Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MONUMENT LEISURE (HOLDINGS) LIMITED
Company Information for

MONUMENT LEISURE (HOLDINGS) LIMITED

Grange Manor Hotel, Glensburgh, Grangemouth, FK3 8XJ,
Company Registration Number
SC343464
Private Limited Company
Active

Company Overview

About Monument Leisure (holdings) Ltd
MONUMENT LEISURE (HOLDINGS) LIMITED was founded on 2008-05-27 and has its registered office in Grangemouth. The organisation's status is listed as "Active". Monument Leisure (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MONUMENT LEISURE (HOLDINGS) LIMITED
 
Legal Registered Office
Grange Manor Hotel
Glensburgh
Grangemouth
FK3 8XJ
Other companies in FK3
 
Filing Information
Company Number SC343464
Company ID Number SC343464
Date formed 2008-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-26
Account next due 2024-09-26
Latest return 2024-05-23
Return next due 2025-06-06
Type of accounts GROUP
VAT Number /Sales tax ID GB991291591  
Last Datalog update: 2024-06-18 11:48:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONUMENT LEISURE (HOLDINGS) 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.

Company Officers of MONUMENT LEISURE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
IAIN GILLIES
Company Secretary 2009-03-07
IAIN GILLIES
Director 2009-03-07
RUARIDH MACDONALD
Director 2015-03-27
FRANCIS O'CALLAGHAN
Director 2008-06-23
GERARD HENRY SMITH
Director 2015-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BARCLAY COOK
Director 2015-03-27 2016-01-18
IVAN MARK FRANSSEN
Director 2009-11-06 2013-05-31
IVAN MARK FRANSSEN
Director 2009-11-06 2013-05-31
IRENE MARGARET TILLEY
Company Secretary 2008-06-23 2009-03-07
IRENE MARGARET TILLEY
Director 2008-06-23 2009-03-07
CHARLOTTE SECRETARIES LIMITED
Company Secretary 2008-05-27 2008-06-23
IAIN MAURY CAMPBELL MEIKLEJOHN
Director 2008-05-27 2008-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN GILLIES SCOTLAND'S HOTEL LIMITED Company Secretary 2009-03-07 CURRENT 1996-11-15 Active
IAIN GILLIES DRUMOSSIE HOTEL LIMITED Company Secretary 2009-03-07 CURRENT 1996-07-10 Active
IAIN GILLIES MONUMENT LEISURE LIMITED Company Secretary 2009-03-07 CURRENT 1996-07-10 Active
IAIN GILLIES NORWOOD HALL HOTEL LIMITED Company Secretary 2009-03-07 CURRENT 1996-11-15 Active
IAIN GILLIES GRANGE LEISURE LIMITED Company Secretary 2009-03-07 CURRENT 1996-11-11 Active
IAIN GILLIES MALLARD PROPERTY DEVELOPMENTS LIMITED Company Secretary 2006-03-20 CURRENT 2006-03-20 Dissolved 2015-09-04
IAIN GILLIES GEOFFREY BRUCE LIMITED Company Secretary 2004-10-01 CURRENT 2004-10-01 Active
IAIN GILLIES THE FERGUSON BEQUEST FUND Director 2016-02-22 CURRENT 2013-03-06 Active
IAIN GILLIES CARDRONA FOUNDATION Director 2016-01-04 CURRENT 2016-01-04 Active
IAIN GILLIES CARDRONA COMPANY Director 2015-09-15 CURRENT 2015-09-08 Active
IAIN GILLIES MACDONALD OLD ENGLAND LIMITED Director 2015-09-01 CURRENT 2006-09-27 Active
IAIN GILLIES ARECIBO - SEARCHING FOR STARS LIMITED Director 2015-03-13 CURRENT 2014-10-29 Active
IAIN GILLIES MONUMENT LEISURE GROUP LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
IAIN GILLIES PAUL COOK RESTAURANTS LIMITED Director 2014-05-26 CURRENT 2012-06-12 Active
IAIN GILLIES PITTODRIE HOUSE HOLDINGS LIMITED Director 2013-09-06 CURRENT 2013-09-06 Active
