Active
Company Information for MARTIN'S PROPERTIES (NOMINEE TWO) LIMITED
36 WALPOLE STREET, LONDON, SW3 4QS,
|
Company Registration Number
06957001
Private Limited Company
Active |
Company Name | |
---|---|
MARTIN'S PROPERTIES (NOMINEE TWO) LIMITED | |
Legal Registered Office | |
36 WALPOLE STREET LONDON SW3 4QS Other companies in EC4A | |
Company Number | 06957001 | |
---|---|---|
Company ID Number | 06957001 | |
Date formed | 2009-07-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-08-05 22:10:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL WILLIAM NICHOLSON |
||
RICHARD CHARLES BOURNE |
||
PETA ANN GODDARD MARTIN |
||
THOMAS HENRY MARTIN |
||
PAUL WILLIAM NICHOLSON |
||
BALBINDER SINGH TATTAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANTHONY HIPPS |
Director | ||
MICHAEL ROY BENTON |
Company Secretary | ||
MICHAEL ROY BENTON |
Director | ||
ANDREW MARK BURBRIDGE |
Company Secretary | ||
KATHERINE MARIA CLAYDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
25 OXSHOTT RISE LTD | Director | 2018-08-01 | CURRENT | 2014-09-19 | Active | |
MARTIN'S PROPERTIES RESIDENTIAL LIMITED | Director | 2018-01-01 | CURRENT | 2017-05-26 | Active | |
MARTIN'S PROPERTIES (RADNOR WALK) LIMITED | Director | 2018-01-01 | CURRENT | 2009-06-18 | Active | |
MARTIN'S PROPERTIES (NOMINEE) LIMITED | Director | 2018-01-01 | CURRENT | 2009-07-09 | Active | |
MARTIN'S PROPERTIES NO.1 LIMITED | Director | 2018-01-01 | CURRENT | 2013-03-07 | Active | |
RADNOR WALK (WH) LTD | Director | 2018-01-01 | CURRENT | 2013-03-26 | Active | |
RADNOR WALK (KR) LIMITED | Director | 2018-01-01 | CURRENT | 2016-03-11 | Active | |
RADNOR WALK (WH) NO.2 LIMITED | Director | 2018-01-01 | CURRENT | 2013-03-26 | Active | |
MARTIN'S ESTATES (CLERKENWELL) LIMITED | Director | 2018-01-01 | CURRENT | 1996-08-30 | Active | |
MARTIN'S PROPERTIES (PARSONS GREEN) LIMITED | Director | 2018-01-01 | CURRENT | 2015-06-15 | Active | |
MARTIN'S DESIGN AND CONSTRUCTION LIMITED | Director | 2017-06-01 | CURRENT | 2013-04-19 | Active | |
MARTIN'S PROPERTIES HOLDINGS LIMITED | Director | 2017-03-08 | CURRENT | 1963-07-17 | Active | |
MARTIN'S PROPERTIES (CHELSEA) LIMITED | Director | 2017-03-08 | CURRENT | 1954-05-28 | Active | |
LEGACY REAL ESTATE LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Dissolved 2015-08-11 | |
MARTIN'S PROPERTIES (NOMINEE) LIMITED | Director | 2009-07-09 | CURRENT | 2009-07-09 | Active | |
MARTIN'S PROPERTIES (CHELSEA) LIMITED | Director | 1991-10-11 | CURRENT | 1954-05-28 | Active | |
OBSIDIAN STRATEGIC SB LIMITED | Director | 2018-01-31 | CURRENT | 2018-01-31 | Active - Proposal to Strike off | |
OBSIDIAN STRATEGIC TF LIMITED | Director | 2018-01-05 | CURRENT | 2018-01-05 | Active - Proposal to Strike off | |
OBSIDIAN STRATEGIC FG LIMITED | Director | 2018-01-05 | CURRENT | 2018-01-05 | Active | |
OBSIDIAN STRATEGIC RC LIMITED | Director | 2017-12-08 | CURRENT | 2017-10-13 | Active | |
OBSIDIAN STRATEGIC WGV LIMITED | Director | 2017-12-08 | CURRENT | 2017-02-14 | Active - Proposal to Strike off | |
OBSIDIAN STRATEGIC DR LIMITED | Director | 2017-12-08 | CURRENT | 2017-06-15 | Active - Proposal to Strike off | |
OBSIDIAN STRATEGIC BR LIMITED | Director | 2017-12-08 | CURRENT | 2017-08-17 | Active - Proposal to Strike off | |
OBSIDIAN STRATEGIC SL LIMITED | Director | 2017-12-08 | CURRENT | 2017-09-27 | Active - Proposal to Strike off | |
OBSIDIAN STRATEGIC WW LIMITED | Director | 2017-12-08 | CURRENT | 2017-10-26 | Active - Proposal to Strike off | |
OBSIDIAN STRATEGIC HBW LIMITED | Director | 2017-12-08 | CURRENT | 2017-02-14 | Active - Proposal to Strike off | |
