About

Registered Number: 04756179
Date of Incorporation: 07/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 14 King Street, Hereford, Herefordshire, HR4 9BW

 

Martin-saunders Property Services Ltd was founded on 07 May 2003 and has its registered office in Herefordshire, it's status in the Companies House registry is set to "Active". There are no directors listed for Martin-saunders Property Services Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 July 2019
CS01 - N/A 22 July 2019
CH01 - Change of particulars for director 22 July 2019
AA01 - Change of accounting reference date 09 January 2019
PSC07 - N/A 10 August 2018
PSC01 - N/A 10 August 2018
PSC01 - N/A 10 August 2018
PSC07 - N/A 10 August 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 13 June 2018
AA01 - Change of accounting reference date 13 June 2018
AP01 - Appointment of director 02 January 2018
TM02 - Termination of appointment of secretary 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
RESOLUTIONS - N/A 27 December 2017
MR01 - N/A 14 December 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AP01 - Appointment of director 03 January 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 09 May 2016
MR01 - N/A 24 December 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 26 April 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 06 July 2012
CH01 - Change of particulars for director 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH03 - Change of particulars for secretary 21 February 2012
AA01 - Change of accounting reference date 26 January 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 29 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2011
AA - Annual Accounts 08 March 2011
MG01 - Particulars of a mortgage or charge 23 July 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 07 April 2010
RESOLUTIONS - N/A 14 December 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 24 February 2005
225 - Change of Accounting Reference Date 24 February 2005
395 - Particulars of a mortgage or charge 16 February 2005
287 - Change in situation or address of Registered Office 01 February 2005
CERTNM - Change of name certificate 28 January 2005
363s - Annual Return 14 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
287 - Change in situation or address of Registered Office 19 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
NEWINC - New incorporation documents 07 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2017 Outstanding

N/A

A registered charge 11 December 2015 Outstanding

N/A

Debenture 22 July 2010 Outstanding

N/A

Debenture 14 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.