About

Registered Number: 06600162
Date of Incorporation: 22/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Martin House, Gloucester Crescent, Wigston, Leicestershire, LE18 4YL,

 

Martin House Properties Ltd was founded on 22 May 2008 and are based in Wigston in Leicestershire, it's status is listed as "Active". The company has 2 directors listed as Staniforth, Clement Roger, Robinson, Andrew Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STANIFORTH, Clement Roger 23 November 2016 - 1
ROBINSON, Andrew Charles 26 October 2012 16 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 04 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 22 May 2018
AD01 - Change of registered office address 23 February 2018
AA - Annual Accounts 10 October 2017
CH01 - Change of particulars for director 08 August 2017
PSC05 - N/A 08 August 2017
CS01 - N/A 05 June 2017
AP03 - Appointment of secretary 24 November 2016
TM02 - Termination of appointment of secretary 18 October 2016
MR01 - N/A 05 October 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 08 July 2013
AD01 - Change of registered office address 09 April 2013
AD01 - Change of registered office address 27 February 2013
AP03 - Appointment of secretary 09 November 2012
AA - Annual Accounts 05 November 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
TM02 - Termination of appointment of secretary 03 July 2012
AR01 - Annual Return 24 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
CH03 - Change of particulars for secretary 24 April 2012
CH01 - Change of particulars for director 24 April 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 02 June 2010
MG01 - Particulars of a mortgage or charge 20 May 2010
MG01 - Particulars of a mortgage or charge 10 April 2010
AA - Annual Accounts 04 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2009
363a - Annual Return 03 June 2009
395 - Particulars of a mortgage or charge 24 July 2008
225 - Change of Accounting Reference Date 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
NEWINC - New incorporation documents 22 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2016 Outstanding

N/A

Legal mortgage 10 July 2012 Outstanding

N/A

Legal mortgage 22 March 2012 Outstanding

N/A

Debenture 21 March 2012 Outstanding

N/A

Legal charge 12 May 2010 Fully Satisfied

N/A

Debenture 08 April 2010 Fully Satisfied

N/A

Legal charge 18 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.