MARTIN'S PROPERTIES (CHELSEA) LIMITED

MARTIN'S PROPERTIES (CHELSEA) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMARTIN'S PROPERTIES (CHELSEA) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00533856
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARTIN'S PROPERTIES (CHELSEA) LIMITED?

    • Development of building projects (41100) / Construction

    Where is MARTIN'S PROPERTIES (CHELSEA) LIMITED located?

    Registered Office Address
    36 Walpole Street
    SW3 4QS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MARTIN'S PROPERTIES (CHELSEA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARTIN'S OF CHELSEA LIMITEDMay 28, 1954May 28, 1954

    What are the latest accounts for MARTIN'S PROPERTIES (CHELSEA) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MARTIN'S PROPERTIES (CHELSEA) LIMITED?

    Last Confirmation Statement Made Up ToSep 05, 2026
    Next Confirmation Statement DueSep 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2025
    OverdueNo

    What are the latest filings for MARTIN'S PROPERTIES (CHELSEA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    13 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Nov 21, 2025

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 05, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 36 Walpole Street London SW3 4QS

    1 pagesAD02

    Register(s) moved to registered office address 36 Walpole Street London SW3 4QS

    1 pagesAD04

    Total exemption full accounts made up to Mar 31, 2024

    14 pagesAA

    Confirmation statement made on Sep 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    15 pagesAA

    Confirmation statement made on Sep 07, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Thomas Henry Martin on Jun 27, 2023

    2 pagesCH01

    Director's details changed for Mr David Anthony Brown on Jun 27, 2023

    2 pagesCH01

    Director's details changed for Mr Richard Charles Bourne on Jun 27, 2023

    2 pagesCH01

    Termination of appointment of Jane Moriarty as a director on Mar 31, 2023

    1 pagesTM01

    Amended total exemption full accounts made up to Mar 31, 2022

    13 pagesAAMD

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    Confirmation statement made on Sep 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    14 pagesAA

    Confirmation statement made on Sep 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    14 pagesAA

    Appointment of Miss Jane Moriarty as a director on Jan 07, 2021

    2 pagesAP01

    Appointment of Mr David Anthony Brown as a director on Dec 21, 2020

    2 pagesAP01

    Termination of appointment of Balbinder Singh Tattar as a director on Oct 30, 2020

