MARTIN'S ESTATES (CLERKENWELL) LIMITED
Overview
| Company Name | MARTIN'S ESTATES (CLERKENWELL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03244401 |
| 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 MARTIN'S ESTATES (CLERKENWELL) LIMITED?
- Development of building projects (41100) / Construction
Where is MARTIN'S ESTATES (CLERKENWELL) LIMITED located?
| Registered Office Address | 36 Walpole Street SW3 4QS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARTIN'S ESTATES (CLERKENWELL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEED 5787 LIMITED | Aug 30, 1996 | Aug 30, 1996 |
What are the latest accounts for MARTIN'S ESTATES (CLERKENWELL) 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 MARTIN'S ESTATES (CLERKENWELL) LIMITED?
| Last Confirmation Statement Made Up To | Jul 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 09, 2025 |
| Overdue | No |
What are the latest filings for MARTIN'S ESTATES (CLERKENWELL) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||
Confirmation statement made on Jul 09, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Register(s) moved to registered office address 36 Walpole Street London SW3 4QS | 1 pages | AD04 | ||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Jul 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Thomas Henry Martin on Jun 27, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr David Anthony Brown on Jun 27, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Charles Bourne on Jun 27, 2023 | 2 pages | CH01 | ||
Termination of appointment of Jane Moriarty as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jul 29, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Jul 29, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||
Appointment of Miss Jane Moriarty as a director on Jan 07, 2021 | 2 pages | AP01 | ||
Appointment of Mr David Anthony Brown as a director on Dec 21, 2020 | 2 pages | AP01 | ||
Termination of appointment of Balbinder Singh Tattar as a director on Oct 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 29, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 032444010007 in full | 1 pages | MR04 | ||
All of the property or undertaking has been released from charge 032444010006 | 1 pages | MR05 | ||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 12 pages | AA | ||
Who are the officers of MARTIN'S ESTATES (CLERKENWELL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOURNE, Richard Charles | Director | Walpole Street SW3 4QS London 36 United Kingdom | England | British | 130546430003 | |||||
| BROWN, David Anthony | Director | Walpole Street SW3 4QS London 36 United Kingdom | England | British | 163139060001 | |||||
| MARTIN, Thomas Henry | Director | Walpole Street SW3 4QS London 36 United Kingdom | United Kingdom | British | 127117820002 | |||||
| BENTON, Michael Roy | Secretary | Walpole Street SW3 4QS London 36 | British | 152846070001 | ||||||
| BURBRIDGE, Andrew Mark | Secretary | 19 Park View KT3 4AY New Malden Surrey | British | 38622150002 | ||||||
| NICHOLSON, Paul William | Secretary | Walpole Street SW3 4QS London 36 United Kingdom | British | 157606270001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BENTON, Michael Roy | Director | Walpole Street SW3 4QS London 36 | England | British | 78206390002 | |||||
| BURBRIDGE, Andrew Mark | Director | 19 Park View KT3 4AY New Malden Surrey | United Kingdom | British | 38622150002 | |||||
| GRICE, Nigel James | Director | Potters Glen MK18 2BX Padbury 6 Buckingham United Kingdom | United Kingdom | British | 97035460001 | |||||
| MARTIN, Peter George | Director | Beverley Wood Beverley Lane Coombe Hill KT2 7EE Kingston Upon Thames Surrey | British | 3098380001 | ||||||
| MARTIN, Thomas Henry | Director | 82 Oakley Street SW3 3NP London | British | 79126350001 | ||||||
| MORIARTY, Jane | Director | Walpole Street SW3 4QS London 36 United Kingdom | United Kingdom | British | 259252270001 | |||||
| NICHOLSON, Paul William | Director | Walpole Street SW3 4QS London 36 United Kingdom | United Kingdom | British | 10544180003 | |||||
| SACHDEV, Nilesh | Director | Walpole Street Chelsea SW3 4QS London 36 United Kingdom | England | British | 197065300001 | |||||
| TATTAR, Balbinder Singh | Director | Walpole Street SW3 4QS London 36 United Kingdom | England | British | 161378770001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of MARTIN'S ESTATES (CLERKENWELL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Martin's Properties Holdings Limited | Sep 30, 2016 | Walpole Street SW3 4QS London 36 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Martin's Properties (Chelsea) Limited | Apr 06, 2016 | 25 Farringdon Street EC4A 4AB London 6th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MARTIN'S ESTATES (CLERKENWELL) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 29, 2016 | Jul 30, 2016 | The 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