Background WavePink WaveYellow Wave

THE MONUMENT MANAGEMENT COMPANY (WEYBRIDGE) LIMITED (05734591)

THE MONUMENT MANAGEMENT COMPANY (WEYBRIDGE) LIMITED (05734591) is an active UK company. incorporated on 8 March 2006. with registered office in Weybridge. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. THE MONUMENT MANAGEMENT COMPANY (WEYBRIDGE) LIMITED has been registered for 20 years. Current directors include COFFEY, Glen James, COPE, David Edward Charles, O'SHEA, Geoffrey Folk and 3 others.

Company Number
05734591
Status
active
Type
ltd
Incorporated
8 March 2006
Age
20 years
Address
The Monument Building Suites 11 & 12, Weybridge, KT13 8RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
COFFEY, Glen James, COPE, David Edward Charles, O'SHEA, Geoffrey Folk, PRASAD, Ajit, Dr, REDINGTON, Simon Edward, STEEN, David Paul
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MONUMENT MANAGEMENT COMPANY (WEYBRIDGE) LIMITED

THE MONUMENT MANAGEMENT COMPANY (WEYBRIDGE) LIMITED is an active company incorporated on 8 March 2006 with the registered office located in Weybridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. THE MONUMENT MANAGEMENT COMPANY (WEYBRIDGE) LIMITED was registered 20 years ago.(SIC: 81100)

Status

active

Active since 20 years ago

Company No

05734591

LTD Company

Age

20 Years

Incorporated 8 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

26 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

The Monument Building Suites 11 & 12 45/47 Monument Hill Weybridge, KT13 8RN,

Previous Addresses

32 Oxshott Way Cobham Surrey KT11 2RT England
From: 13 April 2016To: 9 March 2020
C/O Suite 6 the Monument Building 45/47 Monument Hill Weybridge Surrey KT13 8RN
From: 15 March 2011To: 13 April 2016
Ibex House Baker Street Weybridge Surrey KT13 8AH
From: 8 March 2006To: 15 March 2011
Timeline

15 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Left
Apr 16
Director Joined
May 16
Director Left
May 16
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

MINERVA, Rosario Angelo

Active
Bunch Lane, HaslemereGU27 1AJ
Secretary
Appointed 08 Mar 2006

COFFEY, Glen James

Active
Brambletye, WeybridgeKT13 0QA
Born July 1969
Director
Appointed 19 Dec 2007

COPE, David Edward Charles

Active
Beechmead 32 Oxshott Way, CobhamKT11 2RT
Born June 1963
Director
Appointed 19 Dec 2007

O'SHEA, Geoffrey Folk

Active
Chertsey Road, WokingGU24 8JE
Born November 1966
Director
Appointed 08 Sept 2021

PRASAD, Ajit, Dr

Active
Pachesham Park, LeatherheadKT22 0DJ
Born January 1949
Director
Appointed 15 Jan 2020

REDINGTON, Simon Edward

Active
Unit 3, Horizon Business Village, WeybridgeKT13 0TJ
Born December 1971
Director
Appointed 20 Mar 2024

STEEN, David Paul

Active
Suites 11 & 12, WeybridgeKT13 8RN
Born September 1963
Director
Appointed 20 Nov 2015

DAVIES, Margaret Michelle

Resigned
Park Row Gardens, Merthyr TydfilCF47 8TG
Secretary
Appointed 08 Mar 2006
Resigned 08 Mar 2006

BRETT, Donald William

Resigned
7 Wilson Grove, SouthseaPO5 1PD
Born March 1948
Director
Appointed 19 Dec 2007
Resigned 08 Sept 2021

KAPOOR, Pradeep

Resigned
8 Elsworthy, Thames DittonKT7 0YP
Born December 1962
Director
Appointed 19 Dec 2007
Resigned 25 Nov 2019

LINDON-TRAVERS, James

Resigned
1 Lingwood, CobhamKT11 1DT
Born October 1964
Director
Appointed 19 Dec 2007
Resigned 24 May 2022

REDINGTON, David

Resigned
28-32 Desborough Street, High WycombeHP11 2NF
Born January 1948
Director
Appointed 01 May 2014
Resigned 19 Mar 2024

STEEN, David Edward

Resigned
Manor Wood, Walton On ThamesKT12 1ND
Born February 1936
Director
Appointed 19 Dec 2007
Resigned 20 Nov 2015

STEEN, David Paul

Resigned
Onslow Road, Walton-On-ThamesKT12 5BA
Born September 1963
Director
Appointed 08 Mar 2006
Resigned 20 Nov 2015

THEODOROU, Nearchos

Resigned
2 Stafford Square, WeybridgeKT13 9NG
Born October 1967
Director
Appointed 19 Dec 2007
Resigned 30 May 2014

WATTS, Emma Leighann

Resigned
Union Street, Merthyr TydfilCF47 0EB
Born March 1980
Director
Appointed 08 Mar 2006
Resigned 08 Mar 2006

WICKS, Richard Leslie

Resigned
Hatherley 48 Cranley Road, Walton On ThamesKT12 5BL
Born July 1965
Director
Appointed 19 Dec 2007
Resigned 28 Mar 2023

WOODALL, Richard Matthew

Resigned
80 Anyards Road, CobhamKT11 2LG
Born May 1968
Director
Appointed 19 Dec 2007
Resigned 30 May 2014
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 September 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 August 2008
AAAnnual Accounts
Legacy
5 April 2008
363aAnnual Return
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
88(2)R88(2)R
Legacy
8 June 2007
88(2)R88(2)R
Legacy
1 June 2007
363aAnnual Return
Legacy
21 May 2007
88(2)R88(2)R
Legacy
21 December 2006
88(2)R88(2)R
Legacy
21 September 2006
88(2)R88(2)R
Legacy
4 July 2006
88(2)R88(2)R
Legacy
21 June 2006
88(2)R88(2)R
Legacy
8 May 2006
88(2)R88(2)R
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Incorporation Company
8 March 2006
NEWINCIncorporation