Company NameMartin Homes Buckingham Road Limited
Company StatusActive
Company Number09790760
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)
Previous NameBuckingham Developments (Brighton) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Philip Basil Blackwell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Jermyn Street
London
SW1Y 6LS
Director NameMr James Neil Webb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2015(1 month after company formation)
Appointment Duration8 years, 6 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address112 Jermyn Street
London
SW1Y 6LS
Director NameMr Giles Alistair White
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2015(1 month after company formation)
Appointment Duration8 years, 6 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address112 Jermyn Street
London
SW1Y 6LS
Director NameMr David Simon Martin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(3 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address112 Jermyn Street
London
SW1Y 6LS

Location

Registered Address112 Jermyn Street
London
SW1Y 6LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

19 January 2022Delivered on: 21 January 2022
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: 1) the leasehold property known as 76-80 buckingham road, brighton, BN1 3RJ registered at the land registry under title number ESX370028.. Please refer to the instrument for more information.
Outstanding
31 July 2019Delivered on: 13 August 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Outstanding
31 July 2019Delivered on: 13 August 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 76-80 buckingham road, brighton BN1 3RJ with title number ESX370028.
Outstanding
14 December 2017Delivered on: 19 December 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: The leasehold land as shown edged red on the attached plan in schedule 1 , being 76-80 buckingham road, brighton BN1 3RJ. With title number ESX370028.
Outstanding
14 December 2017Delivered on: 19 December 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: None.
Outstanding
30 October 2015Delivered on: 3 November 2015
Persons entitled: Rc Brighton LLP

Classification: A registered charge
Outstanding

Filing History

5 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
30 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
27 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
28 June 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
21 January 2022Registration of charge 097907600006, created on 19 January 2022 (31 pages)
11 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
28 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
25 September 2019Change of details for Mr Giles Alistair White as a person with significant control on 31 August 2019 (2 pages)
25 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
13 August 2019Registration of charge 097907600005, created on 31 July 2019 (32 pages)
13 August 2019Registration of charge 097907600004, created on 31 July 2019 (34 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
17 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-16
(3 pages)
17 May 2019Appointment of Mr David Simon Martin as a director on 16 May 2019 (2 pages)
1 May 2019Registered office address changed from 19 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU United Kingdom to 112 Jermyn Street London SW1Y 6LS on 1 May 2019 (1 page)
15 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
19 December 2017Registration of charge 097907600003, created on 14 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(31 pages)
19 December 2017Registration of charge 097907600002, created on 14 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(29 pages)
19 December 2017Registration of charge 097907600003, created on 14 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(31 pages)
19 December 2017Registration of charge 097907600002, created on 14 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(29 pages)
26 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 October 2016Confirmation statement made on 22 September 2016 with updates (8 pages)
4 October 2016Confirmation statement made on 22 September 2016 with updates (8 pages)
3 November 2015Registration of charge 097907600001, created on 30 October 2015 (36 pages)
3 November 2015Registration of charge 097907600001, created on 30 October 2015 (36 pages)
30 October 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 8
(3 pages)
30 October 2015Appointment of Giles Alistair White as a director on 27 October 2015 (2 pages)
30 October 2015Appointment of Giles Alistair White as a director on 27 October 2015 (2 pages)
30 October 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 8
(3 pages)
30 October 2015Appointment of James Neil Webb as a director on 27 October 2015 (2 pages)
30 October 2015Appointment of James Neil Webb as a director on 27 October 2015 (2 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)