Based in London, Martin's Properties Holdings Ltd was registered on 17 July 1963, it's status at Companies House is "Active". This company has 2 directors listed in the Companies House registry. We do not know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENTON, Michael Roy | 10 June 2010 | 13 January 2011 | 1 |
NICHOLSON, Paul William | 17 January 2011 | 07 January 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 February 2020 | |
PSC02 - N/A | 10 January 2020 | |
PSC07 - N/A | 10 January 2020 | |
MR05 - N/A | 08 January 2020 | |
MR05 - N/A | 08 January 2020 | |
MR05 - N/A | 08 January 2020 | |
MR04 - N/A | 08 January 2020 | |
PARENT_ACC - N/A | 06 December 2019 | |
AGREEMENT2 - N/A | 06 December 2019 | |
AGREEMENT2 - N/A | 05 December 2019 | |
AA - Annual Accounts | 01 October 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 June 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 June 2019 | |
TM01 - Termination of appointment of director | 10 June 2019 | |
AD01 - Change of registered office address | 10 June 2019 | |
TM01 - Termination of appointment of director | 10 June 2019 | |
TM01 - Termination of appointment of director | 10 June 2019 | |
TM01 - Termination of appointment of director | 10 June 2019 | |
CS01 - N/A | 25 February 2019 | |
TM01 - Termination of appointment of director | 22 January 2019 | |
AP01 - Appointment of director | 22 January 2019 | |
TM02 - Termination of appointment of secretary | 22 January 2019 | |
TM01 - Termination of appointment of director | 26 October 2018 | |
AA - Annual Accounts | 28 August 2018 | |
MR01 - N/A | 06 April 2018 | |
MR01 - N/A | 06 April 2018 | |
AP01 - Appointment of director | 28 March 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 03 August 2017 | |
AP01 - Appointment of director | 20 March 2017 | |
AP01 - Appointment of director | 03 March 2017 | |
TM01 - Termination of appointment of director | 03 March 2017 | |
CS01 - N/A | 24 February 2017 | |
RESOLUTIONS - N/A | 04 January 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 04 January 2017 | |
SH19 - Statement of capital | 04 January 2017 | |
CAP-SS - N/A | 04 January 2017 | |
RESOLUTIONS - N/A | 04 December 2016 | |
SH01 - Return of Allotment of shares | 04 December 2016 | |
SH08 - Notice of name or other designation of class of shares | 04 December 2016 | |
SH01 - Return of Allotment of shares | 04 December 2016 | |
SH01 - Return of Allotment of shares | 14 November 2016 | |
SH01 - Return of Allotment of shares | 09 November 2016 | |
SH01 - Return of Allotment of shares | 29 October 2016 | |
RESOLUTIONS - N/A | 20 October 2016 | |
AP01 - Appointment of director | 03 October 2016 | |
CH01 - Change of particulars for director | 05 July 2016 | |
MR01 - N/A | 01 July 2016 | |
AA - Annual Accounts | 29 June 2016 | |
CH01 - Change of particulars for director | 26 June 2016 | |
CERTNM - Change of name certificate | 23 June 2016 | |
CONNOT - N/A | 23 June 2016 | |
RESOLUTIONS - N/A | 22 June 2016 | |
TM01 - Termination of appointment of director | 17 June 2016 | |
CH01 - Change of particulars for director | 16 May 2016 | |
CH01 - Change of particulars for director | 16 May 2016 | |
CH03 - Change of particulars for secretary | 16 May 2016 | |
AR01 - Annual Return | 19 February 2016 | |
MR04 - N/A | 23 January 2016 | |
AA - Annual Accounts | 16 July 2015 | |
AP01 - Appointment of director | 17 June 2015 | |
AP01 - Appointment of director | 23 April 2015 | |
AR01 - Annual Return | 03 March 2015 | |
TM01 - Termination of appointment of director | 12 February 2015 | |
AA - Annual Accounts | 10 October 2014 | |
AR01 - Annual Return | 21 February 2014 | |
MR04 - N/A | 11 October 2013 | |
MR04 - N/A | 11 October 2013 | |
MR04 - N/A | 11 October 2013 | |
MR04 - N/A | 11 October 2013 | |
MR04 - N/A | 11 October 2013 | |
AA - Annual Accounts | 09 October 2013 | |
MR01 - N/A | 05 October 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 March 2013 | |
AR01 - Annual Return | 07 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 February 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 15 February 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AD01 - Change of registered office address | 26 September 2011 | |
AA01 - Change of accounting reference date | 04 April 2011 | |
AR01 - Annual Return | 01 April 2011 | |
CH01 - Change of particulars for director | 15 March 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AP01 - Appointment of director | 16 February 2011 | |
TM02 - Termination of appointment of secretary | 11 February 2011 | |
TM01 - Termination of appointment of director | 11 February 2011 | |
AP03 - Appointment of secretary | 09 February 2011 | |
SH01 - Return of Allotment of shares | 10 December 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 23 November 2010 | |
RESOLUTIONS - N/A | 11 November 2010 | |
SH08 - Notice of name or other designation of class of shares | 11 November 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 November 2010 | |
AP03 - Appointment of secretary | 21 July 2010 | |
TM02 - Termination of appointment of secretary | 14 July 2010 | |
TM01 - Termination of appointment of director | 14 July 2010 | |
AP01 - Appointment of director | 30 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 25 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 March 2010 | |
AR01 - Annual Return | 17 March 2010 | |
