Company NameSt. Martin's Estates Limited
DirectorsDavid Adrian Obrart and Jose Gregorio Manjarres Larios
Company StatusActive
Company Number02328966
CategoryPrivate Limited Company
Incorporation Date16 December 1988(35 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDavid Adrian Obrart
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address59 St Martins Lane
London
WC2N 4JS
Director NameMr Jose Gregorio Manjarres Larios
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(18 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt. 1 31 Betterton Street
London
WC2H 9BQ
Secretary NameMr Jose Gregorio Manjarres Larios
NationalityBritish
StatusCurrent
Appointed01 February 2007(18 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 St. Martin's Lane
London
WC2N 4JS
Director NameMr Alan Paul Weaser
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(3 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Nightingales
Cranleigh
Surrey
GU6 8DE
Secretary NameKatharine Anne Osinska
NationalityBritish
StatusResigned
Appointed30 May 1992(3 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 April 2002)
RoleCompany Director
Correspondence Address54 Robinson Road
Colliers Wood
London
SW17 9DW
Director NameDavid Channing Richardson
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1996(7 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2001)
RoleCompany Director
Correspondence Address12 Upper Wimpole Street
London
W1M 7TD
Director NameLuis German Velez Duque
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(13 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Sneath Avenue
London
NW11 9AH
Secretary NameLuis German Velez Duque
NationalityBritish
StatusResigned
Appointed03 April 2002(13 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Sneath Avenue
London
NW11 9AH
Director NamePhilip Piers Hueford Parbury
Date of BirthJune 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2007(18 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 March 2007)
RoleCompany Director
Correspondence Address3 Belltrees Grove
London
SW16 2HZ

Contact

Websitestmartinsestates.com
Telephone020 73794441
Telephone regionLondon

Location

Registered Address59 St. Martin's Lane
London
WC2N 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1David Adrian Obrart
100.00%
Ordinary

Financials

Year2014
Net Worth£1,425,990
Cash£134,762
Current Liabilities£738,156

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

3 May 2000Delivered on: 9 May 2000
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 31 betterton street camden london.t/no.ln 245535.. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
13 April 1992Delivered on: 14 April 1992
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H prroperty k/a 59 st martins lane and 28 new road london title no NGL137699. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 December 1991Delivered on: 30 December 1991
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 186,drury lane,london title no 305834. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

10 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
7 July 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
14 March 2023Appointment of Mrs Natasha Lorraine Adams-Collman as a director on 14 March 2023 (2 pages)
9 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 July 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
13 July 2022Satisfaction of charge 3 in full (1 page)
13 July 2022Satisfaction of charge 1 in full (1 page)
13 July 2022Satisfaction of charge 2 in full (1 page)
28 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(4 pages)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(4 pages)
2 June 2016Secretary's details changed for Mr Jose Gregorio Manjarres Larios on 10 December 2014 (1 page)
2 June 2016Secretary's details changed for Mr Jose Gregorio Manjarres Larios on 10 December 2014 (1 page)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(5 pages)
12 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Director's details changed for Jose Gregorio Manjarres Larios on 13 January 2011 (2 pages)
25 June 2013Director's details changed for Jose Gregorio Manjarres Larios on 13 January 2011 (2 pages)
25 June 2013Secretary's details changed for Jose Gregorio Manjarres Larios on 13 January 2011 (2 pages)
25 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
25 June 2013Secretary's details changed for Jose Gregorio Manjarres Larios on 13 January 2011 (2 pages)
3 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 July 2010Director's details changed for Jose Gregorio Manjarres Larios on 1 April 2010 (2 pages)
9 July 2010Director's details changed for Jose Gregorio Manjarres Larios on 1 April 2010 (2 pages)
9 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Jose Gregorio Manjarres Larios on 1 April 2010 (2 pages)
9 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 June 2009Return made up to 30/05/09; full list of members (3 pages)
24 June 2009Return made up to 30/05/09; full list of members (3 pages)
17 June 2009Appointment terminated secretary luis velez duque (1 page)
17 June 2009Appointment terminated director luis velez duque (1 page)
17 June 2009Appointment terminated director luis velez duque (1 page)
17 June 2009Registered office changed on 17/06/2009 from 59 st. Martin's lane london WC2N 4JS (1 page)
17 June 2009Location of register of members (1 page)
17 June 2009Registered office changed on 17/06/2009 from 59 st. Martin's lane london WC2N 4JS (1 page)
17 June 2009Appointment terminated secretary luis velez duque (1 page)
17 June 2009Location of debenture register (1 page)
17 June 2009Location of debenture register (1 page)
17 June 2009Location of register of members (1 page)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Return made up to 30/05/08; full list of members (4 pages)
2 July 2008Return made up to 30/05/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 June 2007Return made up to 30/05/07; full list of members (3 pages)
8 June 2007Return made up to 30/05/07; full list of members (3 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New secretary appointed (1 page)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 June 2006Return made up to 30/05/06; full list of members (7 pages)
26 June 2006Director resigned (1 page)
26 June 2006Return made up to 30/05/06; full list of members (7 pages)
26 June 2006Director resigned (1 page)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 July 2005Return made up to 30/05/05; full list of members (7 pages)
18 July 2005Return made up to 30/05/05; full list of members (7 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 July 2004Return made up to 30/05/04; full list of members (7 pages)
23 July 2004Return made up to 30/05/04; full list of members (7 pages)
17 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
18 July 2003Return made up to 30/05/03; full list of members (7 pages)
18 July 2003Return made up to 30/05/03; full list of members (7 pages)
11 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
11 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
12 July 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
5 July 2001Return made up to 30/05/01; full list of members (6 pages)
5 July 2001Return made up to 30/05/01; full list of members (6 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 June 2000Return made up to 30/05/00; full list of members (7 pages)
9 June 2000Return made up to 30/05/00; full list of members (7 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 July 1999Return made up to 30/05/99; no change of members (4 pages)
21 July 1999Return made up to 30/05/99; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 August 1998Return made up to 30/05/98; no change of members (4 pages)
24 August 1998Return made up to 30/05/98; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 June 1997Return made up to 30/05/97; full list of members (6 pages)
17 June 1997Return made up to 30/05/97; full list of members (6 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 July 1996Return made up to 30/05/96; no change of members (4 pages)
29 July 1996Return made up to 30/05/96; no change of members (4 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 June 1995Return made up to 30/05/95; no change of members (4 pages)
8 June 1995Return made up to 30/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 December 1988Incorporation (16 pages)
16 December 1988Incorporation (16 pages)