Background WavePink WaveYellow Wave

LONGMILL MANAGEMENT COMPANY LIMITED (07192608)

LONGMILL MANAGEMENT COMPANY LIMITED (07192608) is an active UK company. incorporated on 17 March 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONGMILL MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include JEYABAVAN, Veerasingham Ganeshan, YAMIN-JOSEPH, David, YAMIN-JOSEPH, Michele.

Company Number
07192608
Status
active
Type
ltd
Incorporated
17 March 2010
Age
16 years
Address
3rd Floor 107 Jermyn Street, London, SW1Y 6EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JEYABAVAN, Veerasingham Ganeshan, YAMIN-JOSEPH, David, YAMIN-JOSEPH, Michele
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGMILL MANAGEMENT COMPANY LIMITED

LONGMILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 March 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONGMILL MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07192608

LTD Company

Age

16 Years

Incorporated 17 March 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

21 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

3rd Floor 107 Jermyn Street London, SW1Y 6EE,

Previous Addresses

5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
From: 17 March 2010To: 1 September 2022
Timeline

4 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jul 21
New Owner
Mar 22
Owner Exit
Mar 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

JEYABAVAN, Veerasingham Ganeshan

Active
107 Jermyn Street, LondonSW1Y 6EE
Secretary
Appointed 17 Mar 2010

JEYABAVAN, Veerasingham Ganeshan

Active
107 Jermyn Street, LondonSW1Y 6EE
Born April 1960
Director
Appointed 17 Mar 2010

YAMIN-JOSEPH, David

Active
Church Mount, LondonN2 0RW
Born December 1965
Director
Appointed 17 Mar 2010

YAMIN-JOSEPH, Michele

Active
107 Jermyn Street, LondonSW1Y 6EE
Born November 1966
Director
Appointed 12 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Michele Yamin-Joseph

Active
107 Jermyn Street, LondonSW1Y 6EE
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2021

Mr David Yamin-Joseph

Ceased
Church Mount, LondonN2 0RW
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Mar 2021
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
30 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
17 March 2010
NEWINCIncorporation