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

MONADBOND LIMITED

STC HOUSE, 7 ELMFIELD ROAD, BROMLEY, KENT, BR1 1LT,
Company Registration Number
01787917
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Monadbond Ltd
MONADBOND LIMITED was founded on 1984-02-01 and has its registered office in Bromley. The organisation's status is listed as "Active - Proposal to Strike off". Monadbond Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MONADBOND LIMITED
 
Legal Registered Office
STC HOUSE
7 ELMFIELD ROAD
BROMLEY
KENT
BR1 1LT
Other companies in CT18
 
Filing Information
Company Number 01787917
Company ID Number 01787917
Date formed 1984-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 27/02/2019
Account next due 13/05/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-08-05 20:26:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONADBOND LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BEST CHOICE ACCOUNTANCY LTD   BLUEAPPLE SERVICES LIMITED   MARCUS BISHOP ASSOCIATES 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.

Company Officers of MONADBOND LIMITED

Current Directors
Officer Role Date Appointed
PAULINE KARMINSKI
Company Secretary 1994-04-19
GUY ANTHONY ALEXANDER CONRAD GREDLEY
Director 2008-10-07
PAULINE KARMINSKI
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JEROME GREDLEY
Director 1991-12-31 2008-10-07
MAWLAW SECRETARIES LIMITED
Company Secretary 1992-07-31 1994-04-19
GEOFFREY BRIAN SMETHURST
Company Secretary 1991-12-31 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE KARMINSKI HIGH TIME EVENTS LIMITED Company Secretary 2000-12-08 CURRENT 2000-12-08 Active - Proposal to Strike off
PAULINE KARMINSKI 66 L L LIMITED Company Secretary 1994-04-19 CURRENT 1973-06-29 Active - Proposal to Strike off
PAULINE KARMINSKI STOKEFORD LIMITED Company Secretary 1994-04-19 CURRENT 1982-02-23 Liquidation
GUY ANTHONY ALEXANDER CONRAD GREDLEY BEACON TOWER DEVELOPMENTS LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active
GUY ANTHONY ALEXANDER CONRAD GREDLEY WIDGHAM FARM LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active
GUY ANTHONY ALEXANDER CONRAD GREDLEY STOKEFORD LIMITED Director 2009-01-19 CURRENT 1982-02-23 Liquidation
GUY ANTHONY ALEXANDER CONRAD GREDLEY 66 L L LIMITED Director 2008-10-07 CURRENT 1973-06-29 Active - Proposal to Strike off
GUY ANTHONY ALEXANDER CONRAD GREDLEY HINCHINGBROOKE WATER TOWER LIMITED Director 2005-11-29 CURRENT 2005-11-21 Active
GUY ANTHONY ALEXANDER CONRAD GREDLEY SEATOP LIMITED Director 2002-07-23 CURRENT 2002-07-05 Active
GUY ANTHONY ALEXANDER CONRAD GREDLEY LANDRO LIMITED Director 2002-07-23 CURRENT 2002-07-05 Active
PAULINE KARMINSKI 66 L L LIMITED Director 1991-12-31 CURRENT 1973-06-29 Active - Proposal to Strike off
PAULINE KARMINSKI STOKEFORD LIMITED Director 1990-12-31 CURRENT 1982-02-23 Liquidation

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
2021-07-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-20DS01Application to strike the company off the register
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM C/O Norman Brisk & Company Bank Chambers Canterbury Road Lyminge Folkestone Kent CT18 8HU
2021-05-05AP01DIRECTOR APPOINTED MISS HANNAH KATE SUKI GREDLEY
2021-02-13AA01Previous accounting period shortened from 27/02/20 TO 26/02/20
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 27/02/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-27AA01Previous accounting period shortened from 28/02/19 TO 27/02/19
2019-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-01-14LATEST SOC14/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-05AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-26AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-19AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-01LATEST SOC01/02/14 STATEMENT OF CAPITAL;GBP 2000
2014-02-01AR0131/12/13 ANNUAL RETURN FULL LIST
2014-02-01CH01Director's details changed for Pauline Karminski on 2014-01-01
2014-02-01AD02Register inspection address changed from Puds Meadow Marley Lane Kingston Canterbury Kent CT4 6JH United Kingdom
2014-02-01CH03SECRETARY'S DETAILS CHNAGED FOR PAULINE KARMINSKI on 2014-01-01
2013-11-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-29AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-28AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-29AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/11 FROM 37 St Margarets Street Canterbury Kent CT1 2TU
2011-02-15AR0131/12/10 ANNUAL RETURN FULL LIST
2010-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10
2010-01-15AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-15AD03Register(s) moved to registered inspection location
2010-01-14AD02Register inspection address has been changed
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE KARMINSKI / 31/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANTHONY ALEXANDER CONRAD GREDLEY / 31/12/2009
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-28288aDIRECTOR APPOINTED MR GUY GREDLEY
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM GREDLEY
2008-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-15190LOCATION OF DEBENTURE REGISTER
2008-01-15353LOCATION OF REGISTER OF MEMBERS
2007-10-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-02-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-01-30363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-06-07287REGISTERED OFFICE CHANGED ON 07/06/05 FROM: LULLINGSTONE HOUSE 5 CASTLE STREET CANTERBURY KENT CT1 2FG
2005-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-04363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-03AAFULL ACCOUNTS MADE UP TO 28/02/02
2003-02-11363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-19287REGISTERED OFFICE CHANGED ON 19/12/01 FROM: RIVER HOUSE 6 WALNUT TREE PARK WALNUT TREE CLOSE GUILDFORD SURREY GU1 4TW
2001-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-09-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
2000-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
2000-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-14287REGISTERED OFFICE CHANGED ON 14/07/99 FROM: BOREATTON HALL BASCHURCH SHREWSBURY SHROPSHIRE SY4 2EP
1999-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-09363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/98
1998-08-05SRES03EXEMPTION FROM APPOINTING AUDITORS 30/06/98
1998-03-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-03-26363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-04-28363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-04-22363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-05-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-05-15363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MONADBOND 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 MONADBOND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONADBOND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-27

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 MONADBOND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 2,000
Fixed Assets 2012-02-29 £ 2,000
Shareholder Funds 2012-02-29 £ 2,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MONADBOND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONADBOND LIMITED
Trademarks
We have not found any records of MONADBOND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONADBOND 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 (68320 - Management of real estate on a fee or contract basis) as MONADBOND LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MONADBOND 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONADBOND 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 MONADBOND 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.