MONARCH CITY LIVING LIMITED
CASTLEFORD

Hellopages » West Yorkshire » Wakefield » WF10 1LD

Company number 05637558
Status Active
Incorporation Date 28 November 2005
Company Type Private Limited Company
Address NOBLE HOUSE, PERSEVERANCE STREET, CASTLEFORD, WEST YORKSHIRE, WF10 1LD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of MONARCH CITY LIVING LIMITED are www.monarchcityliving.co.uk, and www.monarch-city-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Featherstone Rail Station is 3.3 miles; to Garforth Rail Station is 4.9 miles; to Sandal & Agbrigg Rail Station is 6.7 miles; to Moorthorpe Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monarch City Living Limited is a Private Limited Company. The company registration number is 05637558. Monarch City Living Limited has been working since 28 November 2005. The present status of the company is Active. The registered address of Monarch City Living Limited is Noble House Perseverance Street Castleford West Yorkshire Wf10 1ld. . NOBLE, Barbara is a Secretary of the company. NOBLE, Barbara is a Director of the company. NOBLE, Christopher David is a Director of the company. NOBLE, Dennis is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director FLUEN, Pauline Margaret has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
NOBLE, Barbara
Appointed Date: 28 November 2005

Director
NOBLE, Barbara
Appointed Date: 28 November 2005
88 years old

Director
NOBLE, Christopher David
Appointed Date: 28 November 2005
63 years old

Director
NOBLE, Dennis
Appointed Date: 28 November 2005
90 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 28 November 2005
Appointed Date: 28 November 2005

Director
FLUEN, Pauline Margaret
Resigned: 30 September 2015
Appointed Date: 28 November 2005
70 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 28 November 2005
Appointed Date: 28 November 2005

Persons With Significant Control

Mr Christopher David Noble
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Dennis Noble
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MONARCH CITY LIVING LIMITED Events

12 Dec 2016
Confirmation statement made on 28 November 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 Jan 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

14 Oct 2015
Termination of appointment of Pauline Margaret Fluen as a director on 30 September 2015
04 Sep 2015
Director's details changed for Mr Dennis Noble on 4 September 2015
...
... and 35 more events
06 Dec 2005
New director appointed
06 Dec 2005
New director appointed
06 Dec 2005
New director appointed
06 Dec 2005
Registered office changed on 06/12/05 from: 9, perseverance works kingsland road london E2 8DD
28 Nov 2005
Incorporation

MONARCH CITY LIVING LIMITED Charges

15 October 2013
Charge code 0563 7558 0004
Delivered: 31 October 2013
Status: Outstanding
Persons entitled: Homes & Communities Agency
Description: Land at cresswell road darnall sheffield south yorkshire…
8 November 2012
Legal mortgage
Delivered: 15 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16 apartments and residential building land at 53 creswell…
10 March 2006
Legal mortgage
Delivered: 20 March 2006
Status: Satisfied on 22 December 2012
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: 53 cresswell road dernall sheffield t/no SYK508867. Assigns…
10 March 2006
Debenture
Delivered: 20 March 2006
Status: Satisfied on 22 December 2012
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charges over the undertaking and all…