Background WavePink WaveYellow Wave

CITY MONUMENT MANAGEMENT LIMITED (07023489)

CITY MONUMENT MANAGEMENT LIMITED (07023489) is an active UK company. incorporated on 18 September 2009. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CITY MONUMENT MANAGEMENT LIMITED has been registered for 16 years. Current directors include DESPARD, Kay Patrick, DESPARD, Nicola Anne.

Company Number
07023489
Status
active
Type
ltd
Incorporated
18 September 2009
Age
16 years
Address
5th Floor Halo, Bristol, BS1 6AJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DESPARD, Kay Patrick, DESPARD, Nicola Anne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY MONUMENT MANAGEMENT LIMITED

CITY MONUMENT MANAGEMENT LIMITED is an active company incorporated on 18 September 2009 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CITY MONUMENT MANAGEMENT LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07023489

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 9 April 2025 (11 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
2 Temple Back East Temple Quay Bristol Bristol BS1 6EG United Kingdom
From: 25 February 2013To: 25 February 2013
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

5 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Oct 09
Director Joined
Jul 10
Director Left
Apr 17
Director Joined
Jun 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DESPARD, Kay Patrick

Active
George Street, BathBA1 2EH
Born May 1958
Director
Appointed 18 Sept 2009

DESPARD, Nicola Anne

Active
George Street, BathBA1 2EH
Born October 1961
Director
Appointed 23 Jun 2025

MAPLES SECRETARIES LIMITED

Resigned
Lincoln's Inn Fields, LondonWC2A 3DU
Corporate secretary
Appointed 18 Sept 2009
Resigned 17 May 2010

METCALFES SECRETARIAL LIMITED

Resigned
Queen Square, BristolBS1 4LY
Corporate secretary
Appointed 17 May 2010
Resigned 25 Feb 2013

BORWICK, Geoffrey Robert James, Lord

Resigned
Temple Back East, BristolBS1 6EG
Born March 1955
Director
Appointed 27 Jul 2010
Resigned 28 Mar 2017

Persons with significant control

1

Halo, BristolBS1 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

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 Total Exemption Full
9 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
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
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
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
19 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
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 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 Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
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
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Dormant
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
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
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