MARTLEY CAPITAL CREDIT SERVICES LIMITED

MARTLEY CAPITAL CREDIT SERVICES LIMITED

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

    Company NameMARTLEY CAPITAL CREDIT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10487399
    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 MARTLEY CAPITAL CREDIT SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MARTLEY CAPITAL CREDIT SERVICES LIMITED located?

    Registered Office Address
    10 Queen Street Place
    EC4R 1AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MARTLEY CAPITAL CREDIT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    M7 CAPITAL LTDFeb 18, 2021Feb 18, 2021
    TUNSTALL REAL ESTATE ASSET MANAGEMENT LTDNov 18, 2016Nov 18, 2016

    What are the latest accounts for MARTLEY CAPITAL CREDIT SERVICES 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 MARTLEY CAPITAL CREDIT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 17, 2026
    Next Confirmation Statement DueDec 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2025
    OverdueNo

    What are the latest filings for MARTLEY CAPITAL CREDIT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Nov 17, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Nov 17, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Richard Martin Hamilton Croft Sharland on Dec 14, 2023

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Daniel David Boakes on Jun 05, 2024

    2 pagesCH01

    Notification of Martley Capital Group Ltd as a person with significant control on Dec 14, 2023

    2 pagesPSC02

    Cessation of M7 Real Estate Ltd as a person with significant control on Dec 14, 2023

    1 pagesPSC07

    Appointment of Mr Daniel David Boakes as a director on Feb 13, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed M7 capital LTD\certificate issued on 18/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 18, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 18, 2023

    RES15

    Termination of appointment of Hugh Macpherson Cameron Fraser as a director on Dec 14, 2023

    1 pagesTM01

    Appointment of Mrs Alison Jane Lambert as a director on Dec 14, 2023

    2 pagesAP01

    Appointment of Mr Richard Martin Hamilton Croft Sharland as a director on Dec 14, 2023

    2 pagesAP01

    Confirmation statement made on Nov 17, 2023 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    13 pagesAA

    legacy

    36 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Notification of M7 Real Estate Ltd as a person with significant control on Mar 01, 2023

    2 pagesPSC02

    Cessation of M7 Real Estate Group Holdings Ltd as a person with significant control on Mar 01, 2023

    1 pagesPSC07

    Termination of appointment of Richard Martin Hamilton Croft-Sharland as a director on May 31, 2023

    1 pagesTM01

    Change of details for M7 Real Estate Ltd as a person with significant control on Jan 18, 2023

    2 pagesPSC05

    Confirmation statement made on Nov 17, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    13 pagesAA

    Who are the officers of MARTLEY CAPITAL CREDIT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOAKES, Daniel David
    2 Dyott Street
    WC1A 1DE London
    The Rookery
    United Kingdom
    Director
    2 Dyott Street
    WC1A 1DE London
    The Rookery
    United Kingdom
    United KingdomBritish247904730001
    CROFT-SHARLAND, Richard Martin Hamilton
    Framlingham Road
    Easton
    IP13 0EN Woodbridge
    Martley Hall
    United Kingdom
    Director
    Framlingham Road
    Easton
    IP13 0EN Woodbridge
    Martley Hall
    United Kingdom
    United KingdomBritish280542140001
    LAMBERT, Alison Jane
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    United KingdomBritish167798150002
    CLARKE, Roger Delanoy
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    United KingdomBritish154724400001
    CROFT-SHARLAND, Richard Martin Hamilton
    11 Monument Street
    EC3R 8AF London
    The Monument Building
    London
    Director
    11 Monument Street
    EC3R 8AF London
    The Monument Building
    London
    United KingdomBritish237752810002
    FRASER, Hugh Macpherson Cameron
    Generaal Vetterstraat 72
    1059 Bw Postbus 69122
    1060 CD Amsterdam
    M7 Real Estate Netherlands Bv
    Netherlands
    Director
    Generaal Vetterstraat 72
    1059 Bw Postbus 69122
    1060 CD Amsterdam
    M7 Real Estate Netherlands Bv
    Netherlands
    NetherlandsBritish157004960004
    HODSON, Christopher Mark
    11 Monument Street
    EC3R 8AF London
    The Monument Building
    London
    United Kingdom
    Director
    11 Monument Street
    EC3R 8AF London
    The Monument Building
    London
    United Kingdom
    EnglandBritish118447210002
    WHITE, David Richard
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    EnglandBritish255614620001

    Who are the persons with significant control of MARTLEY CAPITAL CREDIT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Dec 14, 2023
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number14700102
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Queen Street Place
    EC4R 1AG London
    10
    England
    Mar 01, 2023
    Queen Street Place
    EC4R 1AG London
    10
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom ( England And Wales)
    Place RegisteredCompanies House
    Registration Number14340285
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Sep 04, 2019
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08614287
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Nov 18, 2016
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberOc414685
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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