Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARTIN'S PROPERTIES (NOMINEE) LIMITED
Company Information for

MARTIN'S PROPERTIES (NOMINEE) LIMITED

36 Walpole Street, London, SW3 4QS,
Company Registration Number
06957038
Private Limited Company
Active

Company Overview

About Martin's Properties (nominee) Ltd
MARTIN'S PROPERTIES (NOMINEE) LIMITED was founded on 2009-07-09 and has its registered office in London. The organisation's status is listed as "Active". Martin's Properties (nominee) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MARTIN'S PROPERTIES (NOMINEE) LIMITED
 
Legal Registered Office
36 Walpole Street
London
SW3 4QS
Other companies in EC4A
 
Filing Information
Company Number 06957038
Company ID Number 06957038
Date formed 2009-07-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-07-09
Return next due 2025-07-23
Type of accounts DORMANT
Last Datalog update: 2024-07-12 17:51:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARTIN'S PROPERTIES (NOMINEE) 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 MARTIN'S PROPERTIES (NOMINEE) LIMITED

Current Directors
Officer Role Date Appointed
PAUL WILLIAM NICHOLSON
Company Secretary 2011-01-17
RICHARD CHARLES BOURNE
Director 2018-01-01
PETA ANN GODDARD MARTIN
Director 2009-07-09
THOMAS HENRY MARTIN
Director 2009-07-09
PAUL WILLIAM NICHOLSON
Director 2011-01-17
BALBINDER SINGH TATTAR
Director 2018-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY HIPPS
Director 2009-07-09 2014-12-31
MICHAEL ROY BENTON
Company Secretary 2010-06-10 2011-01-13
MICHAEL ROY BENTON
Director 2010-06-10 2011-01-13
ANDREW MARK BURBRIDGE
Company Secretary 2009-07-09 2010-06-01
KATHERINE MARIA CLAYDON
Director 2009-07-09 2009-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES BOURNE 25 OXSHOTT RISE LTD Director 2018-08-01 CURRENT 2014-09-19 Active
RICHARD CHARLES BOURNE MARTIN'S PROPERTIES RESIDENTIAL LIMITED Director 2018-01-01 CURRENT 2017-05-26 Active
RICHARD CHARLES BOURNE MARTIN'S PROPERTIES (RADNOR WALK) LIMITED Director 2018-01-01 CURRENT 2009-06-18 Active
RICHARD CHARLES BOURNE MARTIN'S PROPERTIES NO.1 LIMITED Director 2018-01-01 CURRENT 2013-03-07 Active
RICHARD CHARLES BOURNE RADNOR WALK (WH) LTD Director 2018-01-01 CURRENT 2013-03-26 Active
RICHARD CHARLES BOURNE RADNOR WALK (KR) LIMITED Director 2018-01-01 CURRENT 2016-03-11 Active
RICHARD CHARLES BOURNE MARTIN'S PROPERTIES (NOMINEE TWO) LIMITED Director 2018-01-01 CURRENT 2009-07-09 Active
RICHARD CHARLES BOURNE RADNOR WALK (WH) NO.2 LIMITED Director 2018-01-01 CURRENT 2013-03-26 Active
RICHARD CHARLES BOURNE MARTIN'S ESTATES (CLERKENWELL) LIMITED Director 2018-01-01 CURRENT 1996-08-30 Active
RICHARD CHARLES BOURNE MARTIN'S PROPERTIES (PARSONS GREEN) LIMITED Director 2018-01-01 CURRENT 2015-06-15 Active
RICHARD CHARLES BOURNE MARTIN'S DESIGN AND CONSTRUCTION LIMITED Director 2017-06-01 CURRENT 2013-04-19 Active
RICHARD CHARLES BOURNE MARTIN'S PROPERTIES HOLDINGS LIMITED Director 2017-03-08 CURRENT 1963-07-17 Active
RICHARD CHARLES BOURNE MARTIN'S PROPERTIES (CHELSEA) LIMITED Director 2017-03-08 CURRENT 1954-05-28 Active
RICHARD CHARLES BOURNE LEGACY REAL ESTATE LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2015-08-11
PETA ANN GODDARD MARTIN MARTIN'S PROPERTIES (NOMINEE TWO) LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active
PETA ANN GODDARD MARTIN MARTIN'S PROPERTIES (CHELSEA) LIMITED Director 1991-10-11 CURRENT 1954-05-28 Active
THOMAS HENRY MARTIN OBSIDIAN STRATEGIC SB LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active - Proposal to Strike off
THOMAS HENRY MARTIN OBSIDIAN STRATEGIC TF LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
THOMAS HENRY MARTIN OBSIDIAN STRATEGIC FG LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
THOMAS HENRY MARTIN OBSIDIAN STRATEGIC RC LIMITED Director 2017-12-08 CURRENT 2017-10-13 Active
THOMAS HENRY MARTIN OBSIDIAN STRATEGIC WGV LIMITED Director 2017-12-08 CURRENT 2017-02-14 Active - Proposal to Strike off
THOMAS HENRY MARTIN OBSIDIAN STRATEGIC DR LIMITED Director 2017-12-08 CURRENT 2017-06-15 Active - Proposal to Strike off
THOMAS HENRY MARTIN OBSIDIAN STRATEGIC BR LIMITED Director 2017-12-08 CURRENT 2017-08-17 Active - Proposal to Strike off
THOMAS HENRY MARTIN OBSIDIAN STRATEGIC SL LIMITED Director 2017-12-08 CURRENT 2017-09-27 Active - Proposal to Strike off
