Background WavePink WaveYellow Wave

MONARCH CONSTRUCTION MANAGEMENT LTD (12040575)

MONARCH CONSTRUCTION MANAGEMENT LTD (12040575) is an active UK company. incorporated on 10 June 2019. with registered office in Wilmslow. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. MONARCH CONSTRUCTION MANAGEMENT LTD has been registered for 6 years. Current directors include KAMANI, Suleman Nurez, REHMAN, Hashim.

Company Number
12040575
Status
active
Type
ltd
Incorporated
10 June 2019
Age
6 years
Address
4 - 6 Alderley Road, Wilmslow, SK9 1JX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KAMANI, Suleman Nurez, REHMAN, Hashim
SIC Codes
41100, 42110, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONARCH CONSTRUCTION MANAGEMENT LTD

MONARCH CONSTRUCTION MANAGEMENT LTD is an active company incorporated on 10 June 2019 with the registered office located in Wilmslow. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. MONARCH CONSTRUCTION MANAGEMENT LTD was registered 6 years ago.(SIC: 41100, 42110, 42990)

Status

active

Active since 6 years ago

Company No

12040575

LTD Company

Age

6 Years

Incorporated 10 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

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

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

4 - 6 Alderley Road Wilmslow, SK9 1JX,

Previous Addresses

Pinnacle 73 King Street Manchester M2 4NG England
From: 4 March 2022To: 19 August 2024
National House 80-82 Wellington Road North Stockport SK4 1HW England
From: 10 June 2019To: 4 March 2022
Timeline

4 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Mar 22
Funding Round
Mar 22
Director Joined
May 22
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KAMANI, Suleman Nurez

Active
Alderley Road, WilmslowSK9 1JX
Born July 1989
Director
Appointed 11 Mar 2022

REHMAN, Hashim

Active
80-82 Wellington Road North, StockportSK4 1HW
Born December 1986
Director
Appointed 10 Jun 2019

Persons with significant control

1

Mr Hashim Rehman

Active
80-82 Wellington Road North, StockportSK4 1HW
Born December 1986

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Jun 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Incorporation Company
10 June 2019
NEWINCIncorporation