Company NameMartin Slowe Property Services Limited
Company StatusActive
Company Number01216364
CategoryPrivate Limited Company
Incorporation Date17 June 1975(48 years, 10 months ago)
Previous NameMartin Slowe Estate Agency Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ian Paul Redfern
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2006(31 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameHarvey Wyman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2007(31 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Martin Leigh Wyman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(36 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Secretary NameDror Arazy
NationalityBritish
StatusCurrent
Appointed01 November 2011(36 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Dror Arazy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(39 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Martin Arthur Malcolm Slowe
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(16 years after company formation)
Appointment Duration19 years, 2 months (resigned 31 August 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Ornan Road
London
NW3 4QD
Director NameSir Sigmund Sternberg
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(16 years after company formation)
Appointment Duration15 years, 4 months (resigned 17 October 2006)
RoleJp/Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressBranksome
Courtenay Avenue
London
N6 4LP
Secretary NameMr Martin Arthur Malcolm Slowe
NationalityBritish
StatusResigned
Appointed19 June 1991(16 years after company formation)
Appointment Duration15 years, 4 months (resigned 17 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ornan Road
London
NW3 4QD
Director NamePaul Anthony Grossmith-Dwek
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(31 years, 4 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 09 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Eastern Road
London
N2 9LB
Director NameJeffery Wyman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(31 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 January 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Kenton Park Avenue
Kenton
Harrow
Middlesex
HA3 8DT
Secretary NameHarvey Wyman
NationalityBritish
StatusResigned
Appointed17 October 2006(31 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Garden Court
Marsh Lane
Stanmore
Middlesex
HA7 4TE

Contact

Websitemartinslowe.com
Email address[email protected]
Telephone020 82361050
Telephone regionLondon

Location

Registered AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

600 at £1Executors Of Estate Of Jeffery Wyman
60.00%
Ordinary
400 at £1Ian Paul Redfern
40.00%
Ordinary

