About

Registered Number: 04698367
Date of Incorporation: 14/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 12/14 High Street, Caterham, Surrey, CR3 5UA

 

Founded in 2003, Housemartins (Property) Ltd have registered office in Surrey, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Ian Philip 14 March 2003 - 1
MARTIN, Jenefer Joy 14 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 11 March 2015
MR04 - N/A 06 September 2014
DISS40 - Notice of striking-off action discontinued 02 July 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 01 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 29 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
MG01 - Particulars of a mortgage or charge 12 June 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
CH03 - Change of particulars for secretary 05 April 2011
CH01 - Change of particulars for director 05 April 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 26 August 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH04 - Change of particulars for corporate secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 19 May 2009
225 - Change of Accounting Reference Date 24 November 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
363a - Annual Return 07 March 2008
RESOLUTIONS - N/A 13 February 2008
RESOLUTIONS - N/A 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 07 February 2007
395 - Particulars of a mortgage or charge 18 April 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 08 February 2006
395 - Particulars of a mortgage or charge 08 December 2005
395 - Particulars of a mortgage or charge 23 November 2005
395 - Particulars of a mortgage or charge 23 November 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 18 January 2005
395 - Particulars of a mortgage or charge 27 November 2004
363s - Annual Return 23 March 2004
395 - Particulars of a mortgage or charge 29 May 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
CERTNM - Change of name certificate 14 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
287 - Change in situation or address of Registered Office 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
NEWINC - New incorporation documents 14 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2012 Outstanding

N/A

Charge of deposit 11 April 2006 Outstanding

N/A

Legal charge 06 December 2005 Fully Satisfied

N/A

Legal charge 18 November 2005 Fully Satisfied

N/A

Legal charge 18 November 2005 Fully Satisfied

N/A

Legal mortgage 26 November 2004 Fully Satisfied

N/A

Debenture 19 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.