ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

49 Monument Street Management Limited

49 Monument Street Management Limited is an active company incorporated on 29 November 1999 with the registered office located in Haslemere, Surrey. 49 Monument Street Management Limited was registered 26 years ago.
Status
Active
Active since 2 years 11 months ago
Company No
03885339
Private limited company
Age
26 years
Incorporated 29 November 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 November 2025 (1 month ago)
Next confirmation dated 29 November 2026
Due by 13 December 2026 (10 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
The Offices
19-21 West Street
Haslemere
Surrey
GU27 2AB
United Kingdom
Address changed on 8 Dec 2025 (1 month ago)
Previous address was C/O Lees-Buckey & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Lives in England • Born in May 1968
Director • Lives in UK • Born in Sep 1954
Secretary • British
Panorama Property Investments LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Panorama Property Investments LLP
Elaine Annette Jones and Nicholas Richard William Timberlake are mutual people.
Active
Aberdeen Equity Income Trust Plc
Nicholas Richard William Timberlake is a mutual person.
Active
Countryside Provence Ltd
Elaine Annette Jones is a mutual person.
Active
Panorama Property Developments Limited
Nicholas Richard William Timberlake is a mutual person.
Active
JP Property Holdings Limited
Nicholas Richard William Timberlake is a mutual person.
Active
Lower Street Investments Ltd
Nicholas Richard William Timberlake is a mutual person.
Active
Callian Investments Ltd
Elaine Annette Jones is a mutual person.
Active
Lower Street Residential Limited
Nicholas Richard William Timberlake is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 8 Dec 2025
Inspection Address Changed
1 Month Ago on 8 Dec 2025
Registers Moved To Registered Address
1 Month Ago on 8 Dec 2025
Panorama Property Investments Llp (PSC) Details Changed
2 Months Ago on 1 Nov 2025
Full Accounts Submitted
9 Months Ago on 3 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 3 Dec 2024
Mrs Elaine Annette Jones Details Changed
1 Year 2 Months Ago on 6 Nov 2024
Full Accounts Submitted
1 Year 6 Months Ago on 3 Jul 2024
Confirmation Submitted
2 Years 1 Month Ago on 7 Dec 2023
Mr Nicholas Richard William Timberlake Details Changed
2 Years 10 Months Ago on 12 Mar 2023
Get Credit Report
Discover 49 Monument Street Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 November 2025 with no updates
Submitted on 8 Dec 2025
Register inspection address has been changed from C/O Lees-Buckey & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE to The Offices 19-21 West Street Haslemere Surrey GU27 2AB
Submitted on 8 Dec 2025
Change of details for Panorama Property Investments Llp as a person with significant control on 1 November 2025
Submitted on 8 Dec 2025
Register(s) moved to registered office address The Offices 19-21 West Street Haslemere Surrey GU27 2AB
Submitted on 8 Dec 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 3 Apr 2025
Confirmation statement made on 29 November 2024 with no updates
Submitted on 3 Dec 2024
Director's details changed for Mrs Elaine Annette Jones on 6 November 2024
Submitted on 6 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 3 Jul 2024
Confirmation statement made on 29 November 2023 with no updates
Submitted on 7 Dec 2023
Director's details changed for Mr Nicholas Richard William Timberlake on 12 March 2023
Submitted on 3 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year