Background WavePink WaveYellow Wave

MONUMENT REAL ESTATE MANAGEMENT LIMITED (10244518)

MONUMENT REAL ESTATE MANAGEMENT LIMITED (10244518) is an active UK company. incorporated on 21 June 2016. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MONUMENT REAL ESTATE MANAGEMENT LIMITED has been registered for 9 years. Current directors include WOOLDRIDGE, Thomas Michael Scott.

Company Number
10244518
Status
active
Type
ltd
Incorporated
21 June 2016
Age
9 years
Address
C/O Hay & Kilner The Lumen, St James' Blvd, Newcastle Upon Tyne, NE4 5BZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WOOLDRIDGE, Thomas Michael Scott
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONUMENT REAL ESTATE MANAGEMENT LIMITED

MONUMENT REAL ESTATE MANAGEMENT LIMITED is an active company incorporated on 21 June 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MONUMENT REAL ESTATE MANAGEMENT LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10244518

LTD Company

Age

9 Years

Incorporated 21 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

TIMEC 1575 LIMITED
From: 21 June 2016To: 12 July 2016
Contact
Address

C/O Hay & Kilner The Lumen, St James' Blvd Newcastle Helix Newcastle Upon Tyne, NE4 5BZ,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 21 June 2016To: 23 July 2025
Timeline

7 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Funding Round
Aug 16
Director Joined
Sept 16
New Owner
Jun 17
Director Left
Sept 19
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WOOLDRIDGE, Thomas Michael Scott

Active
The Lumen, St James' Blvd, Newcastle Upon TyneNE4 5BZ
Born May 1975
Director
Appointed 11 Jul 2016

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 21 Jun 2016
Resigned 11 Jul 2016

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 21 Jun 2016
Resigned 11 Jul 2016

OWEN, Duncan Gareth

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born December 1967
Director
Appointed 08 Aug 2016
Resigned 26 Jun 2019

Persons with significant control

1

Mr Thomas Michael Scott Wooldridge

Active
The Lumen, St James' Blvd, Newcastle Upon TyneNE4 5BZ
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
7 September 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
17 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
12 July 2016
AA01Change of Accounting Reference Date
Resolution
12 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
12 July 2016
CONNOTConfirmation Statement Notification
Incorporation Company
21 June 2016
NEWINCIncorporation