MARTON PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

06/12/246 December 2024 Accounts for a dormant company made up to 2024-04-04

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

04/04/244 April 2024 Annual accounts for year ending 04 Apr 2024

View Accounts

12/02/2412 February 2024 Appointment of Mr Thomas Andrew Kleyn as a director on 2024-02-07

View Document

08/02/248 February 2024 Registered office address changed from 44 Cambridge Gardens London W10 5UD to Unit 12, 18 All Saints Road London W11 1HH on 2024-02-08

View Document

08/02/248 February 2024 Appointment of Mr Thomas Charles Tyrwhitt Wheeler as a director on 2024-01-22

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-04-04

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

04/04/234 April 2023 Annual accounts for year ending 04 Apr 2023

View Accounts

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-04-04

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

04/04/224 April 2022 Annual accounts for year ending 04 Apr 2022

View Accounts

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-04-04

View Document

04/04/214 April 2021 Annual accounts for year ending 04 Apr 2021

View Accounts

29/12/2029 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/20

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR BEN WALLIS

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 CESSATION OF BEN WALLIS AS A PSC

View Document

04/04/204 April 2020 Annual accounts for year ending 04 Apr 2020

View Accounts

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/18

View Document

23/11/1823 November 2018 CESSATION OF JEAN FRANCOIS BURFORD AS A PSC

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN BURFORD

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN WALLIS

View Document

04/04/184 April 2018 Annual accounts for year ending 04 Apr 2018

View Accounts

28/02/1828 February 2018 DIRECTOR APPOINTED MR SAMUEL TREVER OLAF WILLIAMS

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL TREVER OLAF WILLIAMS

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/17

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR LLOYD WILLIAMS

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts for year ending 04 Apr 2017

View Accounts

12/12/1612 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/16

View Document

06/06/166 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts for year ending 04 Apr 2016

View Accounts

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/15

View Document

03/06/153 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

04/04/154 April 2015 Annual accounts for year ending 04 Apr 2015

View Accounts

11/12/1411 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/14

View Document

04/09/144 September 2014 SECRETARY APPOINTED MR MARTIN KLEIN

View Document

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts for year ending 04 Apr 2014

View Accounts

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM SUITE A 6 HONDURAS STREET LONDON EC1Y 0TH UNITED KINGDOM

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY LONDON REGISTRARS PLC

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/13

View Document

12/08/1312 August 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROWLAND / 03/05/2013

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WALLIS / 03/05/2013

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA BELL / 03/05/2013

View Document

07/08/137 August 2013 DIRECTOR APPOINTED JEAN-FRANCOIS BURFORD

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 44 CAMBRIDGE GARDENS LONDON W10 5UD

View Document

04/04/134 April 2013 Annual accounts for year ending 04 Apr 2013

View Accounts

05/03/135 March 2013 CORPORATE SECRETARY APPOINTED LONDON REGISTRARS PLC

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLARK

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/12

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA DAVIES

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MRS NINA BELL

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MRS NINA BELL

View Document

16/05/1216 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA DAVIES

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA DAVIES

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR TANIA SIBREE

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR ADAM ROWLAND

View Document

04/04/124 April 2012 Annual accounts for year ending 04 Apr 2012

View Accounts

26/02/1226 February 2012 DIRECTOR APPOINTED MR BEN WALLIS

View Document

26/02/1226 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/11

View Document

13/06/1113 June 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/10

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLAS MARCHANT

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY NICOLAS MARCHANT

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MS JOANNE DAVIES

View Document

17/05/1017 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET7 COUTTS / 18/04/2010

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS GILES MARCHANT / 18/04/2010

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANIA SIBREE / 18/04/2010

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID MICHAEL CLARK / 18/04/2010

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD FRANCIS TREVOR WILLIAMS / 18/04/2010

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNA BUTLER

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/09

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW KELLY

View Document

03/07/093 July 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/08

View Document

03/10/083 October 2008 DIRECTOR APPOINTED TIMOTHY DAVID MICHAEL CLARK

View Document

29/09/0829 September 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/05

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/04

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/03

View Document

25/11/0325 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/98

View Document

21/07/9821 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/97

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 EXEMPTION FROM APPOINTING AUDITORS 31/08/96

View Document

22/01/9722 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/96

View Document

18/09/9618 September 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 04/04/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 REGISTERED OFFICE CHANGED ON 24/11/95 FROM: 100 WHITE LION STREET LONDON N1 9PF

View Document

24/11/9524 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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