MARTYRS COURT COMPANY LIMITED
Overview
| Company Name | MARTYRS COURT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00921736 |
| 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 MARTYRS COURT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MARTYRS COURT COMPANY LIMITED located?
| Registered Office Address | Wrights House 102-104 High Street HP16 0BE Great Missenden England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARTYRS COURT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MARTYRS COURT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2025 |
| Overdue | No |
What are the latest filings for MARTYRS COURT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Jun 09, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Appointment of Ms Sally Hyland as a director on Jul 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jayraj Damodardas Negandhi as a director on Jun 05, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 09, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 09, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 09, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 09, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 09, 2018 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Appointment of Mr Andrew James Robertson as a secretary on Apr 03, 2018 | 2 pages | AP03 | ||
Registered office address changed from 45 Highland Road Amersham Buckinghamshire HP7 9AX to Wrights House 102-104 High Street Great Missenden HP16 0BE on Apr 03, 2018 | 1 pages | AD01 | ||
Termination of appointment of Jayraj Damodardas Negandhi as a secretary on Apr 03, 2018 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jun 09, 2017 with updates | 6 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||
Appointment of Mr Andrew Templeman Windeler as a director on Sep 25, 2016 | 2 pages | AP01 | ||
Who are the officers of MARTYRS COURT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTSON, Andrew James | Secretary | 102-104 High Street HP16 0BE Great Missenden Wrights House England | 244850430001 | |||||||
| HYLAND, Sally | Director | 102-104 High Street HP16 0BE Great Missenden Wrights House England | England | British | 325595340001 | |||||
| WINDELER, Andrew Templeman | Director | Copthall Lane Chalfont St. Peter SL9 0DS Gerrards Cross 75 England | England | British | 214883510001 | |||||
| DIXON, Thomas Matthew | Secretary | 4 Martyrs Court Station Road HP7 0AX Amersham Buckinghamshire | British | Fundraiser | 111984280001 | |||||
| FULLER, Stephen Ronald | Secretary | 8 Martyrs Court Station Road HP7 0AX Amersham Buckinghamshire | British | Retired | 44630010001 | |||||
| FULLER, Stephen Ronald | Secretary | 8 Martyrs Court Station Road HP7 0AX Amersham Buckinghamshire | British | 44630010001 | ||||||
| GOSS, Ken | Secretary | 9 Martyrs Court HP7 0AX Amersham Buckinghamshire | British | 59468960001 | ||||||
| HONOR, Malcolm | Secretary | Martyrs Court Station Road HP7 0AX Amersham 2 Buckinghamshire United Kingdom | 147910510001 | |||||||
| NEGANDHI, Jayraj Damodardas | Secretary | Highland Road HP7 9AX Amersham 45 Buckinghamshire England | 177872780001 | |||||||
| BARRATT, Joan | Director | 1 Martyrs Court Station Road HP7 0AX Amersham Buckinghamshire | British | Retired School Teacher | 65877050001 | |||||
| DIXON, Thomas Matthew | Director | 4 Martyrs Court Station Road HP7 0AX Amersham Buckinghamshire | British | Fundraiser | 111984280001 | |||||
| EGGLETON, Dorothy Harriet | Director | Station Road HP7 0AX Amersham 9 Martyrs Court Buckinghamshire | United Kingdom | British | Retired | 129403310001 | ||||
| EGGLETON, George Alfred | Director | 9 Martyrs Court Station Road HP7 0AX Amersham Buckinghamshire | United Kingdom | British | Retired | 76110090001 | ||||
| FULLER, Stephen Ronald | Director | 8 Martyrs Court Station Road HP7 0AX Amersham Buckinghamshire | British | Retired | 44630010001 | |||||
| FULLER, Stephen Ronald | Director | 8 Martyrs Court Station Road HP7 0AX Amersham Buckinghamshire | British | Electronics Engineer | 44630010001 | |||||
| FULLER, Stephen Ronald | Director | 8 Martyrs Court Station Road HP7 0AX Amersham Buckinghamshire | British | Retired | 44630010001 | |||||
| GOSS, Ken | Director | 9 Martyrs Court HP7 0AX Amersham Buckinghamshire | British | Civil Engineer | 59468960001 | |||||
| HILL, Andrew James | Director | 5 Martyrs Court HP7 0AX Amersham Buckinghamshire | British | Mechanical Services Engineer | 28793020001 | |||||
| HONOR, Malcolm | Director | Martyrs Court Station Road HP7 0AX Amersham 2 Buckinghamshire United Kingdom | United Kingdom | British | Building Estimator | 148326630001 | ||||
| HOUGH, Kenneth | Director | 2 Martyrs Court Station Road HP7 0AX Amersham Buckinghamshire | British | Engineer | 70905340001 | |||||
| HOUGH, Kenneth | Director | 2 Martyrs Court Station Road HP7 0AX Amersham Buckinghamshire | British | Engineer | 70905340001 | |||||
| NEGANDHI, Jayraj Damodardas | Director | Highland Road HP7 9AX Amersham 45 England | England | British | Company Director | 174493010001 | ||||
| SHEWARD, Louise | Director | 2 Martyrs Court Station Road HP7 0AX Amersham Buckinghamshire | British | Cabin Crew | 97041360001 | |||||
| TURNER, Edith Vera | Director | 6 Martyrs Court Station Road HP7 0AX Amersham Buckinghamshire | British | Retired | 35900090001 | |||||
| WILLIAMS, Ian Mullion | Director | 5 Martyrs Court Station Road HP7 0AX Amersham Buckinghamshire | British | Agency Worker | 65568580001 |
What are the latest statements on persons with significant control for MARTYRS COURT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 09, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or 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