Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONUMENT GROUP LIMITED
Company Information for

MONUMENT GROUP LIMITED

BUREWOOD, BEECH ROAD, WROXHAM, NORFOLK, NR12 8TP,
Company Registration Number
04331102
Private Limited Company
Active

Company Overview

About Monument Group Ltd
MONUMENT GROUP LIMITED was founded on 2001-11-29 and has its registered office in Wroxham. The organisation's status is listed as "Active". Monument Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MONUMENT GROUP LIMITED
 
Legal Registered Office
BUREWOOD
BEECH ROAD
WROXHAM
NORFOLK
NR12 8TP
Other companies in NR1
 
Filing Information
Company Number 04331102
Company ID Number 04331102
Date formed 2001-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 15:20:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONUMENT GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MONUMENT GROUP LIMITED
The following companies were found which have the same name as MONUMENT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MONUMENT GROUP (UK) LTD 7 SAVILE ROW LONDON W1S 3PE Active Company formed on the 2005-06-24
MONUMENT GROUP EUROPE LLP 7 SAVILE ROW LONDON W1S 3PE Active Company formed on the 2012-03-29
Monument Groups, LLC 1915 Colgate Ave Richmond VA 23226 Active Company formed on the 2016-05-31
MONUMENT GROUP PTY LTD VIC 3182 Active Company formed on the 2003-06-16
Monument Group (HK) Limited Unknown Company formed on the 2013-05-08
MONUMENT GROUP MANAGERS, LLC 255 Giralda Avenue Coral Gables FL 33134 Active Company formed on the 2015-05-22
MONUMENT GROUP INC Delaware Unknown
MONUMENT GROUP LP Delaware Unknown
MONUMENT GROUP WEALTH ADVISORS LLC Delaware Unknown
MONUMENT GROUP INVESTMENTS I LP Delaware Unknown
MONUMENT GROUP INVESTMENTS II LP Delaware Unknown
MONUMENT GROUP INVESTMENTS III LP Delaware Unknown
MONUMENT GROUP INVESTMENTS IV LP Delaware Unknown
MONUMENT GROUP HOLDINGS INC Delaware Unknown
MONUMENT GROUP INVESTMENTS US LP Delaware Unknown
MONUMENT GROUP US LP Delaware Unknown
MONUMENT GROUP US GP LLC Delaware Unknown
MONUMENT GROUP INVESTMENTS GP LLC Delaware Unknown
MONUMENT GROUP INCORPORATED New Jersey Unknown
MONUMENT GROUP LLC California Unknown

Company Officers of MONUMENT GROUP LIMITED

Current Directors
Officer Role Date Appointed
SARAH DAVIES
Director 2008-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL CARRINGTON
Director 2010-01-05 2013-03-31
MICHAEL EDWIN BARNES
Company Secretary 2001-11-29 2012-04-06
MICHAEL EDWIN BARNES
Director 2005-10-17 2012-04-06
PHILLIP GEORGE DAVIES
Director 2001-11-29 2009-12-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-11-29 2001-11-29
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-11-29 2001-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH DAVIES PETER SIMON & CO. LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active - Proposal to Strike off
SARAH DAVIES CATHEDRAL HOLDINGS LIMITED Director 2009-12-16 CURRENT 2000-04-14 Active
SARAH DAVIES FERRY QUAYS MARINE LTD Director 2009-12-16 CURRENT 2009-04-22 Active
SARAH DAVIES PRIORY ASSETS LIMITED Director 2009-12-16 CURRENT 2002-01-10 Active
SARAH DAVIES THAMES AND GENERAL LIGHTERAGE COMPANY LIMITED Director 2009-12-16 CURRENT 2009-11-26 Active
SARAH DAVIES MONUMENT ASSETS LIMITED Director 2009-12-16 CURRENT 1998-02-05 Liquidation
SARAH DAVIES SAFFRON WALDEN ESTATES LIMITED Director 2009-07-14 CURRENT 2004-04-08 Dissolved 2014-04-15
SARAH DAVIES CATHEDRAL PARK PROPERTIES LIMITED Director 2008-12-31 CURRENT 1992-02-26 Active
SARAH DAVIES NORFOLK BROADS YACHTING CO. LIMITED Director 2008-12-31 CURRENT 1992-12-24 Active
SARAH DAVIES ARKCROFT LIMITED Director 2008-12-31 CURRENT 1993-07-22 Active
SARAH DAVIES HITHER GREEN DEVELOPMENTS LIMITED Director 2008-12-31 CURRENT 1983-08-24 Active
SARAH DAVIES MONUMENT ESTATES LIMITED Director 2008-12-31 CURRENT 1998-01-20 Active
SARAH DAVIES PETER SIMON & ACCOUNTANTS LIMITED Director 2005-10-31 CURRENT 2004-12-09 Dissolved 2018-09-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043311020012
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043311020011
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043311020010
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043311020008
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043311020009
2023-04-17Previous accounting period extended from 31/12/22 TO 31/03/23
2023-03-10REGISTERED OFFICE CHANGED ON 10/03/23 FROM 7 the Close Norwich Norfolk NR1 4DJ
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-11-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043311020012
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 451
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-09-21RES01ADOPT ARTICLES 21/09/16
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 451
2015-11-30AR0129/11/15 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 451
2015-02-03AR0129/11/14 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 451
2013-11-29AR0129/11/13 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043311020011
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043311020010
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043311020009
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043311020008
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARRINGTON
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-29AR0129/11/12 FULL LIST
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 22 BARN RISE WEMBLEY MIDDLESEX HA9 9NQ
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNES
2012-04-12TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BARNES
2011-12-07AR0129/11/11 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL CARRINGTON / 17/05/2011
2010-12-13AR0129/11/10 FULL LIST
2010-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-10AP01DIRECTOR APPOINTED MR JOHN PAUL CARRINGTON
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVIES
2010-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-10AR0129/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWIN BARNES / 29/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH DAVIES / 29/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP GEORGE DAVIES / 29/11/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL EDWIN BARNES / 29/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GEORGE DAVIES / 13/01/2009
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-06288aDIRECTOR APPOINTED SARAH DAVIES
2008-12-03363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-06363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-12363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-06287REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 15 MIDHOLM WEMBLEY MIDDLESEX HA9 9LJ
2005-12-21363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-11-22288aNEW DIRECTOR APPOINTED
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-08287REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 15 FOXGLOVE STREET LONDON W12 0QD
2004-12-08363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-08363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-04-01CERTNMCOMPANY NAME CHANGED CATHEDRAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/04/03
2002-12-23363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MONUMENT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONUMENT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-01 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
2013-08-01 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
2013-08-01 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
2013-08-01 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
LEGAL CHARGE 2009-12-24 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-24 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-24 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-09-29 Satisfied ARKCROFT LIMITED
LEGAL CHARGE 2009-09-29 Satisfied ARKCROFT LIMITED
LEGAL CHARGE 2009-09-29 Satisfied MARY ROSE FARROW
LEGAL CHARGE 2009-07-22 Outstanding ALLIANCE & LEICESTER PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONUMENT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MONUMENT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONUMENT GROUP LIMITED
Trademarks
We have not found any records of MONUMENT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONUMENT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MONUMENT GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MONUMENT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONUMENT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONUMENT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.