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

MONSON HOMES LIMITED

MONSON HOUSE, MONSON WAY, TUNBRIDGE WELLS, KENT, TN1 1LQ,
Company Registration Number
05880788
Private Limited Company
Active

Company Overview

About Monson Homes Ltd
MONSON HOMES LIMITED was founded on 2006-07-19 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Monson Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MONSON HOMES LIMITED
 
Legal Registered Office
MONSON HOUSE
MONSON WAY
TUNBRIDGE WELLS
KENT
TN1 1LQ
Other companies in TN1
 
Previous Names
TCHG DEVELOPMENTS LIMITED03/10/2007
TOWN AND COUNTRY SPACE LIMITED19/12/2006
STILLNESS 844 LIMITED24/10/2006
Filing Information
Company Number 05880788
Company ID Number 05880788
Date formed 2006-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 10:48:10
Primary Source:Companies House
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 MONSON HOMES LIMITED
The following companies were found which have the same name as MONSON HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MONSON HOMES LLC Michigan UNKNOWN

Company Officers of MONSON HOMES LIMITED

Current Directors
Officer Role Date Appointed
JOHANNA MARY ELLIS
Director 2013-08-01
ROBERT OWEN HEAPY
Director 2011-02-17
ROBIN JOHN TEBBUTT
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE JANE MUMCUOGLU
Director 2013-08-01 2015-02-11
MARK VALENTINE EASTON
Director 2011-11-10 2013-07-31
TIMOTHY RICHARD HOLDEN
Director 2012-09-03 2013-07-31
ALAN GORDON RIDDELL
Director 2011-11-10 2013-07-31
FRANCIS WILLIAM SALWAY
Director 2012-11-08 2013-07-31
NIGEL COX
Director 2007-03-21 2012-12-18
SUZANNE ROSE TWERDOCHLIB
Company Secretary 2011-07-28 2012-09-14
PHILIP JAMES HEALEY
Director 2007-03-21 2011-11-10
CHRISTINE JANE MUMCUOGLU
Company Secretary 2007-03-21 2011-07-28
JONATHAN HOWE ROSSER
Director 2007-03-21 2010-02-28
RODERICK CHARLES GORDON JOHNSTONE
Director 2008-04-04 2009-05-19
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2006-07-19 2007-03-20
T&H DIRECTORS LIMITED
Director 2006-07-19 2007-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHANNA MARY ELLIS TCHG FOUNDATION Director 2018-03-29 CURRENT 2007-05-21 Active - Proposal to Strike off
JOHANNA MARY ELLIS COUNTRYWISE REPAIRS LIMITED Director 2016-07-20 CURRENT 2012-02-13 Active
JOHANNA MARY ELLIS ALLINGTON PLACE MANAGEMENT COMPANY LIMITED Director 2016-07-15 CURRENT 2006-10-27 Active
JOHANNA MARY ELLIS TCHG CAPITAL PLC Director 2014-06-20 CURRENT 2014-04-01 Active
ROBERT OWEN HEAPY TCHG FOUNDATION Director 2015-02-17 CURRENT 2007-05-21 Active - Proposal to Strike off
ROBERT OWEN HEAPY TCHG CAPITAL PLC Director 2014-11-04 CURRENT 2014-04-01 Active
ROBERT OWEN HEAPY COUNTRYWISE REPAIRS LIMITED Director 2012-02-13 CURRENT 2012-02-13 Active
ROBIN JOHN TEBBUTT TCHG CAPITAL PLC Director 2014-11-04 CURRENT 2014-04-01 Active
ROBIN JOHN TEBBUTT ROBIN TEBBUTT CONSULTING LTD Director 2010-11-25 CURRENT 2010-11-25 Dissolved 2015-03-19

