About

Registered Number: 00767976
Date of Incorporation: 17/07/1963 (60 years and 9 months ago)
Company Status: Active
Registered Address: 36 Walpole Street, London, SW3 4QS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.