MONOPOLY LIMITED
RADSTOCK

Hellopages » Somerset » Bath and North East Somerset » BA3 2DZ

Company number 04176003
Status Active
Incorporation Date 8 March 2001
Company Type Private Limited Company
Address THE ISLAND HOUSE, MIDSOMER NORTON, RADSTOCK, SOMERSET, BA3 2DZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 100 . The most likely internet sites of MONOPOLY LIMITED are www.monopoly.co.uk, and www.monopoly.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Monopoly Limited is a Private Limited Company. The company registration number is 04176003. Monopoly Limited has been working since 08 March 2001. The present status of the company is Active. The registered address of Monopoly Limited is The Island House Midsomer Norton Radstock Somerset Ba3 2dz. The company`s financial liabilities are £4.54k. It is £-6.56k against last year. The cash in hand is £6.35k. It is £5.15k against last year. . FRY, Christopher Bartholomew is a Director of the company. FRY, Stephanie Anne is a Director of the company. Secretary FRY, Anne Marie has been resigned. Secretary FRY, Michael Clement has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director FRY, Anne Marie has been resigned. Director FRY, Michael Clement has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


monopoly Key Finiance

LIABILITIES £4.54k
-60%
CASH £6.35k
+432%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FRY, Christopher Bartholomew
Appointed Date: 08 February 2010
36 years old

Director
FRY, Stephanie Anne
Appointed Date: 08 February 2010
35 years old

Resigned Directors

Secretary
FRY, Anne Marie
Resigned: 01 December 2008
Appointed Date: 08 March 2001

Secretary
FRY, Michael Clement
Resigned: 08 February 2010
Appointed Date: 01 December 2008

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 08 March 2001
Appointed Date: 08 March 2001

Director
FRY, Anne Marie
Resigned: 08 February 2010
Appointed Date: 08 March 2001
65 years old

Director
FRY, Michael Clement
Resigned: 08 February 2010
Appointed Date: 08 March 2001
83 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 08 March 2001
Appointed Date: 08 March 2001

Persons With Significant Control

Mr Michael Clement Fry
Notified on: 26 February 2017
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MONOPOLY LIMITED Events

21 Mar 2017
Confirmation statement made on 26 February 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

...
... and 39 more events
02 Apr 2001
New director appointed
02 Apr 2001
Secretary resigned
27 Mar 2001
Ad 08/03/91--------- £ si 100@1=100 £ ic 1/101
27 Mar 2001
Registered office changed on 27/03/01 from: the island house midsomer norton bath BA3 2HL
08 Mar 2001
Incorporation