MARTIN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

10/06/2510 June 2025 Director's details changed for Mr Ian Richard Martin on 2025-06-09

View Document

10/06/2510 June 2025 Change of details for Mr Ian Richard Martin as a person with significant control on 2025-06-09

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

18/10/2418 October 2024 Change of details for Mr Ian Richard Martin as a person with significant control on 2024-10-16

View Document

18/10/2418 October 2024 Director's details changed for Mr Ian Richard Martin on 2024-10-16

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/01/2330 January 2023 Registration of charge 077123550014, created on 2023-01-27

View Document

27/01/2327 January 2023 Registration of charge 077123550013, created on 2023-01-27

View Document

27/01/2327 January 2023 Registration of charge 077123550010, created on 2023-01-27

View Document

27/01/2327 January 2023 Registration of charge 077123550011, created on 2023-01-27

View Document

27/01/2327 January 2023 Registration of charge 077123550012, created on 2023-01-27

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

15/01/2115 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077123550009

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077123550008

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / PETER GREG MARTIN / 05/06/2020

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / PETER GREG MARTIN / 05/06/2020

View Document

14/04/2014 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 DIRECTOR APPOINTED PETER GREG MARTIN

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077123550007

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077123550007

View Document

21/02/1921 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN RICHARD MARTIN

View Document

06/11/186 November 2018 CESSATION OF IAN RICHARD MARTIN AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

31/01/1831 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM SUITE 1 ARMCON BUSINESS PARK LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/11/1525 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077123550006

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MARTIN / 01/04/2014

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MARTIN / 30/10/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MARTIN / 21/08/2012

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/09/1228 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/09/1228 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/09/1228 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/09/1228 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/09/1228 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MARTIN / 23/03/2012

View Document

23/07/1223 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

20/07/1120 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company