About

Registered Number: 05829005
Date of Incorporation: 25/05/2006 (18 years ago)
Company Status: Active
Registered Address: Woodland Lodge Lodge 20, Dunston Business Village, Dunston, Staffordshire, ST18 9AB,

 

Established in 2006, Martin Street Developments Ltd have registered office in Dunston, it has a status of "Active". We do not know the number of employees at this company. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLAUGHLIN, Adrian John 25 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MACLAUGHLIN, David Swayne 25 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 16 May 2020
AA - Annual Accounts 31 March 2020
CH01 - Change of particulars for director 28 October 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 27 April 2018
PSC05 - N/A 05 February 2018
AD01 - Change of registered office address 05 February 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 25 April 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 13 April 2016
MR01 - N/A 27 October 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 13 April 2013
AR01 - Annual Return 16 June 2012
AA - Annual Accounts 21 April 2012
AD01 - Change of registered office address 30 August 2011
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 01 May 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 07 May 2009
225 - Change of Accounting Reference Date 30 March 2009
395 - Particulars of a mortgage or charge 04 November 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 15 September 2008
287 - Change in situation or address of Registered Office 21 January 2008
363a - Annual Return 14 June 2007
287 - Change in situation or address of Registered Office 03 May 2007
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
NEWINC - New incorporation documents 25 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2015 Outstanding

N/A

Guarantee & debenture 28 January 2010 Outstanding

N/A

Legal charge 03 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.