Background WavePink WaveYellow Wave

CITY MONUMENT PROPERTIES LIMITED (07023445)

CITY MONUMENT PROPERTIES LIMITED (07023445) is an active UK company. incorporated on 18 September 2009. with registered office in Bristol. The company operates in the Construction sector, engaged in construction of commercial buildings. CITY MONUMENT PROPERTIES LIMITED has been registered for 16 years.

Company Number
07023445
Status
active
Type
ltd
Incorporated
18 September 2009
Age
16 years
Address
5th Floor Halo, Bristol, BS1 6AJ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY MONUMENT PROPERTIES LIMITED

CITY MONUMENT PROPERTIES LIMITED is an active company incorporated on 18 September 2009 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. CITY MONUMENT PROPERTIES LIMITED was registered 16 years ago.(SIC: 41201)

Status

active

Active since 16 years ago

Company No

07023445

LTD Company

Age

16 Years

Incorporated 18 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

5th Floor Halo Counterslip Bristol, BS1 6AJ,

Previous Addresses

2 Temple Back East Temple Quay Bristol Bristol BS1 6EG
From: 25 February 2013To: 11 April 2023
46-48 Queen Square Bristol BS1 4LY
From: 20 May 2010To: 25 February 2013
30 King Street London EC2V 8EE
From: 13 April 2010To: 20 May 2010
21 Lincolns Inn Fields London WC2A 3DU
From: 18 September 2009To: 13 April 2010
Timeline

21 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Oct 09
Funding Round
Feb 10
Funding Round
Mar 10
Director Joined
Jul 10
Loan Cleared
Jul 15
Loan Cleared
Nov 15
Director Left
Apr 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Nov 19
Loan Cleared
Mar 22
Director Joined
Jun 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

75

Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 April 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
25 February 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
Legacy
15 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Small
1 August 2012
AAAnnual Accounts
Legacy
1 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Legacy
1 June 2011
MG01MG01
Legacy
28 May 2011
MG01MG01
Accounts With Accounts Type Small
4 April 2011
AAAnnual Accounts
Legacy
2 December 2010
MG01MG01
Legacy
2 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Legacy
1 July 2010
MG01MG01
Appoint Corporate Secretary Company With Name
8 June 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Legacy
27 March 2010
MG01MG01
Legacy
27 March 2010
MG01MG01
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Capital Allotment Shares
5 October 2009
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 October 2009
AA01Change of Accounting Reference Date
Incorporation Company
18 September 2009
NEWINCIncorporation