THOMAS HENRY MARTIN OBSIDIAN STRATEGIC WW LIMITED Director 2017-12-08 CURRENT 2017-10-26 Active - Proposal to Strike off
THOMAS HENRY MARTIN OBSIDIAN STRATEGIC HBW LIMITED Director 2017-12-08 CURRENT 2017-02-14 Active - Proposal to Strike off
THOMAS HENRY MARTIN OBSIDIAN STRATEGIC HFP LIMITED Director 2017-12-08 CURRENT 2017-08-15 Active - Proposal to Strike off
THOMAS HENRY MARTIN MARTIN'S PROPERTIES RESIDENTIAL LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
THOMAS HENRY MARTIN OBSIDIAN STRATEGIC LTD Director 2017-03-30 CURRENT 2016-10-17 Active
THOMAS HENRY MARTIN OBSIDIAN STRATEGIC ASSET MANAGEMENT LIMITED Director 2017-03-30 CURRENT 2017-02-14 Active
THOMAS HENRY MARTIN OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED Director 2017-03-19 CURRENT 2015-03-18 Active - Proposal to Strike off
THOMAS HENRY MARTIN MARTIN'S FAMILY HOLDINGS LTD Director 2016-06-24 CURRENT 2016-06-24 Liquidation
THOMAS HENRY MARTIN HORTICULTURAL PLACE DEVELOPMENTS LIMITED Director 2016-05-04 CURRENT 2014-11-11 Active
THOMAS HENRY MARTIN RADNOR WALK (KR) LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
THOMAS HENRY MARTIN MARTIN'S PROPERTIES (PARSONS GREEN) LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
THOMAS HENRY MARTIN 22 RIVERPARK COURT LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active - Proposal to Strike off
THOMAS HENRY MARTIN THE OLD PRINTWORKS CHELSEA LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
THOMAS HENRY MARTIN MARTIN'S DESIGN AND CONSTRUCTION LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
THOMAS HENRY MARTIN RADNOR WALK (WH) LTD Director 2013-03-26 CURRENT 2013-03-26 Active
THOMAS HENRY MARTIN RADNOR WALK (WH) NO.2 LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
THOMAS HENRY MARTIN MARTIN'S PROPERTIES NO.1 LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
THOMAS HENRY MARTIN CLAY STREET PROPERTIES LIMITED Director 2010-09-27 CURRENT 2010-09-27 Dissolved 2013-08-20
THOMAS HENRY MARTIN MARTIN INVESTMENTS LIMITED Director 2009-07-10 CURRENT 1972-07-12 Active
THOMAS HENRY MARTIN MARTIN'S PROPERTIES (NOMINEE TWO) LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active
THOMAS HENRY MARTIN LAWCROFT LIMITED Director 2009-06-21 CURRENT 1972-02-11 Dissolved 2017-04-11
THOMAS HENRY MARTIN MARTIN'S PROPERTIES HOLDINGS LIMITED Director 2009-06-21 CURRENT 1963-07-17 Active
THOMAS HENRY MARTIN MARTIN'S ESTATES (CLERKENWELL) LIMITED Director 2009-06-21 CURRENT 1996-08-30 Active
THOMAS HENRY MARTIN MARTIN'S PROPERTIES (RADNOR WALK) LIMITED Director 2009-06-18 CURRENT 2009-06-18 Active
THOMAS HENRY MARTIN MARTIN'S PROPERTIES (KENSINGTON) LIMITED Director 2009-06-17 CURRENT 2002-06-21 Active
THOMAS HENRY MARTIN MARTIN'S PROPERTIES (CHELSEA) LIMITED Director 2007-12-28 CURRENT 1954-05-28 Active
PAUL WILLIAM NICHOLSON LAWCROFT LIMITED Director 2011-01-17 CURRENT 1972-02-11 Dissolved 2017-04-11
PAUL WILLIAM NICHOLSON MARTIN'S PROPERTIES (RADNOR WALK) LIMITED Director 2011-01-17 CURRENT 2009-06-18 Active
PAUL WILLIAM NICHOLSON MARTIN'S PROPERTIES HOLDINGS LIMITED Director 2011-01-17 CURRENT 1963-07-17 Active
PAUL WILLIAM NICHOLSON MARTIN'S PROPERTIES (NOMINEE TWO) LIMITED Director 2011-01-17 CURRENT 2009-07-09 Active
PAUL WILLIAM NICHOLSON MARTIN'S ESTATES (CLERKENWELL) LIMITED Director 2011-01-17 CURRENT 1996-08-30 Active
BALBINDER SINGH TATTAR MARTIN'S PROPERTIES RESIDENTIAL LIMITED Director 2018-03-05 CURRENT 2017-05-26 Active
BALBINDER SINGH TATTAR MARTIN'S PROPERTIES (RADNOR WALK) LIMITED Director 2018-03-05 CURRENT 2009-06-18 Active
BALBINDER SINGH TATTAR MARTIN'S PROPERTIES NO.1 LIMITED Director 2018-03-05 CURRENT 2013-03-07 Active
BALBINDER SINGH TATTAR RADNOR WALK (WH) LTD Director 2018-03-05 CURRENT 2013-03-26 Active
BALBINDER SINGH TATTAR RADNOR WALK (KR) LIMITED Director 2018-03-05 CURRENT 2016-03-11 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
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-24CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-06-28Director's details changed for Mr Thomas Henry Martin on 2023-06-27
2023-06-27Director's details changed for Mr David Anthony Brown on 2023-06-27
2023-06-27Director's details changed for Mr Richard Charles Bourne on 2023-06-27
2023-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PETA ANN GODDARD MARTIN
