ST. MARTINS PROPERTY INVESTMENTS LIMITED
Overview
| Company Name | ST. MARTINS PROPERTY INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01124205 |
| 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 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 Address | No |
What were the previous names of ST. MARTINS PROPERTY INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVENREALM LIMITED | Jul 23, 1973 | Jul 23, 1973 |
What are the latest accounts for ST. MARTINS PROPERTY INVESTMENTS 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 ST. MARTINS PROPERTY INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 04, 2026 |
| Overdue | No |
What are the latest filings for ST. MARTINS PROPERTY INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 04, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 11 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||
Change of details for St Martins Holdings Corporation Limited as a person with significant control on Oct 30, 2023 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Appointment of Mrs Charlotte Isabel Wheatcroft as a secretary on Feb 02, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Heather Anne Curtis as a secretary on May 31, 2022 | 1 pages | TM02 | ||
Termination of appointment of Heather Anne Curtis as a director on May 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Jan 04, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 12 pages | AA | ||
Appointment of Ms Heather Anne Curtis as a director on Apr 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Rodney Nigel Pearson as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Saleh Fahad Alzouman as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 04, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
Who are the officers of ST. MARTINS PROPERTY INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHEATCROFT, Charlotte Isabel | Secretary | Tea Auction House Counter Street SE1 2HD London 5th Floor England | 305236150001 | |||||||
| AL-HALABI, Hussain | Director | Tea Auction House Counter Street SE1 2HD London 5th Floor England | England | Kuwaiti | 234775240002 | |||||
| RATCLIFFE, Richard Gordon | Director | Tea Auction House Counter Street SE1 2HD London 5th Floor England | England | British | 159287250004 | |||||
| CORNER, Stephen Donald | Secretary | Shackleton House 4 Battlebridge Lane SE1 2HX London Bridge City London | 159290150001 | |||||||
| CURTIS, Heather Anne | Secretary | Shackleton House 4 Battlebridge Lane SE1 2HX London Bridge City London | 200550650001 | |||||||
| PEARSON, Rodney Nigel | Secretary | Shackleton House 4 Battlebridge Lane SE1 2HX London Bridge City London | 190964610001 | |||||||
| WHITE, Anthony John | Secretary | 4 Greencourt Road Petts Wood BR5 1QW Orpington Kent | British | 90266920001 | ||||||
| ABU-SUUD, Walid Khaled | Director | Flat 2 18 Lowndes Square SW1X 9HB London | England | Kuwaiti | 73189910001 | |||||
| AL BADER, Ali Rashaid | Director | St Vedast House 150 Cheapside EC2V 6ET London | Kuwaiti | 28342830001 | ||||||
| AL QARAWI, Ahmad Jasem Zayed | Director | 12 Friern Mount Drive N20 9DN London | British | 45786670001 | ||||||
| AL-ABDULALY, Ahmed Ali | Director | Flat 6 Sussex Place W2 2TP London | Kuwaiti | 23687250001 | ||||||
| AL-AWADI, Yousef Abdullah, Dr | Director | Shackleton House 4 Battlebridge Lane SE1 2HX London Bridge City London | Kuwaiti | 49545810007 | ||||||
| AL-HAROON, Abdul-Wahab Abbas | Director | Apartment B 143 Park Road St Johns Wood NW8 London | Kuwaiti | 5237790001 | ||||||
| AL-MUDHAF, Tareq Abdullah | Director | Flat 16 5 Park St James Prince Albert Road NW8 7LE London | Kuwaiti | 54726190001 | ||||||
| AL-SABAH, Khalid Naser | Director | 14 Chelsea House SW1X 9JE London | Kuwaiti | 4524570001 | ||||||
| AL-SHAYJI, Saud Abdulaziz | Director | Flat 2 15 Herbert Crescent Knightsbridge SW3 London | Kuwaiti | 25871210001 | ||||||
| AL-ZAMAMI, Fahad Khaled | Director | 11 Orchard Court W1H 9PA London | Kuwaiti | 4623810001 | ||||||
| ALZOUMAN, Saleh Fahad | Director | Shackleton House 4 Battlebridge Lane SE1 2HX London Bridge City London | Kuwait | Kuwaiti | 131363100001 | |||||
| BITHELL, David | Director | 89 North Road TW9 4HQ Kew Surrey | England | British | 79659200001 | |||||
| BROWN, Nigel Anthony | Director | Floreal 51 Wray Park Road RH2 0EQ Reigate Surrey | United Kingdom | British | 68890990002 | |||||
| BUCHANAN, David Fordyce | Director | Hastings Pennymead Drive East Horsley KT24 5AH Leatherhead Surrey | British | 3864680001 | ||||||
| CARD, Stephen Paul | Director | 137 Butchers Lane Mereworth ME18 5QD Maidstone Kent | England | British | 69334840001 | |||||
| CORNER, Stephen Donald | Director | Shackleton House 4 Battlebridge Lane SE1 2HX London Bridge City London | England | British | 85743480001 | |||||
| CURTIS, Heather Anne | Director | Shackleton House 4 Battlebridge Lane SE1 2HX London Bridge City London | England | British | 259798600001 | |||||
| DENNIS, Ian James | Director | 3 Fairway Gardens BR3 2YL Beckenham Kent | United Kingdom | British | 62499880001 | |||||
| PEARSON, Rodney Nigel | Director | Shackleton House 4 Battlebridge Lane SE1 2HX London Bridge City London | United Kingdom | British | 149103360002 | |||||
| ROTHERAM, Philip John | Director | 65 York Road SS6 8SA Rayleigh Essex | United Kingdom | British | 41043580001 |
Who are the persons with significant control of ST. MARTINS PROPERTY INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| St Martins Holdings Corporation Limited | Apr 06, 2016 | Tea Auction House Counter Street SE1 2HD London 5th Floor England | No | ||||||||||
| |||||||||||||
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