IAIN GILLIES BLYTHSWOOD TRADING LIMITED Director 2013-07-12 CURRENT 1993-04-08 Active
IAIN GILLIES PITTODRIE ESTATE LIMITED Director 2010-02-10 CURRENT 1992-05-21 Active
IAIN GILLIES MONUMENT LEISURE PITTODRIE LIMITED Director 2010-01-21 CURRENT 2009-11-17 Active
IAIN GILLIES BLYTHSWOOD TRUSTEES LIMITED Director 2009-08-19 CURRENT 2008-09-12 Dissolved 2014-02-07
IAIN GILLIES SCOTLAND'S HOTEL LIMITED Director 2009-03-07 CURRENT 1996-11-15 Active
IAIN GILLIES DRUMOSSIE HOTEL LIMITED Director 2009-03-07 CURRENT 1996-07-10 Active
IAIN GILLIES MONUMENT LEISURE LIMITED Director 2009-03-07 CURRENT 1996-07-10 Active
IAIN GILLIES NORWOOD HALL HOTEL LIMITED Director 2009-03-07 CURRENT 1996-11-15 Active
IAIN GILLIES GRANGE LEISURE LIMITED Director 2009-03-07 CURRENT 1996-11-11 Active
IAIN GILLIES DUNDEE COLD STORES LIMITED Director 2007-04-10 CURRENT 2007-01-16 Active
RUARIDH MACDONALD EGERTON HOUSE DEVELOPMENTS LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
RUARIDH MACDONALD MACDONALD WINDSOR LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
RUARIDH MACDONALD MACDONALD PLAS TALGARTH LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
RUARIDH MACDONALD GOUK PROPCO LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
RUARIDH MACDONALD MACDONALD WHITESIDE LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
RUARIDH MACDONALD MACDONALD LOCHANHULLY LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
RUARIDH MACDONALD MACDONALD BURLINGTON LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
RUARIDH MACDONALD GATEWAY EDINBURGH RESTAURANT LIMITED Director 2017-06-21 CURRENT 2017-06-07 Active - Proposal to Strike off
RUARIDH MACDONALD MACDONALD HOTELS MTIP TRUSTEE COMPANY LIMITED Director 2016-12-09 CURRENT 2003-06-23 Active
RUARIDH MACDONALD MACDONALD HOTELS EQUITY TRUSTEE COMPANY LIMITED Director 2016-12-09 CURRENT 2003-06-23 Active
RUARIDH MACDONALD MISSION HOTELS LIMITED Director 2016-06-17 CURRENT 2014-10-29 Active
RUARIDH MACDONALD MONUMENT LEISURE GROUP LIMITED Director 2015-09-01 CURRENT 2015-02-03 Active
RUARIDH MACDONALD PITTODRIE ESTATE LIMITED Director 2015-03-27 CURRENT 1992-05-21 Active
RUARIDH MACDONALD SCOTLAND'S HOTEL LIMITED Director 2015-03-27 CURRENT 1996-11-15 Active
RUARIDH MACDONALD MONUMENT LEISURE PITTODRIE LIMITED Director 2015-03-27 CURRENT 2009-11-17 Active
RUARIDH MACDONALD PAUL COOK RESTAURANTS LIMITED Director 2015-03-27 CURRENT 2012-06-12 Active
RUARIDH MACDONALD DRUMOSSIE HOTEL LIMITED Director 2015-03-27 CURRENT 1996-07-10 Active
RUARIDH MACDONALD MONUMENT LEISURE LIMITED Director 2015-03-27 CURRENT 1996-07-10 Active
RUARIDH MACDONALD NORWOOD HALL HOTEL LIMITED Director 2015-03-27 CURRENT 1996-11-15 Active
RUARIDH MACDONALD GRANGE LEISURE LIMITED Director 2015-03-27 CURRENT 1996-11-11 Active
RUARIDH MACDONALD M A BOTLEY LIMITED Director 2015-02-01 CURRENT 2008-07-17 Active - Proposal to Strike off
RUARIDH MACDONALD GLENCAIRN PROPERTIES LIMITED Director 2014-09-30 CURRENT 2014-01-31 Active
RUARIDH MACDONALD MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED Director 2014-09-11 CURRENT 2009-05-11 Active
RUARIDH MACDONALD MACDONALD PORTLAND LIMITED Director 2014-09-11 CURRENT 2010-08-19 Active
