CITY MONUMENT PROPERTIES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6EG

Company number 07023445
Status Active
Incorporation Date 18 September 2009
Company Type Private Limited Company
Address 2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BRISTOL, BS1 6EG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Full accounts made up to 31 December 2016; Termination of appointment of Geoffrey Robert James Borwick as a director on 28 March 2017; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 500,000 . The most likely internet sites of CITY MONUMENT PROPERTIES LIMITED are www.citymonumentproperties.co.uk, and www.city-monument-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. City Monument Properties Limited is a Private Limited Company. The company registration number is 07023445. City Monument Properties Limited has been working since 18 September 2009. The present status of the company is Active. The registered address of City Monument Properties Limited is 2 Temple Back East Temple Quay Bristol Bristol Bs1 6eg. . DESPARD, Kay Patrick is a Director of the company. Secretary MAPLES SECRETARIES LIMITED has been resigned. Secretary METCALFES SECRETARIAL LIMITED has been resigned. Director BORWICK, Geoffrey Robert James, Lord has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
DESPARD, Kay Patrick
Appointed Date: 18 September 2009
67 years old

Resigned Directors

Secretary
MAPLES SECRETARIES LIMITED
Resigned: 17 May 2010
Appointed Date: 18 September 2009

Secretary
METCALFES SECRETARIAL LIMITED
Resigned: 25 February 2013
Appointed Date: 17 May 2010

Director
BORWICK, Geoffrey Robert James, Lord
Resigned: 28 March 2017
Appointed Date: 27 July 2010
70 years old

CITY MONUMENT PROPERTIES LIMITED Events

10 May 2017
Full accounts made up to 31 December 2016
05 Apr 2017
Termination of appointment of Geoffrey Robert James Borwick as a director on 28 March 2017
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500,000

20 Jun 2016
Total exemption small company accounts made up to 31 December 2015
26 Nov 2015
Satisfaction of charge 6 in full
...
... and 28 more events
26 Mar 2010
Statement of capital following an allotment of shares on 19 March 2010
  • GBP 500,000

12 Feb 2010
Statement of capital following an allotment of shares on 7 February 2010
  • GBP 100,000

05 Oct 2009
Statement of capital following an allotment of shares on 29 September 2009
  • GBP 100

05 Oct 2009
Current accounting period extended from 30 September 2010 to 31 December 2010
18 Sep 2009
Incorporation

CITY MONUMENT PROPERTIES LIMITED Charges

11 January 2013
Legal charge
Delivered: 15 January 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property known as third way avonmouth bristol being the…
29 November 2011
Legal charge
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 2 sabre close, green farm, quedgeley…
27 May 2011
Legal charge
Delivered: 28 May 2011
Status: Satisfied on 26 November 2015
Persons entitled: Santander UK PLC
Description: F/H property k/a unit d poplar park poplar way east cabot…
30 November 2010
Legal charge
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land and buildings on the south west side of goodridge…
30 November 2010
Legal charge
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H land and buildings on the south west side of goodridge…
28 June 2010
Legal charge
Delivered: 1 July 2010
Status: Satisfied on 13 July 2015
Persons entitled: Santander UK PLC
Description: Unit 6 westerleigh business park yate bristol t/no…
24 March 2010
Debenture
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: Alliance & Leicester
Description: Fixed and floating charge over the undertaking and all…
24 March 2010
Legal charge
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: Alliance & Leicester
Description: Drakes court eagle way langage industrial estate plymouth…