About

Registered Number: 08012636
Date of Incorporation: 29/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Loveitts Property Management, 29 Warwick Row, Coventry, CV1 1DY,

 

Martinique Square (Warwick) Ltd was founded on 29 March 2012 and are based in Coventry, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 10 directors listed as Edsall, Christopher Philip, Allington, Philip John, Batchelor, Martin Peter, Bhatt, Rajesh, Bradley, Melanie Colette, Martin, Robert, Cullinan, William Eric, Dolan, Catherine Mary, Spencer, Christopher John Lambert, Stewart, Massy for Martinique Square (Warwick) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLINGTON, Philip John 13 July 2018 - 1
BATCHELOR, Martin Peter 01 October 2014 - 1
BHATT, Rajesh 05 February 2019 - 1
BRADLEY, Melanie Colette 01 October 2014 - 1
MARTIN, Robert 05 June 2018 - 1
CULLINAN, William Eric 01 October 2014 31 May 2016 1
DOLAN, Catherine Mary 29 March 2012 23 April 2014 1
SPENCER, Christopher John Lambert 13 April 2016 13 July 2018 1
STEWART, Massy 13 April 2016 13 July 2018 1
Secretary Name Appointed Resigned Total Appointments
EDSALL, Christopher Philip 01 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 09 April 2019
AP01 - Appointment of director 05 February 2019
SH01 - Return of Allotment of shares 22 January 2019
AA - Annual Accounts 21 December 2018
AP01 - Appointment of director 13 July 2018
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
SH01 - Return of Allotment of shares 29 May 2018
CS01 - N/A 13 April 2018
RESOLUTIONS - N/A 12 February 2018
AP03 - Appointment of secretary 18 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 12 April 2017
AD01 - Change of registered office address 30 March 2017
RESOLUTIONS - N/A 07 March 2017
CH01 - Change of particulars for director 20 November 2016
CH01 - Change of particulars for director 20 November 2016
AA - Annual Accounts 24 October 2016
CH01 - Change of particulars for director 11 August 2016
CH01 - Change of particulars for director 14 June 2016
CH01 - Change of particulars for director 14 June 2016
TM01 - Termination of appointment of director 14 June 2016
AR01 - Annual Return 21 April 2016
AP01 - Appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
CH01 - Change of particulars for director 18 April 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 12 December 2014
AP01 - Appointment of director 09 December 2014
AP01 - Appointment of director 20 November 2014
AP01 - Appointment of director 20 November 2014
TM01 - Termination of appointment of director 13 November 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 16 December 2013
AD01 - Change of registered office address 01 August 2013
AR01 - Annual Return 02 April 2013
NEWINC - New incorporation documents 29 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.