RUARIDH MACDONALD MACDONALD RESORTS (VALE D'OLIVEIRAS) LIMITED Director 2014-09-11 CURRENT 2012-06-18 Active
RUARIDH MACDONALD MACDONALD HOTELS (SOLBERGE) LIMITED Director 2014-09-11 CURRENT 2013-04-11 Active
RUARIDH MACDONALD BWUK OPERATOR LTD Director 2014-09-11 CURRENT 2006-08-11 Active
RUARIDH MACDONALD INN COLLECTION (GRASMERE) LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD MACDONALD CRUTHERLAND LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD MACDONALD TICKLED TROUT LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD MACDONALD BERYSTEDE LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD MACDONALD BEAR LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD ANSTY HALL HOTEL LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD MACDONALD KILHEY COURT LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD MH APARTMENTS LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD MACDONALD FRIMLEY HALL LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD GATEWAY HOLYROOD EDINBURGH LIMITED Director 2014-09-11 CURRENT 2006-12-15 Active
RUARIDH MACDONALD GATEWAY MANCHESTER HOTELS LTD Director 2014-09-11 CURRENT 2004-05-18 Active
RUARIDH MACDONALD SCO HOTELS CO LIMITED Director 2014-09-11 CURRENT 2008-03-19 Active
RUARIDH MACDONALD CARDRONA PARTNERSHIP LIMITED Director 2014-09-11 CURRENT 2009-01-12 Active
RUARIDH MACDONALD MACDONALD HOTELS MANAGEMENT SERVICES LIMITED Director 2014-09-11 CURRENT 2009-05-19 Active
RUARIDH MACDONALD HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED Director 2014-09-11 CURRENT 2003-10-16 Active
RUARIDH MACDONALD PORTAL HOTEL GOLF & COUNTRY CLUB LIMITED Director 2014-09-11 CURRENT 2005-07-11 Active
RUARIDH MACDONALD MACDONALD BOTLEY PARK LIMITED Director 2014-09-11 CURRENT 2006-08-11 Active
RUARIDH MACDONALD SAUK OPERATOR LTD Director 2014-09-11 CURRENT 2006-08-11 Active
RUARIDH MACDONALD MACDONALD OLD ENGLAND LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD MACDONALD LEEMING HOUSE LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD MACDONALD ALVESTON LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD LYMM HOTEL LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD MACDONALD COMPLEAT ANGLER LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD MACDONALD INCHYRA GRANGE LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD BOBSLEIGH INN LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD MACDONALD BLOSSOMS LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD MACDONALD HOUSTOUN HOUSE LIMITED Director 2014-09-11 CURRENT 2006-10-09 Active
RUARIDH MACDONALD MACDONALD HOTELS INVESTMENTS LIMITED Director 2014-09-11 CURRENT 1990-05-24 Active
RUARIDH MACDONALD MACDONALD HOTELS (MANAGEMENT) LIMITED Director 2014-09-11 CURRENT 1992-11-12 Active
RUARIDH MACDONALD CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED Director 2014-09-11 CURRENT 1998-07-07 Active
RUARIDH MACDONALD LEDGE 563 LIMITED Director 2014-09-11 CURRENT 2000-11-28 Active
RUARIDH MACDONALD MACDONALD AVIEMORE HIGHLAND RESORT LIMITED Director 2014-09-11 CURRENT 2009-05-28 Active
RUARIDH MACDONALD GLENCAIRN FINANCE LIMITED Director 2014-03-10 CURRENT 2014-03-07 Active
RUARIDH MACDONALD MACDONALD HOTELS LIMITED Director 2009-04-29 CURRENT 2003-04-08 Active

