The Monument Management Company (weybridge) Limited WEYBRIDGE


Founded in 2006, The Monument Management Company (weybridge), classified under reg no. 05734591 is an active company. Currently registered at The Monument Building Suites 11 & 12 KT13 8RN, Weybridge the company has been in the business for 18 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 6 directors in the the company, namely Simon R., Geoffrey O. and Ajit P. and others. In addition one secretary - Rosario M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Margaret D. who worked with the the company until 8 March 2006.

The Monument Management Company (weybridge) Limited Address / Contact

Office Address The Monument Building Suites 11 & 12
Office Address2 45/47 Monument Hill
Town Weybridge
Post code KT13 8RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05734591
Date of Incorporation Wed, 8th Mar 2006
Industry Combined facilities support activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Simon R.

Position: Director

Appointed: 20 March 2024

Geoffrey O.

Position: Director

Appointed: 08 September 2021

Ajit P.

Position: Director

Appointed: 15 January 2020

David S.

Position: Director

Appointed: 20 November 2015

Glen C.

Position: Director

Appointed: 19 December 2007

David C.

Position: Director

Appointed: 19 December 2007

Rosario M.

Position: Secretary

Appointed: 08 March 2006

David R.

Position: Director

Appointed: 01 May 2014

Resigned: 19 March 2024

Nearchos T.

Position: Director

Appointed: 19 December 2007

Resigned: 30 May 2014

Richard W.

Position: Director

Appointed: 19 December 2007

Resigned: 30 May 2014

Donald B.

Position: Director

Appointed: 19 December 2007

Resigned: 08 September 2021

David S.

Position: Director

Appointed: 19 December 2007

Resigned: 20 November 2015

Pradeep K.

Position: Director

Appointed: 19 December 2007

Resigned: 25 November 2019

Richard W.

Position: Director

Appointed: 19 December 2007

Resigned: 28 March 2023

James L.

Position: Director

Appointed: 19 December 2007

Resigned: 24 May 2022

David S.

Position: Director

Appointed: 08 March 2006

Resigned: 20 November 2015

Emma W.

Position: Director

Appointed: 08 March 2006

Resigned: 08 March 2006

Margaret D.

Position: Secretary

Appointed: 08 March 2006

Resigned: 08 March 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand19 07025 9477 979
Current Assets19 07026 0329 143
Debtors 851 164
Net Assets Liabilities17 69824 2687 601
Property Plant Equipment808080
Other
Average Number Employees During Period887
Creditors1 4521 8441 622
Net Current Assets Liabilities17 61824 1887 521
Other Creditors796648964
Property Plant Equipment Gross Cost808080
Trade Creditors Trade Payables6561 196658
Trade Debtors Trade Receivables 851 164

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, December 2023
Free Download (4 pages)

Company search