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM NICHOLSON
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-23AP01DIRECTOR APPOINTED MR DAVID ANTHONY BROWN
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR BALBINDER SINGH TATTAR
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-10CH01Director's details changed for Mr Paul William Nicholson on 2019-07-09
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-06-10AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-06-08AD02Register 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
2019-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/19 FROM 6th Floor 25 Farringdon Street London EC4A 4AB
2019-01-22TM02Termination of appointment of Paul William Nicholson on 2019-01-07
2018-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-03-28AP01DIRECTOR APPOINTED BALBINDER SINGH TATTAR
2018-01-19AP01DIRECTOR APPOINTED MR RICHARD CHARLES BOURNE
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA CATHERINE CARLTON-SMITH
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETH CHRISTIAN GILBEY
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-08-16PSC09Withdrawal of a person with significant control statement on 2017-08-16
2017-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-07-05CH01Director's details changed for Peta Ann Goddard Martin on 2016-04-14
2016-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY MARTIN / 14/04/2016
2016-05-16CH03SECRETARY'S DETAILS CHNAGED FOR PAUL WILLIAM NICHOLSON on 2016-04-14
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM NICHOLSON / 14/04/2016
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-28AR0109/07/15 ANNUAL RETURN FULL LIST
2015-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY HIPPS
2014-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-22AR0109/07/14 FULL LIST
2013-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-29AD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2013-07-25AR0109/07/13 FULL LIST
2012-07-16AR0109/07/12 FULL LIST
2012-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-12-08RP04SECOND FILING WITH MUD 09/07/11 FOR FORM AR01
2011-12-08ANNOTATIONClarification
2011-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST
2011-07-28AR0109/07/11 FULL LIST
2011-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-04-04AA01PREVSHO FROM 31/07/2011 TO 31/03/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY MARTIN / 10/03/2011
2011-02-16AP01DIRECTOR APPOINTED PAUL WILLIAM NICHOLSON
2011-02-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BENTON
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENTON
2011-02-08AP03SECRETARY APPOINTED PAUL WILLIAM NICHOLSON
2010-08-04AR0109/07/10 FULL LIST
2010-08-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-03AD02SAIL ADDRESS CREATED
2010-07-21AP01DIRECTOR APPOINTED MICHAEL ROY BENTON
2010-07-21AP03SECRETARY APPOINTED MICHAEL ROY BENTON
2010-07-15TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BURBRIDGE
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS
2009-10-17SH0109/07/09 STATEMENT OF CAPITAL GBP 2
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE CLAYDON
2009-07-13288aSECRETARY APPOINTED ANDREW MARK BURBRIDGE
2009-07-13288aDIRECTOR APPOINTED THOMAS HENRY MARTIN
2009-07-13288aDIRECTOR APPOINTED PAUL ANTHONY HIPPS
2009-07-13288aDIRECTOR APPOINTED PETA ANN GODDARD MARTIN
2009-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MARTIN'S PROPERTIES (NOMINEE) 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 MARTIN'S PROPERTIES (NOMINEE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MARTIN'S PROPERTIES (NOMINEE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARTIN'S PROPERTIES (NOMINEE) LIMITED
Trademarks
We have not found any records of MARTIN'S PROPERTIES (NOMINEE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARTIN'S PROPERTIES (NOMINEE) 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 (99999 - Dormant Company) as MARTIN'S PROPERTIES (NOMINEE) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MARTIN'S PROPERTIES (NOMINEE) 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 MARTIN'S PROPERTIES (NOMINEE) 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 MARTIN'S PROPERTIES (NOMINEE) 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.