Company NameMartindon Properties Limited
DirectorAlexander Guy Maile
Company StatusActive
Company Number02681057
CategoryPrivate Limited Company
Incorporation Date24 January 1992(32 years, 3 months ago)

Business Activity

Section LReal estate activities
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 NameMr Alexander Guy Maile
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2005(13 years after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Secretary NameMr Keith Michael Strudley
NationalityBritish
StatusCurrent
Appointed09 February 2005(13 years after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameMr Mark Stuart Lawson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(1 year after company formation)
Appointment Duration12 years (resigned 09 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ullswater Close
Kingston Vale
London
SW15 3RF
Secretary NameJane Caroline Lawson
NationalityBritish
StatusResigned
Appointed24 January 1993(1 year after company formation)
Appointment Duration12 years (resigned 09 February 2005)
RoleCompany Director
Correspondence Address1 Ullswater Close
Kingston Vale
London
SW15 3RF
Secretary NameMr Anthony Ashley Wilson
NationalityBritish
StatusResigned
Appointed12 January 2005(12 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 09 February 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Lidwells Lane
Goudhurst
Kent
TN17 1EP

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Martindon Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£72,590
Cash£2,349
Current Liabilities£140,552

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

18 March 2002Delivered on: 19 March 2002
Satisfied on: 8 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Leasehold property k/a ground floor premises 43-45 kingston hill kingston upon thames KT2 7PS t/n SGL628193.
Fully Satisfied
24 January 2002Delivered on: 29 January 2002
Satisfied on: 7 June 2002
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor premises 43-45 kingston hill in the london borough of kingston upon thames t/no SGL628193 and by way of L. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 January 2002Delivered on: 25 January 2002
Satisfied on: 7 June 2002
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 November 2000Delivered on: 25 November 2000
Satisfied on: 8 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
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 162 munster road london SW6 t/no: LN52984.
Fully Satisfied
13 October 2000Delivered on: 19 October 2000
Satisfied on: 26 April 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 45 kingston hill kingston upon thames title number SGL404920.
Fully Satisfied
28 March 2000Delivered on: 8 April 2000
Satisfied on: 8 October 2004
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 March 2000Delivered on: 31 March 2000
Satisfied on: 26 April 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: /H property k/a 43 kingston hill kingston upon thames t/n sgl 235659.
Fully Satisfied
21 September 1995Delivered on: 26 September 1995
Satisfied on: 17 May 2000
Persons entitled: National Westminster Bank PLC

