ST. MARTINS PROPERTY INVESTMENTS LIMITED

ST. MARTINS PROPERTY INVESTMENTS LIMITED

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

    Company NameST. MARTINS PROPERTY INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01124205
    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 ST. MARTINS PROPERTY INVESTMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ST. MARTINS PROPERTY INVESTMENTS LIMITED located?

    Registered Office Address
    5th Floor Tea Auction House
    Counter Street
    SE1 2HD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ST. MARTINS PROPERTY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVENREALM LIMITEDJul 23, 1973Jul 23, 1973

    What are the latest accounts for ST. MARTINS PROPERTY INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ST. MARTINS PROPERTY INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToJan 04, 2027
    Next Confirmation Statement DueJan 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2026
    OverdueNo

    What are the latest filings for ST. MARTINS PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 04, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    11 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Change of details for St Martins Holdings Corporation Limited as a person with significant control on Oct 30, 2023

    2 pagesPSC05

    Registered office address changed from , Shackleton House, 4 Battlebridge Lane, London Bridge City, London, SE1 2HX to 5th Floor Tea Auction House Counter Street London SE1 2HD on Oct 30, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Appointment of Mrs Charlotte Isabel Wheatcroft as a secretary on Feb 02, 2023

    2 pagesAP03

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Heather Anne Curtis as a secretary on May 31, 2022

    1 pagesTM02

    Termination of appointment of Heather Anne Curtis as a director on May 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    14 pagesAA

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    12 pagesAA

    Appointment of Ms Heather Anne Curtis as a director on Apr 01, 2020

    2 pagesAP01

    Termination of appointment of Rodney Nigel Pearson as a director on Mar 31, 2020

    1 pagesTM01

    Termination of appointment of Saleh Fahad Alzouman as a director on Mar 31, 2020

    1 pagesTM01

    Confirmation statement made on Jan 04, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    12 pagesAA

    Who are the officers of ST. MARTINS PROPERTY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHEATCROFT, Charlotte Isabel
    Tea Auction House
    Counter Street
    SE1 2HD London
    5th Floor
    England
    Secretary
    Tea Auction House
    Counter Street
    SE1 2HD London
    5th Floor
    England
    305236150001
    AL-HALABI, Hussain
    Tea Auction House
    Counter Street
    SE1 2HD London
    5th Floor
    England
    Director
    Tea Auction House
    Counter Street
    SE1 2HD London
    5th Floor
    England
    EnglandKuwaiti234775240002
    RATCLIFFE, Richard Gordon
    Tea Auction House
    Counter Street
    SE1 2HD London
    5th Floor
    England
    Director
    Tea Auction House
    Counter Street
    SE1 2HD London
    5th Floor
    England
    EnglandBritish159287250004
    CORNER, Stephen Donald
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    Secretary
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    159290150001
    CURTIS, Heather Anne
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    Secretary
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    200550650001
    PEARSON, Rodney Nigel
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    Secretary
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    190964610001
    WHITE, Anthony John
    4 Greencourt Road
    Petts Wood
    BR5 1QW Orpington
    Kent
    Secretary
    4 Greencourt Road
    Petts Wood
    BR5 1QW Orpington
    Kent
    British90266920001
    ABU-SUUD, Walid Khaled
    Flat 2 18 Lowndes Square
    SW1X 9HB London
    Director
    Flat 2 18 Lowndes Square
    SW1X 9HB London
    EnglandKuwaiti73189910001
    AL BADER, Ali Rashaid
    St Vedast House
    150 Cheapside
    EC2V 6ET London
    Director
    St Vedast House
    150 Cheapside
    EC2V 6ET London
    Kuwaiti28342830001
    AL QARAWI, Ahmad Jasem Zayed
    12 Friern Mount Drive
    N20 9DN London
    Director
    12 Friern Mount Drive
    N20 9DN London
    British45786670001
    AL-ABDULALY, Ahmed Ali
    Flat 6 Sussex Place
    W2 2TP London
    Director
    Flat 6 Sussex Place
    W2 2TP London
    Kuwaiti23687250001
    AL-AWADI, Yousef Abdullah, Dr
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    Director
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    Kuwaiti49545810007
    AL-HAROON, Abdul-Wahab Abbas
    Apartment B
    143 Park Road St Johns Wood
    NW8 London
    Director
    Apartment B
    143 Park Road St Johns Wood
    NW8 London
    Kuwaiti5237790001
    AL-MUDHAF, Tareq Abdullah
    Flat 16 5 Park St James
    Prince Albert Road
    NW8 7LE London
    Director
    Flat 16 5 Park St James
    Prince Albert Road
    NW8 7LE London
    Kuwaiti54726190001
    AL-SABAH, Khalid Naser
    14 Chelsea House
    SW1X 9JE London
    Director
    14 Chelsea House
    SW1X 9JE London
    Kuwaiti4524570001
    AL-SHAYJI, Saud Abdulaziz
    Flat 2
    15 Herbert Crescent Knightsbridge
    SW3 London
    Director
    Flat 2
    15 Herbert Crescent Knightsbridge
    SW3 London
    Kuwaiti25871210001
    AL-ZAMAMI, Fahad Khaled
    11 Orchard Court
    W1H 9PA London
    Director
    11 Orchard Court
    W1H 9PA London
    Kuwaiti4623810001
    ALZOUMAN, Saleh Fahad
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    Director
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    KuwaitKuwaiti131363100001
    BITHELL, David
    89 North Road
    TW9 4HQ Kew
    Surrey
    Director
    89 North Road
    TW9 4HQ Kew
    Surrey
    EnglandBritish79659200001
    BROWN, Nigel Anthony
    Floreal
    51 Wray Park Road
    RH2 0EQ Reigate
    Surrey
    Director
    Floreal
    51 Wray Park Road
    RH2 0EQ Reigate
    Surrey
    United KingdomBritish68890990002
    BUCHANAN, David Fordyce
    Hastings Pennymead Drive
    East Horsley
    KT24 5AH Leatherhead
    Surrey
    Director
    Hastings Pennymead Drive
    East Horsley
    KT24 5AH Leatherhead
    Surrey
    British3864680001
    CARD, Stephen Paul
    137 Butchers Lane
    Mereworth
    ME18 5QD Maidstone
    Kent
    Director
    137 Butchers Lane
    Mereworth
    ME18 5QD Maidstone
    Kent
    EnglandBritish69334840001
    CORNER, Stephen Donald
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    Director
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    EnglandBritish85743480001
    CURTIS, Heather Anne
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    Director
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    EnglandBritish259798600001
    DENNIS, Ian James
    3 Fairway Gardens
    BR3 2YL Beckenham
    Kent
    Director
    3 Fairway Gardens
    BR3 2YL Beckenham
    Kent
    United KingdomBritish62499880001
    PEARSON, Rodney Nigel
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    Director
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    United KingdomBritish149103360002
    ROTHERAM, Philip John
    65 York Road
    SS6 8SA Rayleigh
    Essex
    Director
    65 York Road
    SS6 8SA Rayleigh
    Essex
    United KingdomBritish41043580001

    Who are the persons with significant control of ST. MARTINS PROPERTY INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St Martins Holdings Corporation Limited
    Tea Auction House
    Counter Street
    SE1 2HD London
    5th Floor
    England
    Apr 06, 2016
    Tea Auction House
    Counter Street
    SE1 2HD London
    5th Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02243701
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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