    1 pagesTM01

    Who are the officers of MARTIN'S PROPERTIES (CHELSEA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOURNE, Richard Charles
    Walpole Street
    SW3 4QS London
    36
    United Kingdom
    Director
    Walpole Street
    SW3 4QS London
    36
    United Kingdom
    EnglandBritish130546430003
    BROWN, David Anthony
    Walpole Street
    SW3 4QS London
    36
    United Kingdom
    Director
    Walpole Street
    SW3 4QS London
    36
    United Kingdom
    EnglandBritish163139060001
    MARTIN, Thomas Henry
    Walpole Street
    SW3 4QS London
    36
    United Kingdom
    Director
    Walpole Street
    SW3 4QS London
    36
    United Kingdom
    United KingdomBritish127117820002
    BENTON, Michael Roy
    Walpole Street
    SW3 4QS London
    36
    Secretary
    Walpole Street
    SW3 4QS London
    36
    British152832510001
    BURBRIDGE, Andrew Mark
    19 Park View
    KT3 4AY New Malden
    Surrey
    Secretary
    19 Park View
    KT3 4AY New Malden
    Surrey
    British38622150002
    BURBRIDGE, Laurence Patrick
    Glenesk 330 Malden Road
    KT3 6AU New Malden
    Surrey
    Secretary
    Glenesk 330 Malden Road
    KT3 6AU New Malden
    Surrey
    British3098370001
    NICHOLSON, Paul William
    Walpole Street
    SW3 4QS London
    36
    United Kingdom
    Secretary
    Walpole Street
    SW3 4QS London
    36
    United Kingdom
    British157772040001
    BENTON, Michael Roy
    Walpole Street
    SW3 4QS London
    36
    Director
    Walpole Street
    SW3 4QS London
    36
    EnglandBritish78206390002
    BURBRIDGE, Laurence Patrick
    Glenesk 330 Malden Road
    KT3 6AU New Malden
    Surrey
    Director
    Glenesk 330 Malden Road
    KT3 6AU New Malden
    Surrey
    British3098370001
    CARLTON SMITH, John Charles
    Lower Common South
    Putney
    SW15 1BP London
    11
    Director
    Lower Common South
    Putney
    SW15 1BP London
    11
    British140470000001
    CARLTON-SMITH, Emma Catherine
    Walpole Street
    SW3 4QS London
    36
    United Kingdom
    Director
    Walpole Street
    SW3 4QS London
    36
    United Kingdom
    United KingdomBritish64338560004
    GRICE, Nigel James
    Potters Glen
    MK18 2BX Padbury
    6
    Buckingham
    United Kingdom
    Director
    Potters Glen
    MK18 2BX Padbury
    6
    Buckingham
    United Kingdom
    United KingdomBritish97035460001
    HAGGER, Jonathan Osborne
    Walpole Street
    SW3 4QS London
    36
    United Kingdom
    Director
    Walpole Street
    SW3 4QS London
    36
    United Kingdom
    United KingdomBritish14156410001
    HIPPS, Paul Anthony
    2 Glebe Place
    SW3 5LB London
    Director
    2 Glebe Place
    SW3 5LB London
    United KingdomBritish61387900003
    HUSSEY, Michael Richard
    Walpole Street
    SW3 4QS London
    36
    United Kingdom
    Director
    Walpole Street
    SW3 4QS London
    36
    United Kingdom
    United KingdomBritish142125150001
    MARTIN, Peta Ann Goddard
    Walpole Street
    SW3 4QS London
    36
    United Kingdom
    Director
    Walpole Street
    SW3 4QS London
    36
    United Kingdom
    British19513030001
    MARTIN, Peter George
    Beverley Wood Beverley Lane
    Coombe Hill
    KT2 7EE Kingston Upon Thames
    Surrey
    Director
    Beverley Wood Beverley Lane
    Coombe Hill
    KT2 7EE Kingston Upon Thames
    Surrey
    British3098380001
    MARTIN, Thomas Henry
    82 Oakley Street
    SW3 3NP London
    Director
    82 Oakley Street
    SW3 3NP London
    British79126350001
    MORIARTY, Jane
    Walpole Street
    SW3 4QS London
    36
    United Kingdom
    Director
    Walpole Street
    SW3 4QS London
    36
    United Kingdom
    United KingdomBritish259252270001
    MORIARTY, Jane
    Walpole Street
    SW3 4QS London
    36
    United Kingdom
    Director
    Walpole Street
    SW3 4QS London
    36
    United Kingdom
    United KingdomBritish259252270001
    NICHOLSON, Paul William
    Walpole Street
    SW3 4QS London
    36
    United Kingdom
    Director
    Walpole Street
    SW3 4QS London
    36
    United Kingdom
    United KingdomBritish10544180002
    SACHDEV, Nilesh
    Walpole Street
    Chelsea
    SW3 4QS London
    36
    United Kingdom
    Director
    Walpole Street
    Chelsea
    SW3 4QS London
    36
    United Kingdom
    EnglandBritish197065300001
    TATTAR, Balbinder Singh
    Walpole Street
    SW3 4QS London
    36
    United Kingdom
    Director
    Walpole Street
    SW3 4QS London
    36
    United Kingdom
    EnglandBritish161378770001

    Who are the persons with significant control of MARTIN'S PROPERTIES (CHELSEA) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Walpole Street
    SW3 4QS London
    36
    United Kingdom
    Sep 30, 2016
    Walpole Street
    SW3 4QS London
    36
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00767976
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MARTIN'S PROPERTIES (CHELSEA) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 07, 2016Sep 30, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0