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

CITY MONUMENT PROPERTIES LIMITED

5TH FLOOR HALO, COUNTERSLIP, BRISTOL, BS1 6AJ,
Company Registration Number
07023445
Private Limited Company
Active

Company Overview

About City Monument Properties Ltd
CITY MONUMENT PROPERTIES LIMITED was founded on 2009-09-18 and has its registered office in Bristol. The organisation's status is listed as "Active". City Monument Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CITY MONUMENT PROPERTIES LIMITED
 
Legal Registered Office
5TH FLOOR HALO
COUNTERSLIP
BRISTOL
BS1 6AJ
Other companies in BS1
 
Filing Information
Company Number 07023445
Company ID Number 07023445
Date formed 2009-09-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB974977738  
Last Datalog update: 2023-11-06 14:23:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY MONUMENT PROPERTIES 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 CITY MONUMENT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
KAY PATRICK DESPARD
Director 2009-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ROBERT JAMES BORWICK
Director 2010-07-27 2017-03-28
METCALFES SECRETARIAL LIMITED
Company Secretary 2010-05-17 2013-02-25
MAPLES SECRETARIES LIMITED
Company Secretary 2009-09-18 2010-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAY PATRICK DESPARD THE OXFORD SCIENCE PARK LIMITED Director 2016-05-12 CURRENT 1988-08-16 Active
KAY PATRICK DESPARD CHIMESTONE PROPERTY DEVELOPMENTS LIMITED Director 2015-01-01 CURRENT 1995-10-19 Active
KAY PATRICK DESPARD CHIMESTONE LIMITED Director 2015-01-01 CURRENT 1977-12-28 Active - Proposal to Strike off
KAY PATRICK DESPARD CMU INVESTMENTS LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
KAY PATRICK DESPARD HORNINGSHAM SPORTING CLUB LIMITED Director 2012-05-21 CURRENT 2006-05-03 Dissolved 2017-02-14
KAY PATRICK DESPARD BRIXTON SPORTING CLUB LIMITED Director 2012-05-21 CURRENT 2006-04-28 Active
KAY PATRICK DESPARD CITY & WEST END PROPERTIES LIMITED Director 2009-09-18 CURRENT 2009-09-18 Active
KAY PATRICK DESPARD CITY MONUMENT MANAGEMENT LIMITED Director 2009-09-18 CURRENT 2009-09-18 Active
KAY PATRICK DESPARD LINCOLN'S INN LAND LIMITED Director 2004-08-04 CURRENT 2004-08-04 Dissolved 2015-09-08
KAY PATRICK DESPARD LINCOLN'S INN MANAGEMENT LIMITED Director 2001-02-05 CURRENT 2001-02-05 Dissolved 2015-09-08
KAY PATRICK DESPARD LINCOLN'S INN INVESTMENT HOLDINGS LIMITED Director 2001-01-26 CURRENT 2000-12-22 Dissolved 2015-09-08
KAY PATRICK DESPARD MELFORD PROPERTIES LIMITED Director 2000-07-28 CURRENT 2000-07-28 Liquidation
KAY PATRICK DESPARD LINCOLN'S INN PROPERTIES LIMITED Director 2000-05-25 CURRENT 2000-05-25 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
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-04-11Change of details for City & West End Properties Limited as a person with significant control on 2023-04-11
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM 2 Temple Back East Temple Quay Bristol Bristol BS1 6EG
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070234450010
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-04-06AD03Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG
2020-04-06AD02Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
2019-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 070234450011
2019-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 070234450010
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-06-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-04-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-06-30PSC02Notification of City & West End Properties Limited as a person with significant control on 2016-04-06
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 500000
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBERT JAMES BORWICK
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 500000
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 500000
2016-06-27AR0127/06/16 FULL LIST
2016-06-27AR0127/06/16 FULL LIST
2016-06-20AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-20AA31/12/15 TOTAL EXEMPTION SMALL
2015-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 500000
2015-09-18AR0118/09/15 ANNUAL RETURN FULL LIST
2015-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-03-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 500000
2014-09-18AR0118/09/14 ANNUAL RETURN FULL LIST
2014-03-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AR0118/09/13 ANNUAL RETURN FULL LIST
2013-06-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY METCALFES SECRETARIAL LIMITED
2013-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/13 FROM 46-48 Queen Square Bristol BS1 4LY
2013-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-10-04AR0118/09/12 FULL LIST
2012-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-09-22AR0118/09/11 FULL LIST
2011-06-01MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2011-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-12AR0118/09/10 FULL LIST
2010-07-27AP01DIRECTOR APPOINTED LORD GEOFFREY ROBERT JAMES BORWICK
2010-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-08AP04CORPORATE SECRETARY APPOINTED METCALFES SECRETARIAL LIMITED
2010-06-08TM02APPOINTMENT TERMINATED, SECRETARY MAPLES SECRETARIES LIMITED
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 30 KING STREET LONDON EC2V 8EE
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 21 LINCOLNS INN FIELDS LONDON WC2A 3DU
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-26SH0119/03/10 STATEMENT OF CAPITAL GBP 500000
2010-02-12SH0107/02/10 STATEMENT OF CAPITAL GBP 100000
2009-10-05AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2009-10-05SH0129/09/09 STATEMENT OF CAPITAL GBP 100
2009-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to CITY MONUMENT PROPERTIES 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 CITY MONUMENT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-01-15 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2011-12-01 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2011-05-28 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2010-12-02 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2010-12-02 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2010-07-01 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2010-03-27 Satisfied ALLIANCE & LEICESTER
DEBENTURE 2010-03-27 Satisfied ALLIANCE & LEICESTER
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31

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 CITY MONUMENT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CITY MONUMENT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY MONUMENT PROPERTIES LIMITED
Trademarks
We have not found any records of CITY MONUMENT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY MONUMENT PROPERTIES 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 (41201 - Construction of commercial buildings) as CITY MONUMENT PROPERTIES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CITY MONUMENT PROPERTIES 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 CITY MONUMENT PROPERTIES 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 CITY MONUMENT PROPERTIES 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.