Company NameMartin Guy Developments Ltd
DirectorMartin David Guy
Company StatusActive
Company Number05775462
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Martin David Guy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2006(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Postwood Green
Hertford Heath
Hertford
SG13 7QJ
Secretary NameCarla Baxter
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Lovering Road
West Cheshunt
Hertfordshire
EN7 6WU
Director NameMr Oscar James Smith
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(5 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressManwood Barn Sparrows Lane
Matching Green
Harlow
Essex
CM17 0RP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameEC Consultancy Ltd (Corporation)
StatusResigned
Appointed30 April 2006(2 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2008)
Correspondence Address807 Green Lanes
Winchmore Hill
London
N21 2SG

Contact

Websitegolfbuyer.net

Location

Registered AddressChristie & Co, Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Martin David Guy
50.00%
Ordinary
50 at £1Oscar James Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£67,988
Cash£26,414
Current Liabilities£193,782

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

28 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
14 June 2023Confirmation statement made on 10 April 2023 with updates (4 pages)
31 July 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
18 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
12 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
26 May 2020Change of details for Mr Martin David Guy as a person with significant control on 31 July 2019 (2 pages)
26 May 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
22 January 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
13 January 2020Termination of appointment of Oscar James Smith as a director on 31 December 2019 (1 page)
2 January 2020Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE United Kingdom to Christie & Co, Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 2 January 2020 (1 page)
12 April 2019Change of details for a person with significant control (2 pages)
11 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
11 April 2019Director's details changed for Mr Oscar James Smith on 8 January 2019 (2 pages)
31 January 2019Director's details changed for Mr Martin David Guy on 19 January 2019 (2 pages)
9 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
12 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
1 February 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
26 May 2016Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG to The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE on 26 May 2016 (1 page)
26 May 2016Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG to The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE on 26 May 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
19 June 2014Director's details changed for Mr Oscar James Smith on 1 April 2014 (2 pages)
19 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Director's details changed for Mr Oscar James Smith on 1 April 2014 (2 pages)
19 June 2014Director's details changed for Mr Oscar James Smith on 1 April 2014 (2 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
1 August 2012Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 1 August 2012 (1 page)
1 August 2012Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 1 August 2012 (1 page)
1 August 2012Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 1 August 2012 (1 page)
27 July 2012Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG on 27 July 2012 (2 pages)
27 July 2012Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG on 27 July 2012 (2 pages)
19 June 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 August 2011Appointment of Mr Oscar James Smith as a director (2 pages)
17 August 2011Appointment of Mr Oscar James Smith as a director (2 pages)
22 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
12 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr Martin David Guy on 10 April 2010 (2 pages)
12 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr Martin David Guy on 10 April 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 April 2009Director's change of particulars / martin guy / 17/04/2009 (1 page)
17 April 2009Return made up to 10/04/09; full list of members (3 pages)
17 April 2009Director's change of particulars / martin guy / 17/04/2009 (1 page)
17 April 2009Return made up to 10/04/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 October 2008Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page)
6 October 2008Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page)
22 September 2008Appointment terminated secretary ec consultancy LTD (1 page)
22 September 2008Appointment terminated secretary ec consultancy LTD (1 page)
8 May 2008Return made up to 10/04/08; full list of members (3 pages)
8 May 2008Return made up to 10/04/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
10 May 2007Return made up to 10/04/07; full list of members (2 pages)
10 May 2007Return made up to 10/04/07; full list of members (2 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New director appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Secretary resigned (1 page)
10 April 2006Incorporation (9 pages)
10 April 2006Incorporation (9 pages)