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
2023-06-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/22
2023-06-07CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/21
2022-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/21
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/20
2021-09-22AA01Previous accounting period shortened from 27/09/20 TO 26/09/20
2021-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/19
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RUARIDH MACDONALD
2020-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN GILLIES
2020-09-16AA01Previous accounting period shortened from 28/09/19 TO 27/09/19
2020-09-09PSC07CESSATION OF RODERICK MACDONALD AS A PERSON OF SIGNIFICANT CONTROL
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2019-11-21AA01Previous accounting period extended from 28/03/19 TO 28/09/19
2019-10-11RP04CS01Second filing of Confirmation Statement dated 23/05/2017
2019-10-11RP04AR01Second filing of the annual return made up to 2010-05-27
2019-10-11RP04SH01Second filing of capital allotment of shares GBP4,279,544
2019-10-11AR0127/05/09 ANNUAL RETURN FULL LIST
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/18
2019-03-11AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2018-12-13AA01Previous accounting period shortened from 31/03/18 TO 29/03/18
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS O'CALLAGHAN
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-09-14PSC07CESSATION OF IAIN GILLIES AS A PERSON OF SIGNIFICANT CONTROL
2018-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-06AA01Previous accounting period shortened from 31/05/17 TO 31/03/17
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 4279543
2017-06-05CS01Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 11/10/2019
2017-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 4279543
2016-06-16AR0127/05/16 ANNUAL RETURN FULL LIST
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARCLAY COOK
2016-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 4279543
2015-07-02AR0127/05/15 ANNUAL RETURN FULL LIST
2015-07-02CH01Director's details changed for Francis O'callaghan on 2015-06-19
2015-05-12AP01DIRECTOR APPOINTED MR ROBERT BARCLAY COOK
2015-05-11AP01DIRECTOR APPOINTED MR GERARD HENRY SMITH
2015-05-11AP01DIRECTOR APPOINTED MR RUARIDH MACDONALD
2015-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 4279543
2014-08-21AR0127/05/14 ANNUAL RETURN FULL LIST
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR IVAN FRANSSEN
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR IVAN FRANSSEN
2014-08-21SH0131/05/12 STATEMENT OF CAPITAL GBP 4279543
2014-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-07-08AR0127/05/13 ANNUAL RETURN FULL LIST
2013-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-05-28AR0127/05/12 ANNUAL RETURN FULL LIST
2012-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-06-13AR0127/05/11 FULL LIST
2011-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-07-07AR0127/05/10 FULL LIST
2010-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-11-09AP01DIRECTOR APPOINTED MR IVAN MARK FRANSSEN
2009-11-09AP01DIRECTOR APPOINTED MR IVAN MARK FRANSSEN
2009-11-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY IRENE TILLEY
2009-07-09288aDIRECTOR AND SECRETARY APPOINTED IAIN GILLIES
2009-07-03363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2008-10-14SASHARE AGREEMENT OTC
2008-10-14SASHARE AGREEMENT OTC
2008-10-1488(2)AD 01/09/08 GBP SI 503169@1=503169 GBP IC 3750992/4254161
2008-10-1488(2)AD 28/08/08 GBP SI 3750991@1=3750991 GBP IC 1/3750992
2008-07-16MEM/ARTSARTICLES OF ASSOCIATION
2008-07-16123NC INC ALREADY ADJUSTED 23/06/08
2008-07-16RES01ADOPT ARTICLES 23/06/2008
2008-07-16RES04GBP NC 100/5000000 23/06/2008
2008-07-16288aDIRECTOR AND SECRETARY APPOINTED IRENE MARGARET TILLEY
2008-07-16288aDIRECTOR APPOINTED FRANCIS O'CALLAGHAN
2008-07-16288bAPPOINTMENT TERMINATED SECRETARY CHARLOTTE SECRETARIES LIMITED
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR IAIN MEIKLEJOHN
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 1 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH EH3 8UL
2008-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to MONUMENT LEISURE (HOLDINGS) 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 LEISURE (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-11-06 Outstanding DONALD JOHN MACDONALD & ANOTHER
Filed Financial Reports
Annual Accounts
2021-09-26

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 LEISURE (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of MONUMENT LEISURE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONUMENT LEISURE (HOLDINGS) LIMITED
Trademarks
We have not found any records of MONUMENT LEISURE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONUMENT LEISURE (HOLDINGS) 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 (55100 - Hotels and similar accommodation) as MONUMENT LEISURE (HOLDINGS) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where MONUMENT LEISURE (HOLDINGS) 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 LEISURE (HOLDINGS) 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 LEISURE (HOLDINGS) 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.