MONAMY TRUSTEES LIMITED

Active Biggleswade

Activities of head offices

0 employees website.com
Activities of head offices
M

MONAMY TRUSTEES LIMITED

Activities of head offices

Founded 13 Nov 2014 Active Biggleswade, United Kingdom 0 employees website.com
Activities of head offices
Accounts Submitted 17 Jun 2025 Next due 31 Aug 2026 4 months remaining
Confirmation Submitted 17 Nov 2025 Next due 1 Dec 2026 7 months remaining
Net assets £1 £0 2024 year on year
Total assets £1 £200 2024 year on year
Total Liabilities £0 £200 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

The Estate Office Southill Park Biggleswade Bedfordshire SG18 9LJ

Full company profile for MONAMY TRUSTEES LIMITED (09308600), an active company based in Biggleswade, United Kingdom. Incorporated 13 Nov 2014. Activities of head offices. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£1.00

Net Assets

£1.00

Total Liabilities

N/A

Decreased by £200.00 (-100%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 100 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Anthony Hewett Barber-lomaxSecretaryUnknownUnknown24 Nov 2022Active
Patrick John Ashley CooperDirectorBritishUnited Kingdom681 Aug 2015Active

Shareholders

Shareholders (1)

Charles Edward Samuel Whitbread
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Charles Edward Samuel Whitbread

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1963
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

MONAMY TRUSTEES LIMITED Current Company
VELASQUEZ 5A LIMITED united kingdom

Charges

Charges

2 outstanding

Properties

Properties

132 freehold 132 total
AddressTenurePrice PaidDate Added
Land adjoining West End Farm, West End, Haynes, Bedford (MK45 3RA) CENTRAL BEDFORDSHIRE
Freehold-15 Aug 2025
Southill Estate, Biggleswade CENTRAL BEDFORDSHIRE
Freehold-31 Oct 2024
Southill Estate, Biggleswade CENTRAL BEDFORDSHIRE
Freehold-21 Dec 2023
North Limbersey Farm, Limbersey Lane, Maulden, Bedford (MK45 2EA) CENTRAL BEDFORDSHIRE
Freehold-29 Jul 2021
Land lying to the west of London Lane, Houghton Conquest, Bedford CENTRAL BEDFORDSHIRE
Freehold-29 Jul 2021
Land adjoining West End Farm, West End, Haynes, Bedford (MK45 3RA)
Freehold
Added 15 Aug 2025
District CENTRAL BEDFORDSHIRE
Southill Estate, Biggleswade
Freehold
Added 31 Oct 2024
District CENTRAL BEDFORDSHIRE
Southill Estate, Biggleswade
Freehold
Added 21 Dec 2023
District CENTRAL BEDFORDSHIRE
North Limbersey Farm, Limbersey Lane, Maulden, Bedford (MK45 2EA)
Freehold
Added 29 Jul 2021
District CENTRAL BEDFORDSHIRE
Land lying to the west of London Lane, Houghton Conquest, Bedford
Freehold
Added 29 Jul 2021
District CENTRAL BEDFORDSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
17 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-17 with no updates
17 Jun 2025AccountsAnnual accounts made up to 2024-11-30
11 Feb 2025OfficersTermination of Edward Crispin Akers Martineau as director on 2024-11-26
20 Nov 2024Confirmation StatementConfirmation statement made on 2024-11-20 with no updates
16 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

17 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-17 with no updates

17 Jun 2025 Accounts

Annual accounts made up to 2024-11-30

11 Feb 2025 Officers

Termination of Edward Crispin Akers Martineau as director on 2024-11-26

20 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-11-20 with no updates

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 16 Dec 2025

Confirmation statement made on 2025-11-17 with no updates

5 months ago on 17 Nov 2025

Annual accounts made up to 2024-11-30

10 months ago on 17 Jun 2025

Termination of Edward Crispin Akers Martineau as director on 2024-11-26

1 years ago on 11 Feb 2025

Confirmation statement made on 2024-11-20 with no updates

1 years ago on 20 Nov 2024