MARTIN PROPERTY HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewRegistered office address changed from 19-21 Manor Road Caddington Luton LU1 4EE England to 6B Parkway, Porters Wood St. Albans AL3 6PA on 2025-08-12

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

02/05/252 May 2025 Notification of Oliver Martin as a person with significant control on 2025-05-02

View Document

02/05/252 May 2025 Cessation of Waterford Kitchens Group Limited as a person with significant control on 2024-10-15

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

21/03/2421 March 2024 Registered office address changed from Baird House Seebeck Place Knowlhill Milton Keynes Bucks MK5 8FR England to 19-21 Manor Road Caddington Luton LU1 4EE on 2024-03-21

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/04/2314 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/04/2313 April 2023 Previous accounting period shortened from 2023-03-30 to 2022-09-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-06 with updates

View Document

13/03/2313 March 2023 Memorandum and Articles of Association

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Change of share class name or designation

View Document

13/03/2313 March 2023 Particulars of variation of rights attached to shares

View Document

10/03/2310 March 2023 Notification of Waterford Kitchens Group Limited as a person with significant control on 2022-12-20

View Document

09/03/239 March 2023 Cessation of Tim Martin as a person with significant control on 2022-12-20

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Change of details for Mr Tim Martin as a person with significant control on 2021-05-23

View Document

24/09/2124 September 2021 Termination of appointment of Beverley Martin as a director on 2021-05-23

View Document

24/09/2124 September 2021 Cessation of Beverley Martin as a person with significant control on 2021-05-23

View Document

28/07/2128 July 2021 Satisfaction of charge 112409540002 in full

View Document

21/07/2121 July 2021 Registration of charge 112409540004, created on 2021-07-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/12/197 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112409540003

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112409540002

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112409540001

View Document

07/03/187 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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