Monument (Survey:Design:Build) Ltd

DataGardener
live
Small

Monument (survey:design:build) Ltd

08195988Private Limited With Share Capital

3 Hedley Court, Orion Business Park, North Shields, NE297ST
Incorporated

30/08/2012

Company Age

13 years

Directors

1

Employees

32

SIC Code

41100

Risk

high risk

Company Overview

Registration, classification & business activity

Monument (survey:design:build) Ltd (08195988) is a private limited with share capital incorporated on 30/08/2012 (13 years old) and registered in north shields, NE297ST. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Small
Incorporated 30/08/2012
NE297ST
32 employees

Financial Overview

Total Assets

£1.83M

Liabilities

£1.70M

Net Assets

£128.9K

Est. Turnover

£2.57M

AI Estimated
Unreported
Cash

£25.6K

Key Metrics

32

Employees

1

Directors

2

Shareholders

1

PSCs

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

69
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2022
Capital Cancellation Shares
Category:Capital
Date:29-04-2022
Capital Return Purchase Own Shares
Category:Capital
Date:29-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2022
Capital Cancellation Shares
Category:Capital
Date:19-10-2021
Capital Return Purchase Own Shares
Category:Capital
Date:19-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2020
Capital Allotment Shares
Category:Capital
Date:20-02-2020
Resolution
Category:Resolution
Date:20-02-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2019
Capital Cancellation Shares
Category:Capital
Date:18-01-2019
Capital Cancellation Shares
Category:Capital
Date:18-01-2019
Capital Return Purchase Own Shares
Category:Capital
Date:18-01-2019
Capital Return Purchase Own Shares
Category:Capital
Date:18-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:23-07-2014
Change Of Name Notice
Category:Change Of Name
Date:23-07-2014
Capital Name Of Class Of Shares
Category:Capital
Date:17-06-2014
Resolution
Category:Resolution
Date:17-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:03-09-2012
Incorporation Company
Category:Incorporation
Date:30-08-2012

Import / Export

Imports
12 Months1
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

high risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date15/08/2025
Latest Accounts30/09/2024

Trading Addresses

3 Hedley Court, Orion Business Park, North Shields, NE297STRegistered

Contact

01912330808
info@monumentltd.co.ukprojects@monumentltd.co.uk
monumentltd.co.uk
3 Hedley Court, Orion Business Park, North Shields, NE297ST