Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MART (DEVELOPMENTS) LIMITED
Company Information for

MART (DEVELOPMENTS) LIMITED

4 CASTLE VIEW MEWS, CASTLE HILL, ROCHESTER, KENT, ME1 1LA,
Company Registration Number
01333053
Private Limited Company
Active

Company Overview

About Mart (developments) Ltd
MART (DEVELOPMENTS) LIMITED was founded on 1977-10-10 and has its registered office in Rochester. The organisation's status is listed as "Active". Mart (developments) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MART (DEVELOPMENTS) LIMITED
 
Legal Registered Office
4 CASTLE VIEW MEWS
CASTLE HILL
ROCHESTER
KENT
ME1 1LA
Other companies in ME1
 
Filing Information
Company Number 01333053
Company ID Number 01333053
Date formed 1977-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 06:16:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MART (DEVELOPMENTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MART (DEVELOPMENTS) LIMITED

Current Directors
Officer Role Date Appointed
TAMARA SLACK
Company Secretary 1994-11-22
REBECCA SLACK
Director 2002-05-28
TAMARA SLACK
Director 2002-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SLACK
Director 1991-09-22 2002-05-19
MICHAEL SLACK
Company Secretary 1991-09-22 1994-11-22
PATRICIA JOSEPHINE DORNAN
Director 1991-09-22 1994-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA SLACK ART PROPERTY INVESTMENTS LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
TAMARA SLACK ART PROPERTY INVESTMENTS LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
TAMARA SLACK MT PROPERTY RENTALS LTD Director 2008-02-04 CURRENT 2008-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-09-18Director's details changed for Miss Rebecca Slack on 2023-09-18
2023-08-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-09-29CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-10-02CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2021-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-09-30CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-09-30CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2017-09-30CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-07-12AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-01LATEST SOC01/10/16 STATEMENT OF CAPITAL;GBP 48
2016-10-01CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-10LATEST SOC10/10/15 STATEMENT OF CAPITAL;GBP 48
2015-10-10AR0122/09/15 ANNUAL RETURN FULL LIST
2015-07-21AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 48
2014-10-02AR0122/09/14 ANNUAL RETURN FULL LIST
2014-10-02CH01Director's details changed for Rebecca Slack on 2014-09-22
2014-08-12AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 48
2013-10-10AR0122/09/13 ANNUAL RETURN FULL LIST
2013-07-17AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-11-21AR0122/09/12 ANNUAL RETURN FULL LIST
2012-09-05AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-14AR0122/09/11 ANNUAL RETURN FULL LIST
2011-10-14CH01Director's details changed for Tamara Slack on 2011-09-22
2011-08-31AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-22MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
2010-10-14AR0122/09/10 ANNUAL RETURN FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMARA SLACK / 22/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SLACK / 22/09/2010
2010-08-18AA30/11/09 TOTAL EXEMPTION SMALL
2009-10-09AR0122/09/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SLACK / 19/02/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SLACK / 19/02/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / TAMARA SLACK / 09/07/2009
2009-08-25AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-10-06AA30/11/07 TOTAL EXEMPTION FULL
2008-01-25363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2007-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-10-02363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-02-28288cDIRECTOR'S PARTICULARS CHANGED
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-11-17169£ SR 22@1 21/09/05
2005-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-14363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-09-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-09-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-09-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-05287REGISTERED OFFICE CHANGED ON 05/09/05 FROM: MONTAGUE PLACE QUAYSIDE CHATHAM KENT ME4 4QU
2005-07-15169£ IC 100/70 20/10/04 £ SR 30@1=30
2004-11-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-11-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-03173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2004-11-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-11-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-25363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-10-21363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-10-04AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-04-19395PARTICULARS OF MORTGAGE/CHARGE
2003-04-02395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-03-13395PARTICULARS OF MORTGAGE/CHARGE
2002-12-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-12-17363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-10-25AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-06-12288aNEW DIRECTOR APPOINTED
2002-06-12288aNEW DIRECTOR APPOINTED
2001-09-18363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-06-01AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-02-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MART (DEVELOPMENTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MART (DEVELOPMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 40
Mortgages/Charges outstanding 22
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-04-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-03-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-03-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-03-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-03-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-03-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-03-25 Outstanding HSBC BANK PLC
DEBENTURE 2003-03-13 Outstanding HSBC BANK PLC
LEGAL CHARGE 1999-05-19 Outstanding DUNBAR BANK PLC
DEBENTURE 1994-01-12 Outstanding DUNBAR BANK PLC
LEGAL MORTGAGE 1992-02-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-01-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-05-08 Outstanding SHEPPY INDUSTRIES LIMITED
LEGAL CHARGE 1990-08-25 Outstanding DUNBAR BANK PLC
DEED OF ASSIGNMENT 1989-11-21 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 1989-11-21 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 1989-10-20 Outstanding BARCLAYS BANK PLC
DEED OF ASSIGNMENT 1989-09-06 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 1989-08-30 Satisfied DUNBAR BANK PLC
LETTER OF SET-OFF 1989-06-05 Outstanding DUNBAR BANK PLC
DEBENTURE 1989-06-05 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 1989-06-05 Outstanding DUNBAR BANK PLC
DEED OF ASSIGNMENT 1989-05-25 Satisfied DUNBAR BANK PLC
MORTGAGE 1988-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1988-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1988-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-07-30 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1987-06-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-08-16 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1985-06-21 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
LEGAL MORTGAGE 1985-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-12-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1980-03-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MART (DEVELOPMENTS) LIMITED

Intangible Assets
Patents
We have not found any records of MART (DEVELOPMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MART (DEVELOPMENTS) LIMITED
Trademarks
We have not found any records of MART (DEVELOPMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MART (DEVELOPMENTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MART (DEVELOPMENTS) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MART (DEVELOPMENTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MART (DEVELOPMENTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MART (DEVELOPMENTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.