Financials

Year2014
Net Worth£166,292
Cash£67,486
Current Liabilities£197,321

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
28 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
30 June 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
22 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
29 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
31 July 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
2 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
10 May 2018Director's details changed for Mr Ian Paul Redfern on 10 May 2018 (2 pages)
9 May 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
24 July 2017Notification of Martin Leigh Wyman as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Martin Leigh Wyman as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
21 July 2017Notification of Ian Paul Redfern as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Dror Arazy as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
21 July 2017Notification of Dror Arazy as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Ian Paul Redfern as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
29 June 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
8 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000
(7 pages)
8 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000
(7 pages)
3 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
3 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(5 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(5 pages)
27 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 February 2015Appointment of Mr Dror Arazy as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Jeffery Wyman as a director on 10 January 2015 (1 page)
3 February 2015Appointment of Mr Dror Arazy as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Jeffery Wyman as a director on 10 January 2015 (1 page)
3 February 2015Appointment of Mr Dror Arazy as a director on 3 February 2015 (2 pages)
27 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(6 pages)
27 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(6 pages)
12 June 2014Director's details changed for Martin Leigh Wyman on 19 June 2013 (2 pages)
12 June 2014Director's details changed for Martin Leigh Wyman on 19 June 2013 (2 pages)
12 June 2014Secretary's details changed for Dror Arazy on 19 June 2013 (1 page)
12 June 2014Secretary's details changed for Dror Arazy on 19 June 2013 (1 page)
12 June 2014Director's details changed for Harvey Wyman on 19 June 2011 (2 pages)
12 June 2014Director's details changed for Harvey Wyman on 19 June 2011 (2 pages)
28 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 December 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 5 December 2013 (1 page)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
3 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
23 October 2012Director's details changed for Ian Paul Redfern on 17 October 2012 (2 pages)
23 October 2012Director's details changed for Ian Paul Redfern on 17 October 2012 (2 pages)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
15 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 November 2011Appointment of Martin Leigh Wyman as a director (3 pages)
4 November 2011Appointment of Martin Leigh Wyman as a director (3 pages)
4 November 2011Appointment of Dror Arazy as a secretary (3 pages)
4 November 2011Termination of appointment of Harvey Wyman as a secretary (2 pages)
4 November 2011Termination of appointment of Harvey Wyman as a secretary (2 pages)
4 November 2011Appointment of Dror Arazy as a secretary (3 pages)
6 September 2011Secretary's details changed for Harvey Wyman on 3 September 2011 (2 pages)
6 September 2011Secretary's details changed for Harvey Wyman on 3 September 2011 (2 pages)
6 September 2011Director's details changed for Harvey Wyman on 3 September 2011 (2 pages)
6 September 2011Director's details changed for Harvey Wyman on 3 September 2011 (2 pages)
6 September 2011Director's details changed for Harvey Wyman on 3 September 2011 (2 pages)
6 September 2011Secretary's details changed for Harvey Wyman on 3 September 2011 (2 pages)
7 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
19 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 November 2010Secretary's details changed for Harvey Wyman on 20 September 2010 (3 pages)
11 November 2010Director's details changed for Harvey Wyman on 20 September 2010 (3 pages)
11 November 2010Secretary's details changed for Harvey Wyman on 20 September 2010 (3 pages)
11 November 2010Director's details changed for Harvey Wyman on 20 September 2010 (3 pages)
31 August 2010Termination of appointment of Martin Slowe as a director (1 page)
31 August 2010Termination of appointment of Martin Slowe as a director (1 page)
14 July 2010Director's details changed for Harvey Wyman on 19 June 2010 (2 pages)
14 July 2010Director's details changed for Harvey Wyman on 19 June 2010 (2 pages)
14 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
30 June 2009Return made up to 19/06/09; full list of members (4 pages)
30 June 2009Return made up to 19/06/09; full list of members (4 pages)
30 June 2009Director's change of particulars / ian redfern / 19/06/2009 (1 page)
30 June 2009Director's change of particulars / jeffery wyman / 19/06/2009 (1 page)
30 June 2009Director's change of particulars / jeffery wyman / 19/06/2009 (1 page)
30 June 2009Director's change of particulars / ian redfern / 19/06/2009 (1 page)
12 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
11 September 2008Director and secretary's change of particulars / harvey wyman / 19/06/2008 (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Return made up to 19/06/08; full list of members (4 pages)
11 September 2008Registered office changed on 11/09/2008 from 73-75 mortimer street london W1W 7SQ (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Director and secretary's change of particulars / harvey wyman / 19/06/2008 (1 page)
11 September 2008Return made up to 19/06/08; full list of members (4 pages)
11 September 2008Registered office changed on 11/09/2008 from 73-75 mortimer street london W1W 7SQ (1 page)
14 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
22 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
22 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
29 June 2007Return made up to 19/06/07; full list of members (3 pages)
29 June 2007Return made up to 19/06/07; full list of members (3 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Registered office changed on 30/10/06 from: c/o clayton stark & co 5TH floor, charles house 108-110 finchley road london NW3 5JJ (1 page)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006Secretary resigned (1 page)
30 October 2006Registered office changed on 30/10/06 from: c/o clayton stark & co 5TH floor, charles house 108-110 finchley road london NW3 5JJ (1 page)
30 October 2006New secretary appointed (2 pages)
30 October 2006Director resigned (1 page)
30 October 2006New director appointed (2 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
6 October 2006Company name changed martin slowe estate agency limit ed\certificate issued on 06/10/06 (2 pages)
6 October 2006Company name changed martin slowe estate agency limit ed\certificate issued on 06/10/06 (2 pages)
21 August 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
21 August 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
14 August 2006Return made up to 19/06/06; full list of members (2 pages)
14 August 2006Return made up to 19/06/06; full list of members (2 pages)
7 July 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
7 July 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
30 June 2005Return made up to 19/06/05; full list of members (2 pages)
30 June 2005Return made up to 19/06/05; full list of members (2 pages)
26 August 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
26 August 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
19 July 2004Return made up to 19/06/04; full list of members (7 pages)
19 July 2004Return made up to 19/06/04; full list of members (7 pages)
22 July 2003Return made up to 19/06/03; full list of members (7 pages)
22 July 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
22 July 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
22 July 2003Return made up to 19/06/03; full list of members (7 pages)
1 November 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
1 November 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
1 July 2002Return made up to 19/06/02; full list of members (7 pages)
1 July 2002Return made up to 19/06/02; full list of members (7 pages)
25 September 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
25 September 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
29 June 2001Return made up to 19/06/01; full list of members (6 pages)
29 June 2001Return made up to 19/06/01; full list of members (6 pages)
6 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2000Return made up to 19/06/00; full list of members (6 pages)
6 July 2000Return made up to 19/06/00; full list of members (6 pages)
6 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
6 July 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
10 August 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
10 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
6 July 1999Return made up to 19/06/99; no change of members (6 pages)
6 July 1999Return made up to 19/06/99; no change of members (6 pages)
1 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
1 July 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
1 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
11 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
11 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1997Return made up to 19/06/97; no change of members (6 pages)
4 July 1997Return made up to 19/06/97; no change of members (6 pages)
30 October 1996Full accounts made up to 30 November 1995 (1 page)
30 October 1996Full accounts made up to 30 November 1995 (1 page)
16 August 1996Registered office changed on 16/08/96 from: 18 st. George st hanover sq london W1R 0LL (1 page)
16 August 1996Registered office changed on 16/08/96 from: 18 st. George st hanover sq london W1R 0LL (1 page)
2 July 1996Return made up to 19/06/96; full list of members (7 pages)
2 July 1996Return made up to 19/06/96; full list of members (7 pages)
6 July 1995Full accounts made up to 30 November 1994 (1 page)
6 July 1995Full accounts made up to 30 November 1994 (1 page)
29 June 1995Return made up to 19/06/95; no change of members (6 pages)
29 June 1995Return made up to 19/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
17 June 1975Incorporation (13 pages)
17 June 1975Incorporation (13 pages)