OBSIDIAN STRATEGIC HFP LIMITED | Director | 2017-12-08 | CURRENT | 2017-08-15 | Active - Proposal to Strike off | |
MARTIN'S PROPERTIES RESIDENTIAL LIMITED | Director | 2017-05-26 | CURRENT | 2017-05-26 | Active | |
OBSIDIAN STRATEGIC LTD | Director | 2017-03-30 | CURRENT | 2016-10-17 | Active | |
OBSIDIAN STRATEGIC ASSET MANAGEMENT LIMITED | Director | 2017-03-30 | CURRENT | 2017-02-14 | Active | |
OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED | Director | 2017-03-19 | CURRENT | 2015-03-18 | Active - Proposal to Strike off | |
MARTIN'S FAMILY HOLDINGS LTD | Director | 2016-06-24 | CURRENT | 2016-06-24 | Liquidation | |
HORTICULTURAL PLACE DEVELOPMENTS LIMITED | Director | 2016-05-04 | CURRENT | 2014-11-11 | Active | |
RADNOR WALK (KR) LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
MARTIN'S PROPERTIES (PARSONS GREEN) LIMITED | Director | 2015-06-15 | CURRENT | 2015-06-15 | Active | |
22 RIVERPARK COURT LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-15 | Active - Proposal to Strike off | |
THE OLD PRINTWORKS CHELSEA LIMITED | Director | 2014-02-07 | CURRENT | 2014-02-07 | Active | |
MARTIN'S DESIGN AND CONSTRUCTION LIMITED | Director | 2013-04-19 | CURRENT | 2013-04-19 | Active | |
RADNOR WALK (WH) LTD | Director | 2013-03-26 | CURRENT | 2013-03-26 | Active | |
RADNOR WALK (WH) NO.2 LIMITED | Director | 2013-03-26 | CURRENT | 2013-03-26 | Active | |
MARTIN'S PROPERTIES NO.1 LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Active | |
CLAY STREET PROPERTIES LIMITED | Director | 2010-09-27 | CURRENT | 2010-09-27 | Dissolved 2013-08-20 | |
MARTIN INVESTMENTS LIMITED | Director | 2009-07-10 | CURRENT | 1972-07-12 | Active | |
MARTIN'S PROPERTIES (NOMINEE) LIMITED | Director | 2009-07-09 | CURRENT | 2009-07-09 | Active | |
LAWCROFT LIMITED | Director | 2009-06-21 | CURRENT | 1972-02-11 | Dissolved 2017-04-11 | |
MARTIN'S PROPERTIES HOLDINGS LIMITED | Director | 2009-06-21 | CURRENT | 1963-07-17 | Active | |
MARTIN'S ESTATES (CLERKENWELL) LIMITED | Director | 2009-06-21 | CURRENT | 1996-08-30 | Active | |
MARTIN'S PROPERTIES (RADNOR WALK) LIMITED | Director | 2009-06-18 | CURRENT | 2009-06-18 | Active | |
MARTIN'S PROPERTIES (KENSINGTON) LIMITED | Director | 2009-06-17 | CURRENT | 2002-06-21 | Active | |
MARTIN'S PROPERTIES (CHELSEA) LIMITED | Director | 2007-12-28 | CURRENT | 1954-05-28 | Active | |
LAWCROFT LIMITED | Director | 2011-01-17 | CURRENT | 1972-02-11 | Dissolved 2017-04-11 | |
MARTIN'S PROPERTIES (RADNOR WALK) LIMITED | Director | 2011-01-17 | CURRENT | 2009-06-18 | Active | |
MARTIN'S PROPERTIES (NOMINEE) LIMITED | Director | 2011-01-17 | CURRENT | 2009-07-09 | Active | |
MARTIN'S PROPERTIES HOLDINGS LIMITED | Director | 2011-01-17 | CURRENT | 1963-07-17 | Active | |
MARTIN'S ESTATES (CLERKENWELL) LIMITED | Director | 2011-01-17 | CURRENT | 1996-08-30 | Active | |
25 OXSHOTT RISE LTD | Director | 2018-06-16 | CURRENT | 2014-09-19 | Active | |
MARTIN'S PROPERTIES (PARSONS GREEN) LIMITED | Director | 2018-06-16 | CURRENT | 2015-06-15 | Active | |
MARTIN'S PROPERTIES HOLDINGS LIMITED | Director | 2018-03-05 | CURRENT | 1963-07-17 | Active | |
RADNOR WALK (WH) NO.2 LIMITED | Director | 2018-03-05 | CURRENT | 2013-03-26 | Active | |
MARTIN'S PROPERTIES (CHELSEA) LIMITED | Director | 2018-03-05 | CURRENT | 1954-05-28 | Active | |
MARTIN'S ESTATES (CLERKENWELL) LIMITED | Director | 2018-03-05 | CURRENT | 1996-08-30 | Active | |
MARTIN'S DESIGN AND CONSTRUCTION LIMITED | Director | 2018-03-05 | CURRENT | 2013-04-19 | Active | |
CAPCO FLORAL PLACE LIMITED | Director | 2009-03-19 | CURRENT | 2002-09-10 | Dissolved 2014-11-15 | |