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
2024-03-12APPOINTMENT TERMINATED, DIRECTOR MARIANNE LAING ISMAIL
2023-10-20FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-01CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-07-13DIRECTOR APPOINTED MR LINDSAY JAMES TODD
2022-08-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-25CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-06-10TM02Termination of appointment of Robert Owen Heapy on 2022-06-01
2022-06-10AP03Appointment of Ms Amara Jane Mckay as company secretary on 2022-06-01
2022-02-07REGISTRATION OF A CHARGE / CHARGE CODE 058807880004
2022-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058807880004
2021-12-08AP01DIRECTOR APPOINTED MS PHILLIPA ANNE AITKEN
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS WILLIAM SALWAY
2021-11-08AP01DIRECTOR APPOINTED MR FRANCIS WILLIAM SALWAY
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVIES DICKINSON
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN PATRICK SARSFIELD
2021-08-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS WILLIAM SALWAY
2021-07-29AP01DIRECTOR APPOINTED MR IAIN DUNCAN MCPHERSON
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2019-10-30SH0130/09/19 STATEMENT OF CAPITAL GBP 25000000
2019-10-21CH01Director's details changed for Mrs Marianne Laing Ismail on 2019-10-18
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058807880001
2019-06-13AP01DIRECTOR APPOINTED MRS MARIANNE ISMAIL
2019-05-10AP01DIRECTOR APPOINTED MR FRANCIS WILLIAM SALWAY
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OWEN HEAPY
2019-05-10AP03Appointment of Mr Robert Owen Heapy as company secretary on 2019-05-03
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2017-08-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 3000000
2017-03-23SH0116/02/17 STATEMENT OF CAPITAL GBP 3000000
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-23AR0119/07/15 ANNUAL RETURN FULL LIST
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058807880003
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JANE MUMCUOGLU
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-21AR0119/07/14 FULL LIST
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT OWEN HEAPY / 10/03/2014
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-01AP01DIRECTOR APPOINTED MRS CHRISTINE JANE MUMCUOGLU
2013-08-01AP01DIRECTOR APPOINTED MRS JOHANNA MARY ELLIS
2013-08-01AP01DIRECTOR APPOINTED MR ROBIN JOHN TEBBUTT
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS SALWAY
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RIDDELL
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK EASTON
2013-07-19AR0119/07/13 FULL LIST
2013-07-08ANNOTATIONOther
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 058807880002
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 058807880001
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COX
2012-11-19AP01DIRECTOR APPOINTED MR FRANCIS WILLIAM SALWAY
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-17TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE TWERDOCHLIB
2012-09-06AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD HOLDEN
2012-07-19AR0119/07/12 FULL LIST
2011-11-18AP01DIRECTOR APPOINTED MR MARK VALENTINE EASTON
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HEALEY
2011-11-14AP01DIRECTOR APPOINTED MR ALAN GORDON RIDDELL
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-01AP03SECRETARY APPOINTED MRS SUZANNE ROSE TWERDOCHLIB
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE MUMCUOGLU
2011-07-19AR0119/07/11 FULL LIST
2011-03-24RES01ADOPT ARTICLES 03/03/2011
2011-03-01AP01DIRECTOR APPOINTED MR ROBERT OWEN HEAPY
2010-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-19AR0119/07/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HEALEY / 19/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL COX / 19/07/2010
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROSSER
2009-09-23288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MUMCUOGLU / 23/09/2009
2009-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-20363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR RODERICK JOHNSTONE
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-21363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-04-15288aDIRECTOR APPOINTED RODERICK CHARLES GORDON JOHNSTONE
2007-10-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-03CERTNMCOMPANY NAME CHANGED TCHG DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 03/10/07
2007-08-08288cSECRETARY'S PARTICULARS CHANGED
2007-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-26363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-04-24225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2007-04-11288aNEW SECRETARY APPOINTED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-11287REGISTERED OFFICE CHANGED ON 11/04/07 FROM: MONSON HOUSE MONSON WAY TUNBRIDGE WELLS KENT TN1 1KQ
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX
2007-03-27288bSECRETARY RESIGNED
2007-03-27288bDIRECTOR RESIGNED
2007-03-22123NC INC ALREADY ADJUSTED 13/03/07
2007-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-22RES04£ NC 100/1000000 13/0
2007-02-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-19CERTNMCOMPANY NAME CHANGED TOWN AND COUNTRY SPACE LIMITED CERTIFICATE ISSUED ON 19/12/06
2006-10-24CERTNMCOMPANY NAME CHANGED STILLNESS 844 LIMITED CERTIFICATE ISSUED ON 24/10/06
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate


Licences & Regulatory approval
We could not find any licences issued to MONSON HOMES 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 MONSON HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-27 Outstanding TCHG LIVING LIMITED
2013-07-03 Outstanding HILL PARTNERSHIPS LIMITED
2013-07-03 Outstanding HILL PARTNERSHIPS LIMITED
Intangible Assets
Patents
We have not found any records of MONSON HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONSON HOMES LIMITED
Trademarks
We have not found any records of MONSON HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONSON HOMES 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 (41100 - Development of building projects) as MONSON HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MONSON HOMES 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 MONSON HOMES 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 MONSON HOMES 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.
    Other companies at postcode TN1 1LQ