AA - Annual Accounts | 16 December 2009 | |
288a - Notice of appointment of directors or secretaries | 22 July 2009 | |
288a - Notice of appointment of directors or secretaries | 20 July 2009 | |
288b - Notice of resignation of directors or secretaries | 17 July 2009 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 30 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2008 | |
363a - Annual Return | 25 March 2008 | |
AA - Annual Accounts | 10 March 2008 | |
288a - Notice of appointment of directors or secretaries | 27 July 2007 | |
AA - Annual Accounts | 03 March 2007 | |
363a - Annual Return | 20 February 2007 | |
395 - Particulars of a mortgage or charge | 06 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2006 | |
AA - Annual Accounts | 07 April 2006 | |
363a - Annual Return | 28 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 March 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 28 March 2006 | |
353 - Register of members | 28 March 2006 | |
288b - Notice of resignation of directors or secretaries | 25 May 2005 | |
363a - Annual Return | 18 April 2005 | |
AA - Annual Accounts | 06 April 2005 | |
AA - Annual Accounts | 27 February 2004 | |
363s - Annual Return | 23 February 2004 | |
395 - Particulars of a mortgage or charge | 10 October 2003 | |
395 - Particulars of a mortgage or charge | 03 October 2003 | |
363a - Annual Return | 24 February 2003 | |
RESOLUTIONS - N/A | 04 February 2003 | |
AA - Annual Accounts | 09 December 2002 | |
AA - Annual Accounts | 26 February 2002 | |
363a - Annual Return | 25 February 2002 | |
288a - Notice of appointment of directors or secretaries | 27 November 2001 | |
288a - Notice of appointment of directors or secretaries | 27 November 2001 | |
AA - Annual Accounts | 30 July 2001 | |
363a - Annual Return | 09 May 2001 | |
395 - Particulars of a mortgage or charge | 25 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2001 | |
287 - Change in situation or address of Registered Office | 09 January 2001 | |
AA - Annual Accounts | 20 July 2000 | |
363s - Annual Return | 16 March 2000 | |
288b - Notice of resignation of directors or secretaries | 07 March 2000 | |
363a - Annual Return | 30 September 1999 | |
287 - Change in situation or address of Registered Office | 30 September 1999 | |
AUD - Auditor's letter of resignation | 27 July 1999 | |
AA - Annual Accounts | 09 February 1999 | |
288a - Notice of appointment of directors or secretaries | 05 August 1998 | |
363a - Annual Return | 06 April 1998 | |
AA - Annual Accounts | 06 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 1997 | |
395 - Particulars of a mortgage or charge | 10 July 1997 | |
395 - Particulars of a mortgage or charge | 10 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 1997 | |
363a - Annual Return | 04 March 1997 | |
AA - Annual Accounts | 06 February 1997 | |
363a - Annual Return | 16 April 1996 | |
AA - Annual Accounts | 23 January 1996 | |
288 - N/A | 04 July 1995 | |
363x - Annual Return | 08 March 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 15 December 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 1994 | |
395 - Particulars of a mortgage or charge | 01 July 1994 | |
288 - N/A | 19 April 1994 | |
363x - Annual Return | 10 March 1994 | |
AA - Annual Accounts | 19 October 1993 | |
363x - Annual Return | 11 March 1993 | |
AA - Annual Accounts | 22 October 1992 | |
AA - Annual Accounts | 19 February 1992 | |
363x - Annual Return | 19 February 1992 | |
AA - Annual Accounts | 25 March 1991 | |
363x - Annual Return | 03 March 1991 | |
363 - Annual Return | 11 June 1990 | |
AA - Annual Accounts | 09 April 1990 | |
AA - Annual Accounts | 07 March 1989 | |
363 - Annual Return | 07 March 1989 | |
395 - Particulars of a mortgage or charge | 17 January 1989 | |
395 - Particulars of a mortgage or charge | 04 August 1988 | |
395 - Particulars of a mortgage or charge | 04 August 1988 | |
395 - Particulars of a mortgage or charge | 23 March 1988 | |
AA - Annual Accounts | 23 March 1988 | |
363 - Annual Return | 23 March 1988 | |
AA - Annual Accounts | 20 March 1987 | |
363 - Annual Return | 20 March 1987 | |
NEWINC - New incorporation documents | 17 July 1963 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 April 2018 | Outstanding |
N/A |
A registered charge | 04 April 2018 | Outstanding |
N/A |
A registered charge | 28 June 2016 | Outstanding |
N/A |
A registered charge | 01 October 2013 | Fully Satisfied |
N/A |
Deed of variation | 05 October 2006 | Fully Satisfied |
N/A |
Debenture (floating charge) | 01 October 2003 | Fully Satisfied |
N/A |
Legal charge | 01 October 2003 | Fully Satisfied |
N/A |
Legal charge | 20 April 2001 | Fully Satisfied |
N/A |
Legal charge | 23 June 1997 | Fully Satisfied |
N/A |
Debenture | 23 June 1997 | Fully Satisfied |
N/A |
Legal charge | 27 June 1994 | Fully Satisfied |
N/A |
Legal charge | 16 January 1989 | Fully Satisfied |
N/A |
Legal mortgage | 15 July 1988 | Fully Satisfied |
N/A |
Legal mortgage | 15 July 1988 | Fully Satisfied |
N/A |
Legal mortgage | 15 July 1988 | Fully Satisfied |
N/A |
Legal charge | 11 March 1988 | Fully Satisfied |
N/A |
Charge over credit balances | 24 October 1984 | Fully Satisfied |
N/A |
Legal charge | 21 September 1978 | Fully Satisfied |
N/A |
Legal mortgage | 31 May 1972 | Fully Satisfied |
N/A |
Legal mortgage | 31 May 1972 | Fully Satisfied |
N/A |