41:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONCKTON PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MONCKTON PROPERTIES LIMITED
The following companies were found which have the same name as MONCKTON PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MONCKTON PROPERTIES (HOLDINGS) LIMITED CHARLES HOUSE 2 ROYAL COURT TATTON STREET KNUTSFORD CHESHIRE WA16 6EN Active Company formed on the 2002-01-09

Company Officers of MONCKTON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
FISHER GERMAN LLP
Company Secretary 2016-06-06
HENRY RANDLE BROOKS
Director 2003-04-14
JULIET MARIT GABRIEL BROOKS
Director 2012-10-05
RANDLE BROOKS
Director 1992-12-08
FRANKLYN EDWARD JONES
Director 2000-02-16
ANDREW STUART D'ARTOIS RINKER
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM FRANCIS PIKE
Director 1997-10-28 2016-07-06
GRAHAM FRANCIS PIKE
Company Secretary 1997-10-28 2016-06-06
RODNEY VICTOR JENNINGS
Director 2000-02-16 2012-06-15
PETER NORMAN EDEN CHAPMAN
Company Secretary 1992-12-08 1997-10-28
PETER NORMAN EDEN CHAPMAN
Director 1992-12-08 1997-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FISHER GERMAN LLP RANDLE BROOKS LIMITED Company Secretary 2016-06-06 CURRENT 1957-02-06 Active
FISHER GERMAN LLP MONCKTON PROPERTIES (HOLDINGS) LIMITED Company Secretary 2016-06-06 CURRENT 2002-01-09 Active
FISHER GERMAN LLP ECTON ESTATES COMPANY LIMITED Company Secretary 2014-07-15 CURRENT 1985-09-27 Active
FISHER GERMAN LLP BISHOP'S HOUSE (GREAT BOWDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-01 CURRENT 2007-06-15 Active
FISHER GERMAN LLP NELSON STREET (MANAGEMENT) COMPANY LIMITED Company Secretary 2012-10-01 CURRENT 1999-04-21 Active
FISHER GERMAN LLP YEOMANRY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-01 CURRENT 1999-06-03 Active
JULIET MARIT GABRIEL BROOKS RANDLE BROOKS LIMITED Director 2016-06-06 CURRENT 1957-02-06 Active
JULIET MARIT GABRIEL BROOKS MONCKTON PROPERTIES (HOLDINGS) LIMITED Director 2012-10-05 CURRENT 2002-01-09 Active
JULIET MARIT GABRIEL BROOKS GRAND TOURS LOOK LIMITED Director 1992-01-02 CURRENT 1983-08-11 Active - Proposal to Strike off
FRANKLYN EDWARD JONES MONCKTON PROPERTIES (HOLDINGS) LIMITED Director 2002-01-09 CURRENT 2002-01-09 Active
ANDREW STUART D'ARTOIS RINKER RANDLE BROOKS LIMITED Director 2010-05-10 CURRENT 1957-02-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-19CS01CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2024-01-15AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2023-02-13CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-04-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14APPOINTMENT TERMINATED, DIRECTOR FRANKLYN EDWARD JONES
2021-12-14CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANKLYN EDWARD JONES
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIET MARIT GABRIEL BROOKS
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RANDLE BROOKS
2020-03-04CH01Director's details changed for Mr Henry Randle Brooks on 2020-02-01
2020-03-04CH01Director's details changed for Mr Henry Randle Brooks on 2020-02-01
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 250000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM Peover Hall Estate Office over Peover Knutsford Cheshire WA16 9HW
2016-08-03TM02Termination of appointment of Graham Francis Pike on 2016-06-06
2016-08-03AP04Appointment of Fisher German Llp as company secretary on 2016-06-06
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FRANCIS PIKE
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 250000
2016-01-25AR0108/12/15 ANNUAL RETURN FULL LIST
2015-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 250000
2014-12-22AR0108/12/14 ANNUAL RETURN FULL LIST
2014-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 250000
2013-12-19AR0108/12/13 ANNUAL RETURN FULL LIST
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FRANCIS PIKE / 16/12/2013
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANKLYN EDWARD JONES / 16/12/2013
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDLE BROOKS / 16/12/2013
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RANDLE BROOKS / 16/12/2013
2013-12-19CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM FRANCIS PIKE on 2013-12-16
2013-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/13 FROM 9Th Floor 3 Hardman Street Manchester M3 3HF
2013-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-06-14AUDAUDITOR'S RESIGNATION
2013-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 006778350014
2013-01-10AAFULL ACCOUNTS MADE UP TO 05/04/12
2013-01-02AR0108/12/12 FULL LIST
2012-12-13AP01DIRECTOR APPOINTED MRS JULIET MARIT GABRIEL BROOKS
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY JENNINGS
2012-01-08AAFULL ACCOUNTS MADE UP TO 05/04/11
2011-12-28AR0108/12/11 FULL LIST
2011-08-15AP01DIRECTOR APPOINTED ANDREW STUART D'ARTOIS RINKER
2011-01-12AAFULL ACCOUNTS MADE UP TO 05/04/10
2011-01-11AR0108/12/10 FULL LIST
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM FRANCIS PIKE / 01/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RANDLE BROOKS / 01/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDLE BROOKS / 01/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY VICTOR JENNINGS / 01/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANKLYN EDWARD JONES / 01/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FRANCIS PIKE / 01/01/2010
2010-01-18AR0108/12/09 FULL LIST
2010-01-04AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-01-28363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2009-01-14353LOCATION OF REGISTER OF MEMBERS
2009-01-14190LOCATION OF DEBENTURE REGISTER
2008-12-30287REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 3 HARDMAN STREET MANCHESTER M3 3HF
2008-12-30287REGISTERED OFFICE CHANGED ON 30/12/2008 FROM BAKER TILLY 2ND FLOOR BRAZENNOSE HOUSE BRAZENNOSE STREET MANCHESTER M2 5BL
2008-12-21288cDIRECTOR'S CHANGE OF PARTICULARS / HENRY BROOKS / 01/02/2008
2008-10-14AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-01-03363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2008-01-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-01-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-09-13AAFULL ACCOUNTS MADE UP TO 05/04/07
2007-01-19363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-12-19AAFULL ACCOUNTS MADE UP TO 05/04/06
2005-12-22363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-11-14AAFULL ACCOUNTS MADE UP TO 05/04/05
2004-12-03363aRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-10-21AAFULL ACCOUNTS MADE UP TO 05/04/04
2004-03-04AAFULL ACCOUNTS MADE UP TO 05/04/03
2004-01-07363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-05-21288aNEW DIRECTOR APPOINTED
2003-02-12363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 05/04/02
2002-03-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-03-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-01-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-01-10363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-09-17AAFULL ACCOUNTS MADE UP TO 05/04/01
2000-12-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-14363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MONCKTON PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONCKTON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-27 Outstanding C. HOARE & CO
LEGAL MORTGAGE 2000-11-09 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1997-09-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-09-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-04-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-06-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-08-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-05-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-05-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-05-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-05-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-05-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-05-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-05-23 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONCKTON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MONCKTON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONCKTON PROPERTIES LIMITED
Trademarks
We have not found any records of MONCKTON PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED EASTBANE LIMITED 2012-11-03 Outstanding
RENTAL DEPOSIT DEED PARKSIDE GARAGE (MERE) LIMITED 2010-04-21 Outstanding

