Background WavePink WaveYellow Wave

THE MINISTRY (LONGBENTON) MANAGEMENT COMPANY LIMITED (06207416)

THE MINISTRY (LONGBENTON) MANAGEMENT COMPANY LIMITED (06207416) is an active UK company. incorporated on 10 April 2007. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MINISTRY (LONGBENTON) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include SMITH, Jonathan Paul.

Company Number
06207416
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 April 2007
Age
18 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MINISTRY (LONGBENTON) MANAGEMENT COMPANY LIMITED

THE MINISTRY (LONGBENTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 April 2007 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MINISTRY (LONGBENTON) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06207416

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 10 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 17 April 2014To: 13 April 2015
Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN United Kingdom
From: 10 April 2013To: 17 April 2014
C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 10 April 2007To: 10 April 2013
Timeline

5 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 20 Feb 2009

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 01 Sept 2022

HALLIWELL, Peter Andrew

Resigned
20 Greystoke Close, BerkhamstedHP4 3JJ
Secretary
Appointed 20 Oct 2008
Resigned 14 Apr 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Apr 2007
Resigned 15 Apr 2008

DEVONALD, Simon John Michael

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1957
Director
Appointed 13 Apr 2011
Resigned 01 Sept 2022

DEVONALD, Simon John Michael

Resigned
11 Hilltop View, St AlbansAL4 8AJ
Born April 1957
Director
Appointed 20 Oct 2008
Resigned 14 Apr 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Apr 2007
Resigned 15 Apr 2008

TRINITY NOMINEES (2) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate director
Appointed 20 Feb 2009
Resigned 13 Apr 2011
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
13 April 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 April 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 May 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
14 May 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
363aAnnual Return
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Incorporation Company
10 April 2007
NEWINCIncorporation