MARTINIQUE SQUARE (32-45) RTM COMPANY LIMITED

MARTINIQUE SQUARE (32-45) RTM COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMARTINIQUE SQUARE (32-45) RTM COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 09882817
    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 MARTINIQUE SQUARE (32-45) RTM COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is MARTINIQUE SQUARE (32-45) RTM COMPANY LIMITED located?

    Registered Office Address
    Loveitts Property Management
    29 Warwick Row
    CV1 1DY Coventry
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARTINIQUE SQUARE (32-45) RTM COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MARTINIQUE SQUARE (32-45) RTM COMPANY LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for MARTINIQUE SQUARE (32-45) RTM COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Nov 19, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Martin Peter Batchelor on Apr 16, 2024

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Taylor as a director on Apr 05, 2023

    1 pagesTM01

    Confirmation statement made on Nov 19, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Robert Martin as a director on Nov 18, 2022

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Nov 19, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Nov 19, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 19, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Ian Courts as a director on Nov 25, 2019

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Appointment of Mr Rajesh Bhatt as a director on Jun 11, 2019

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Nov 19, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Robert Martin as a director on Jun 05, 2018

    2 pagesAP01

    Appointment of Mr Philip John Allington as a director on Jul 13, 2018

    2 pagesAP01

    Termination of appointment of Christopher John Lambert Spencer as a director on Jul 13, 2018

    1 pagesTM01

    Termination of appointment of Massy Stewart as a director on Jul 13, 2018

    1 pagesTM01

    Who are the officers of MARTINIQUE SQUARE (32-45) RTM COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDSALL, Christopher Philip
    29 Warwick Row
    CV1 1DY Coventry
    Loveitts Property Management
    England
    Secretary
    29 Warwick Row
    CV1 1DY Coventry
    Loveitts Property Management
    England
    242155530001
    ALLINGTON, Philip John
    29 Warwick Row
    CV1 1DY Coventry
    Loveitts Property Management
    England
    Director
    29 Warwick Row
    CV1 1DY Coventry
    Loveitts Property Management
    England
    EnglandBritish248395910001
    BATCHELOR, Martin Peter
    Enderby Close
    Bentley Heath
    B93 8LX Solihull
    1
    England
    Director
    Enderby Close
    Bentley Heath
    B93 8LX Solihull
    1
    England
    EnglandBritish192840220004
    BHATT, Rajesh
    29 Warwick Row
    CV1 1DY Coventry
    Loveitts Property Management
    England
    Director
    29 Warwick Row
    CV1 1DY Coventry
    Loveitts Property Management
    England
    EnglandBritish254987270001
    BRADLEY, Melanie Colette
    Martinique Square
    Bowling Green Street
    CV34 4DG Warwick
    3
    England
    Director
    Martinique Square
    Bowling Green Street
    CV34 4DG Warwick
    3
    England
    EnglandBritish193310580001
    URBAN OWNERS LIMITED
    Northchurch Business Centre
    84 Queen Street
    S1 2DW Sheffield
    Urban Owners Limited
    United Kingdom
    Secretary
    Northchurch Business Centre
    84 Queen Street
    S1 2DW Sheffield
    Urban Owners Limited
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06034747
    136698450002
    COLLINS, Michael Kenneth
    Whatcote Road
    Oxhill
    CV35 0RA Warwick
    Harmony
    England
    Director
    Whatcote Road
    Oxhill
    CV35 0RA Warwick
    Harmony
    England
    EnglandBritish54706970001
    COURTS, Ian, Councillor
    89 Station Road
    Balsall Common
    CV7 7FN Coventry
    The Homestead
    England
    Director
    89 Station Road
    Balsall Common
    CV7 7FN Coventry
    The Homestead
    England
    EnglandBritish3313690002
    COURTS, Sheila Diane
    89 Station Road
    Balsall Common
    CV7 7FN Coventry
    The Homestead
    United Kingdom
    Director
    89 Station Road
    Balsall Common
    CV7 7FN Coventry
    The Homestead
    United Kingdom
    EnglandBritish202866850001
    MARTIN, Robert
    29 Warwick Row
    CV1 1DY Coventry
    Loveitts Property Management
    England
    Director
    29 Warwick Row
    CV1 1DY Coventry
    Loveitts Property Management
    England
    EnglandBritish248398970001
    SPENCER, Christopher John Lambert
    Eastgate Mews
    Castle Lane
    CV34 4BT Warwick
    2
    England
    Director
    Eastgate Mews
    Castle Lane
    CV34 4BT Warwick
    2
    England
    EnglandBritish202852820001
    STEWART, Massy
    Aragon Drive
    CV34 6LR Warwick
    12
    England
    Director
    Aragon Drive
    CV34 6LR Warwick
    12
    England
    EnglandBritish202866840001
    TAYLOR, Stephen
    Martinique Square
    Bowling Green Street
    CV34 4DG Warwick
    40
    England
    Director
    Martinique Square
    Bowling Green Street
    CV34 4DG Warwick
    40
    England
    EnglandBritish109708790002

    What are the latest statements on persons with significant control for MARTINIQUE SQUARE (32-45) RTM COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 19, 2016The 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