We have found 2 mortgage charges which are owed to MONCKTON PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for MONCKTON PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MONCKTON PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MONCKTON PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party MONCKTON PROPERTIES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPARKSIDE GARAGE (MERE) LIMITEDEvent Date2013-10-15
SolicitorAddleshaw Goddard LLP
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1296 A Petition to wind up the above-named Company (Registered No 07160466) of The Lodge, Alderley Road, Wilmslow, Cheshire SK9 1RA presented on 15 October 2013 by MONCKTON PROPERTIES LIMITED of Peover Hall Estate Office, Over Peover, Knutsford, Cheshire WA16 9HW , claiming to be a Creditor of the Company, will be heard at the Leeds District Registry of Her Majestys High Court of Justice, The Court House, 1 Oxford Row, Leeds LS1 3BG on 10 December 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 9 December 2013 .
 
Initiating party MONCKTON PROPERTIES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPARKSIDE GARAGE (MERE) LIMITEDEvent Date2013-10-15
SolicitorAddleshaw Goddard LLP
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1296 A Petition to wind up the above-named Company (Registered No 07160466) of The Lodge, Alderley Road, Wilmslow, Cheshire SK9 1RA presented on 15 October 2013 by MONCKTON PROPERTIES LIMITED , of Peover Hall Estate Office, Over Peover, Knutsford, Cheshire WA16 9HW , claiming to be a Creditor of the Company, will be heard at the Leeds District Registry of Her Majestys High Court of Justice, The Court House, 1 Oxford Row, Leeds LS1 3BG , on 10 December 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 9 November 2010 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONCKTON PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONCKTON PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.