About

Registered Number: 04216369
Date of Incorporation: 14/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: The Manor, Berghapton, Norwich, Norfolk, NR15 1BL

 

Founded in 2001, Martali Management Ltd has its registered office in Norwich, Norfolk, it has a status of "Active". The companies directors are listed as Bertram, Felicity Jane, Noble, Verity Anne at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERTRAM, Felicity Jane 06 June 2001 - 1
NOBLE, Verity Anne 06 June 2001 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 May 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 21 February 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 16 May 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 22 April 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 02 July 2012
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 17 May 2011
AA - Annual Accounts 12 April 2011
AP01 - Appointment of director 08 July 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 20 May 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 23 May 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 13 June 2005
287 - Change in situation or address of Registered Office 02 November 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 20 July 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 22 May 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 15 July 2002
225 - Change of Accounting Reference Date 06 March 2002
RESOLUTIONS - N/A 22 June 2001
RESOLUTIONS - N/A 22 June 2001
RESOLUTIONS - N/A 22 June 2001
RESOLUTIONS - N/A 22 June 2001
RESOLUTIONS - N/A 22 June 2001
RESOLUTIONS - N/A 22 June 2001
RESOLUTIONS - N/A 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2001
MEM/ARTS - N/A 22 June 2001
CERTNM - Change of name certificate 06 June 2001
NEWINC - New incorporation documents 14 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.