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 35 oldridge road clapham london 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.
Fully Satisfied
30 September 1994Delivered on: 14 October 1994
Satisfied on: 25 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-76 shepherds bush road london W6 and/or 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.
Fully Satisfied
7 August 2017Delivered on: 14 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 August 2017Delivered on: 14 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 February 2005Delivered on: 15 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 February 2024Confirmation statement made on 24 January 2024 with updates (4 pages)
22 December 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
3 February 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
7 October 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
26 January 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
20 August 2021Director's details changed for Mr Alexander Guy Maile on 12 August 2021 (2 pages)
29 January 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
30 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 February 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
28 November 2017Satisfaction of charge 10 in full (1 page)
28 November 2017Satisfaction of charge 10 in full (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
14 August 2017Registration of charge 026810570011, created on 7 August 2017 (26 pages)
14 August 2017Registration of charge 026810570011, created on 7 August 2017 (26 pages)
14 August 2017Registration of charge 026810570012, created on 7 August 2017 (18 pages)
14 August 2017Registration of charge 026810570012, created on 7 August 2017 (18 pages)
2 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 5,000
(4 pages)
10 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 5,000
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5,000
(3 pages)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5,000
(3 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 5,000
(3 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 5,000
(3 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
3 February 2011Director's details changed for Alexander Guy Maile on 24 January 2011 (2 pages)
3 February 2011Secretary's details changed for Mr Keith Michael Strudley on 24 January 2011 (1 page)
3 February 2011Secretary's details changed for Mr Keith Michael Strudley on 24 January 2011 (1 page)
3 February 2011Director's details changed for Alexander Guy Maile on 24 January 2011 (2 pages)
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
4 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 February 2009Return made up to 24/01/09; full list of members (3 pages)
4 February 2009Return made up to 24/01/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 February 2008Return made up to 24/01/08; full list of members (2 pages)
4 February 2008Return made up to 24/01/08; full list of members (2 pages)
11 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 February 2007Return made up to 24/01/07; full list of members (2 pages)
7 February 2007Return made up to 24/01/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006Registered office changed on 24/02/06 from: jordan ludlow 9 limes road beckenham kent BR3 6NS (1 page)
24 February 2006Registered office changed on 24/02/06 from: jordan ludlow 9 limes road beckenham kent BR3 6NS (1 page)
24 February 2006Location of register of members (1 page)
24 February 2006Location of debenture register (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Location of register of members (1 page)
24 February 2006Return made up to 24/01/06; full list of members (3 pages)
24 February 2006Location of debenture register (1 page)
24 February 2006Return made up to 24/01/06; full list of members (3 pages)
11 April 2005New director appointed (3 pages)
11 April 2005Director resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (3 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
15 March 2005Particulars of mortgage/charge (7 pages)
15 March 2005Particulars of mortgage/charge (7 pages)
7 March 2005Registered office changed on 07/03/05 from: wem & co savoy house savoy circus london W3 7DA (1 page)
7 March 2005Registered office changed on 07/03/05 from: wem & co savoy house savoy circus london W3 7DA (1 page)
25 February 2005Resolutions
  • RES13 ‐ App of aud 08/02/05
(1 page)
25 February 2005Auditor's resignation (1 page)
25 February 2005Resolutions
  • RES13 ‐ App of aud 08/02/05
(1 page)
25 February 2005Auditor's resignation (1 page)
24 February 2005Declaration of assistance for shares acquisition (6 pages)
24 February 2005Declaration of assistance for shares acquisition (6 pages)
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 February 2005Declaration of assistance for shares acquisition (6 pages)
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 February 2005Declaration of assistance for shares acquisition (6 pages)
8 February 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
8 February 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
7 February 2005Return made up to 24/01/05; full list of members (6 pages)
7 February 2005Return made up to 24/01/05; full list of members (6 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
29 January 2004Return made up to 24/01/04; full list of members (6 pages)
29 January 2004Return made up to 24/01/04; full list of members (6 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
26 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2003Return made up to 24/01/03; full list of members (6 pages)
18 February 2003Return made up to 24/01/03; full list of members (6 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
17 June 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2002Registered office changed on 16/06/02 from: 192 fulham palace road london W6 9PA (1 page)
16 June 2002Registered office changed on 16/06/02 from: 192 fulham palace road london W6 9PA (1 page)
7 June 2002Declaration of satisfaction of mortgage/charge (1 page)
7 June 2002Declaration of satisfaction of mortgage/charge (1 page)
7 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (4 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2002Particulars of mortgage/charge (4 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (9 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (9 pages)
22 January 2001Return made up to 24/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 2001Return made up to 24/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
8 April 2000Particulars of mortgage/charge (7 pages)
8 April 2000Particulars of mortgage/charge (7 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
17 February 2000Return made up to 24/01/00; full list of members (6 pages)
17 February 2000Return made up to 24/01/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 March 1999Return made up to 24/01/99; full list of members (6 pages)
8 March 1999Return made up to 24/01/99; full list of members (6 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 March 1998Return made up to 24/01/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 March 1998Return made up to 24/01/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 April 1997Return made up to 24/01/97; no change of members (4 pages)
8 April 1997Return made up to 24/01/97; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 March 1996Return made up to 24/01/96; full list of members (6 pages)
15 March 1996Return made up to 24/01/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
24 January 1992Incorporation (17 pages)
24 January 1992Incorporation (17 pages)