Background WavePink WaveYellow Wave

MONKSTON POINT (MANAGEMENT) LIMITED (04949275)

MONKSTON POINT (MANAGEMENT) LIMITED (04949275) is an active UK company. incorporated on 31 October 2003. with registered office in Kingsbridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MONKSTON POINT (MANAGEMENT) LIMITED has been registered for 22 years. Current directors include LATHAM, Andrew Stephen, PICKERING, David Walter.

Company Number
04949275
Status
active
Type
ltd
Incorporated
31 October 2003
Age
22 years
Address
Ljl Property Management, Kingsbridge, TQ7 1BG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LATHAM, Andrew Stephen, PICKERING, David Walter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONKSTON POINT (MANAGEMENT) LIMITED

MONKSTON POINT (MANAGEMENT) LIMITED is an active company incorporated on 31 October 2003 with the registered office located in Kingsbridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MONKSTON POINT (MANAGEMENT) LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04949275

LTD Company

Age

22 Years

Incorporated 31 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Ljl Property Management 113a Fore Stret Kingsbridge, TQ7 1BG,

Previous Addresses

113 Fore Street Kingsbridge Devon TQ7 1BG
From: 31 October 2003To: 11 November 2019
Timeline

6 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Oct 09
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 18
Director Left
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LEADBETTER, Laurence John

Active
113a Fore Stret, KingsbridgeTQ7 1BG
Secretary
Appointed 04 Sept 2017

LATHAM, Andrew Stephen

Active
St Peters Road, TwickenhamTW1 1QY
Born May 1965
Director
Appointed 01 Jan 2009

PICKERING, David Walter

Active
Harding Cottage, MaidenheadSL6 9NX
Born October 1949
Director
Appointed 01 Jan 2009

STOPHER, Maureen Elizabeth

Resigned
3 Southside, LondonSW19 4TG
Secretary
Appointed 08 Jan 2004
Resigned 31 Dec 2008

TURTON, Richard George Wade

Resigned
Devon Road, SalcombeTQ8 8HQ
Secretary
Appointed 01 Jan 2009
Resigned 04 Sept 2017

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 31 Oct 2003
Resigned 12 Nov 2003

BENNION, Rodney John

Resigned
The Old Headmasters House, AshteadKT21 1HY
Born June 1946
Director
Appointed 01 Jan 2009
Resigned 10 Jul 2015

GLENIE, Walter Robert

Resigned
Devon Road, SalcombeTQ8 8LP
Born January 1946
Director
Appointed 01 Jan 2009
Resigned 28 Oct 2018

KILBY, Roger Frederick

Resigned
3 Southside, LondonSW19 4TG
Born February 1946
Director
Appointed 08 Jan 2004
Resigned 31 Dec 2008

PAPA, Joanne

Resigned
36 Copse Avenue, West WickhamBR4 9NR
Born May 1960
Director
Appointed 01 Jan 2009
Resigned 20 Sept 2015

ROACH, Timothy Neil

Resigned
Red Lion Close, AldenhamWD25 8BB
Born November 1955
Director
Appointed 01 Jan 2009
Resigned 19 Sept 2025

STOPHER, Maureen Elizabeth

Resigned
3 Southside, LondonSW19 4TG
Born November 1952
Director
Appointed 08 Jan 2004
Resigned 31 Dec 2008

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 31 Oct 2003
Resigned 12 Nov 2003
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 November 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Dormant
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 July 2009
AAAnnual Accounts
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
287Change of Registered Office
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
24 April 2008
225Change of Accounting Reference Date
Legacy
24 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
17 January 2008
287Change of Registered Office
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2005
AAAnnual Accounts
Legacy
19 November 2004
287Change of Registered Office
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Incorporation Company
31 October 2003
NEWINCIncorporation