MARTLEY CAPITAL POLAF GP HOLDCO LTD
Overview
| Company Name | MARTLEY CAPITAL POLAF GP HOLDCO LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11450748 |
| 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 MARTLEY CAPITAL POLAF GP HOLDCO LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MARTLEY CAPITAL POLAF GP HOLDCO LTD located?
| Registered Office Address | 10 Queen Street Place EC4R 1AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARTLEY CAPITAL POLAF GP HOLDCO LTD?
| Company Name | From | Until |
|---|---|---|
| M7 REAL ESTATE POLAF GP HOLDCO LTD | Jul 05, 2018 | Jul 05, 2018 |
What are the latest accounts for MARTLEY CAPITAL POLAF GP HOLDCO LTD?
| 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 MARTLEY CAPITAL POLAF GP HOLDCO LTD?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for MARTLEY CAPITAL POLAF GP HOLDCO LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Jul 31, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Jack Stuart Thoms on Sep 24, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jack Stuart Thoms on Jun 05, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 04, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2023 | 9 pages | AA | ||||||||||
Certificate of change of name Company name changed M7 real estate polaf gp holdco LTD\certificate issued on 04/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of M7 Real Estate Group Holdings Ltd as a person with significant control on Feb 29, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Jack Stuart Thoms as a director on Feb 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Miss Ann Mary Hodgetts as a secretary on Feb 29, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Alison Jane Lambert as a director on Feb 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Julian Murnaghan as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Simmonds as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hugh Macpherson Cameron Fraser as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Joseph Pearman as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Charles Ebbrell as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Notification of Martley Capital Gp Holdco Ltd as a person with significant control on Feb 29, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Teresa Laura Harriet Dyer as a director on Dec 29, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jack Stuart Thoms as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2022 | 10 pages | AA | ||||||||||
Termination of appointment of Richard Martin Hamilton Croft-Sharland as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Change of details for M7 Real Estate Ltd as a person with significant control on Jan 18, 2023 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr John Julian Murnaghan on Mar 21, 2023 | 2 pages | CH01 | ||||||||||
Who are the officers of MARTLEY CAPITAL POLAF GP HOLDCO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HODGETTS, Ann Mary | Secretary | Queen Street Place EC4R 1AG London 10 United Kingdom | 320068590001 | |||||||
| LAMBERT, Alison Jane | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | United Kingdom | British | 167798150002 | |||||
| THOMS, Jack Stuart | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | United Kingdom | British | 142404810006 | |||||
| CROFT-SHARLAND, Richard Martin Hamilton | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 237752810002 | |||||
| DYER, Teresa Laura Harriet | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | England | British | 142404820007 | |||||
| EBBRELL, David Charles | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 142799490074 | |||||
| FRASER, Hugh Macpherson Cameron | Director | Generaal Vetterstraat 72 1059 Bw Postbus 69122 1060 CD Amsterdam M7 Real Estate Netherlands Bv Netherlands | Netherlands | British | 157004960004 | |||||
| JENKINS, John Andrew | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | England | British | 106703980001 | |||||
| MURNAGHAN, John Julian | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | Irish | 205282720002 | |||||
| PEARMAN, Thomas Joseph | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 219281750002 | |||||
| SIMMONDS, David John | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 154319700001 | |||||
| THOMS, Jack Stuart | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 142404810005 |
Who are the persons with significant control of MARTLEY CAPITAL POLAF GP HOLDCO LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Martley Capital Gp Holdco Ltd | Feb 29, 2024 | Queen Street Place EC4R 1AG London 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| M7 Real Estate Group Holdings Ltd | Sep 21, 2021 | Queen Street Place EC4R 1AG London 10 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MARTLEY CAPITAL POLAF GP HOLDCO LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 05, 2018 | Sep 21, 2021 | The 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