Background WavePink WaveYellow Wave

MANAGEMENT COMPANY LONG BENNINGTON LTD (14213143)

MANAGEMENT COMPANY LONG BENNINGTON LTD (14213143) is an active UK company. incorporated on 4 July 2022. with registered office in Bilsthorpe. The company operates in the Real Estate Activities sector, engaged in residents property management. MANAGEMENT COMPANY LONG BENNINGTON LTD has been registered for 3 years. Current directors include POGSON, Simon Martin.

Company Number
14213143
Status
active
Type
ltd
Incorporated
4 July 2022
Age
3 years
Address
Cedar House, Bilsthorpe, NG22 8TX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POGSON, Simon Martin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANAGEMENT COMPANY LONG BENNINGTON LTD

MANAGEMENT COMPANY LONG BENNINGTON LTD is an active company incorporated on 4 July 2022 with the registered office located in Bilsthorpe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANAGEMENT COMPANY LONG BENNINGTON LTD was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14213143

LTD Company

Age

3 Years

Incorporated 4 July 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Cedar House Belle Eau Park Bilsthorpe, NG22 8TX,

Previous Addresses

PO Box 4385 14213143 - Companies House Default Address Cardiff CF14 8LH
From: 4 July 2022To: 23 July 2025
Timeline

5 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jul 22
Director Left
May 23
Director Joined
May 23
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

POGSON, Simon Martin

Active
Belle Eau Park, BilsthorpeNG22 8TX
Born April 1978
Director
Appointed 08 Aug 2023

POGSON, Simon Martin

Resigned
CardiffCF14 8LH
Born April 1978
Director
Appointed 04 Jul 2022
Resigned 25 Apr 2023

WILLIAMS, Kayleigh

Resigned
CardiffCF14 8LH
Born April 1989
Director
Appointed 25 Apr 2023
Resigned 08 Aug 2023

Persons with significant control

1

Mr Simon Martin Pogson

Active
Belle Eau Park, BilsthorpeNG22 8TX
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2022
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
31 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Administrative Restoration Company
23 July 2025
RT01RT01
Gazette Dissolved Compulsory
18 March 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Default Companies House Service Address Applied Psc
3 October 2024
RP10RP10
Default Companies House Service Address Applied Officer
3 October 2024
RP09RP09
Default Companies House Service Address Applied Officer
3 October 2024
RP09RP09
Default Companies House Registered Office Address Applied
3 October 2024
RP05RP05
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
8 July 2022
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2022
NEWINCIncorporation