EMPRESS PLACE LIMITED | Director | 2008-11-20 | CURRENT | 2004-11-19 | Dissolved 2014-01-08 | |
KESTREL PROPERTIES LIMITED | Director | 2008-11-20 | CURRENT | 1971-07-05 | Dissolved 2014-11-15 | |
C&C PROPERTIES NO.9 LIMITED | Director | 2008-11-04 | CURRENT | 2001-09-17 | Dissolved 2014-11-15 |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES | ||
Director's details changed for Mr Thomas Henry Martin on 2023-06-27 | ||
Director's details changed for Mr Richard Charles Bourne on 2023-06-27 | ||
Director's details changed for Mr David Anthony Brown on 2023-06-27 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETA ANN GODDARD MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM NICHOLSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTHONY BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BALBINDER SINGH TATTAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Mr Paul William Nicholson on 2019-07-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AD02 | Register inspection address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/19 FROM 6th Floor 25 Farringdon Street London EC4A 4AB | |
TM02 | Termination of appointment of Paul William Nicholson on 2019-01-07 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
LATEST SOC | 10/07/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED BALBINDER SINGH TATTAR | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES BOURNE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETH CHRISTIAN GILBEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA CATHERINE CARLTON-SMITH | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-16 | |
LATEST SOC | 16/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
CH01 | Director's details changed for Peta Ann Goddard Martin on 2016-04-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY MARTIN / 14/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM NICHOLSON / 14/04/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL WILLIAM NICHOLSON on 2016-04-14 | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY HIPPS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/07/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AD02 | SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW | |
AR01 | 09/07/13 FULL LIST | |
AR01 | 09/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
RP04 | SECOND FILING WITH MUD 09/07/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM, 2 BLOOMSBURY STREET, LONDON, WC1B 3ST | |
AR01 | 09/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AA01 | PREVSHO FROM 31/07/2011 TO 31/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY MARTIN / 10/03/2011 | |
AP01 | DIRECTOR APPOINTED PAUL WILLIAM NICHOLSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BENTON | |
AP03 | SECRETARY APPOINTED PAUL WILLIAM NICHOLSON | |
AR01 | 09/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MICHAEL ROY BENTON | |
AP03 | SECRETARY APPOINTED MICHAEL ROY BENTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW BURBRIDGE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2010 FROM, 179 GREAT PORTLAND STREET, LONDON, W1W 5LS | |
SH01 | 09/07/09 STATEMENT OF CAPITAL GBP 2 | |
288b | APPOINTMENT TERMINATED DIRECTOR KATHERINE CLAYDON | |
288a | DIRECTOR APPOINTED PETA ANN GODDARD MARTIN | |
288a | SECRETARY APPOINTED ANDREW MARK BURBRIDGE | |
288a | DIRECTOR APPOINTED THOMAS HENRY MARTIN | |
288a | DIRECTOR APPOINTED PAUL ANTHONY HIPPS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MARTIN'S PROPERTIES (NOMINEE TWO) LIMITED are:
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. |