GEORGE MARTIN LIMITED
Overview
Company Name | GEORGE MARTIN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00734543 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GEORGE MARTIN LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is GEORGE MARTIN LIMITED located?
Registered Office Address | Service House West Mayne SS15 6RW Basildon Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GEORGE MARTIN LIMITED?
Company Name | From | Until |
---|---|---|
GEORGE MARTIN(LAINDON)LIMITED | Sep 05, 1962 | Sep 05, 1962 |
What are the latest accounts for GEORGE MARTIN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GEORGE MARTIN LIMITED?
Last Confirmation Statement Made Up To | May 09, 2026 |
---|---|
Next Confirmation Statement Due | May 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 09, 2025 |
Overdue | No |
What are the latest filings for GEORGE MARTIN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||
Notification of Laindon Holdings Limited as a person with significant control on May 22, 2025 | 2 pages | PSC02 | ||
Cessation of Joseph Toomey Charitable Foundation as a person with significant control on May 22, 2025 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Accounts for a small company made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 09, 2023 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||
Termination of appointment of Matthew James Fletcher as a director on Jan 03, 2023 | 1 pages | TM01 | ||
Appointment of Mr Oliver Bush as a director on Oct 26, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Toomey Charitable Trust as a person with significant control on May 09, 2022 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||
Notification of Toomey Charitable Trust as a person with significant control on Nov 22, 2021 | 2 pages | PSC02 | ||
Cessation of Michael John Toomey as a person with significant control on Nov 22, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Michael John Toomey as a director on Nov 22, 2021 | 1 pages | TM01 | ||
Appointment of Mr Steven Joseph Decelis as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 09, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Termination of appointment of Alexander Charles Thomas Forster as a director on Jan 25, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 09, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of GEORGE MARTIN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RICKWOOD, Neil Duncan | Secretary | Service House West Mayne SS15 6RW Basildon Essex | 215256160001 | |||||||
BROOK, Jonathan Paul | Director | Service House West Mayne SS15 6RW Basildon Essex | United Kingdom | British | Surveyor | 18828510001 | ||||
BUSH, Oliver | Director | Service House West Mayne SS15 6RW Basildon Essex | England | British | Director | 301839840001 | ||||
DECELIS, Steven Joseph | Director | Service House West Mayne SS15 6RW Basildon Essex | England | British | Company Director | 78041250004 | ||||
RICKWOOD, Neil Duncan | Director | Service House West Mayne SS15 6RW Basildon Essex | United Kingdom | British | Chartered Accountant | 116565970002 | ||||
BRIAR, Michael Edward | Secretary | 2 Mace Walk CM1 2GE Chelmsford Essex | British | 54692800003 | ||||||
CUFFIN-MUNDAY, Simon Paul | Secretary | 6 St Swithins Cottages Howe Green CM2 7TN Chelmsford Essex | British | 66385320001 | ||||||
GALE, Albert Edward | Secretary | The Heathers 12 Wakefield Avenue CM12 9DN Billericay Essex | British | 7988470001 | ||||||
GRIFFITHS, Robert George | Secretary | 51 Villa Road Stanway CO3 0RN Colchester Essex | British | Accountant | 90433970001 | |||||
PLANT, Paul Jeremy | Secretary | Service House West Mayne SS15 6RW Basildon Essex | British | Director | 71394720001 | |||||
BRIAR, Michael Edward | Director | 2 Mace Walk CM1 2GE Chelmsford Essex | England | British | Chartered Accountant | 54692800003 | ||||
DANCE, Peter Alan | Director | 21 Louvaine Avenue SS12 0DR Wickford Essex | England | United Kingdom | Director | 79642810001 | ||||
FLETCHER, Matthew James | Director | Service House West Mayne SS15 6RW Basildon Essex | England | British | Company Director | 238644200001 | ||||
FORSTER, Alexander Charles Thomas | Director | Service House West Mayne SS15 6RW Basildon Essex | England | British | Chartered Accountant | 240848960001 | ||||
GALE, Albert Edward | Director | The Heathers 12 Wakefield Avenue CM12 9DN Billericay Essex | British | Director | 7988470001 | |||||
GRIFFITHS, Jeremy Paul | Director | 98 Queens Road CM14 4EY Brentwood Essex | United Kingdom | British | Director | 54915290005 | ||||
GRIFFITHS, Robert George | Director | 51 Villa Road Stanway CO3 0RN Colchester Essex | United Kingdom | British | Accountant | 90433970001 | ||||
HAWKINS, Barry | Director | 5 Beach House Gardens SS8 7DX Canvey Island Essex | British | Director | 9162810001 | |||||
HEATON, Trevor George | Director | 19 Redwood Drive Writtle CM1 3LY Chelmsford Essex | British | Director | 9207400001 | |||||
PLANT, Paul Jeremy | Director | Service House West Mayne SS15 6RW Basildon Essex | United Kingdom | British | Director | 71394720001 | ||||
TOOMEY, Michael John | Director | Service House West Mayne SS15 6RW Basildon Essex | England | British | Director | 8551340001 |
Who are the persons with significant control of GEORGE MARTIN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Laindon Holdings Limited | May 22, 2025 | West Mayne SS15 6RW Basildon Service House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Joseph Toomey Charitable Foundation | Nov 22, 2021 | West Mayne SS15 6RW Basildon Service House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael John Toomey | Apr 06, 2016 | Service House West Mayne SS15 6RW Basildon Essex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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