Company NameMartin Homes Burrswood Ltd
Company StatusActive
Company Number12390148
CategoryPrivate Limited Company
Incorporation Date7 January 2020(4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Simon Martin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2020(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address1 Washington House Basil Street
London
SW3 1AR
Director NameMr James Neil Webb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(2 months, 3 weeks after company formation)
Appointment Duration4 years
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
Appointed30 March 2020(2 months, 3 weeks after company formation)
Appointment Duration4 years
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address112 Jermyn Street
London
SW1Y 6LS
Director NameMr John James Macleod
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(3 months after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceEngland
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 Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

24 April 2023Delivered on: 3 May 2023
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: By way of legal charge all that freehold property known as burrswood estate, bird in hand street, groombridge, tunbridge wells, TN3 9QJ, as registered under title number K818098; all that freehold property known as burrswood lodge, bird in hand street, groombridge, tunbridge wells TN3 9QJ as registered under title number K865130; all that freehold property known as brights cottage, burrswood, groombridge, tunbridge wells TN3 9PU as registered under title number K856433; all that freehold property known as the colt house, burrswood, groombridge, tunbridge wells TN3 9PY as registered under title number K856438; all that freehold property known as 2 the bungalow, burrswood, groombridge, tunbridge wells TN3 9PU as registered under title number K856436 and all that freehold property known as st marys, burrswood, groombridge, tunbridge wells TN3 9PY as registered under title number K856430. Please refer to the instrument for more details.
Outstanding
15 September 2021Delivered on: 16 September 2021
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: The properties known as burrswood estate, bird in hand street, groombridge, tunbridge wells TN3 9QJ registered at the land registry under title number K818098; the bungalow, burrswood, groombridge, tunbridge wells TN3 9PU (also known as may cottage) registered at the land registry under title number K856436;. The colt house, burrswood, groombridge, tunbridge wells TN3 9PY registered under title number K856438; burrswood lodge, bird in hand street, groombridge, tunbridge wells TN3 9QJ. Registered under title number K865130;. St marys, burrswood, groombridge, tunbridge wells TN3 9PY registered under title number K856430; brights cottage, burrswood, groombridge, tunbridge wells TN3 9PU registered at the land registry under title number K856433.
Outstanding
20 May 2020Delivered on: 2 June 2020
Persons entitled: Livestrata Limited

Classification: A registered charge
Particulars: By way of debenture, all the property known as land and buildings on the south east side of eastern road known as the burrswood estate, bird in hand street, groombridge, tunbridge wells, kent TN3 0QJ registered with title numbers K818098, K865130, K856438, K856430, K856433 and K856436. Please refer to the instrument for more details.
Outstanding
20 May 2020Delivered on: 26 May 2020
Persons entitled: Livestrata Limited

Classification: A registered charge
Particulars: By way of legal mortgage, all that freehold property and land together known as burrswood estate, groombridge, tunbridge wells, kent TN3 0QJ as comprised of title numbers K818098, K865130, K856438, K856430, K856433, K856436. Please refer to the instrument for more details.
Outstanding

Filing History

15 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
31 October 2023Unaudited abridged accounts made up to 31 January 2023 (7 pages)
3 May 2023Registration of charge 123901480004, created on 24 April 2023 (36 pages)
3 May 2023Satisfaction of charge 123901480003 in full (1 page)
13 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
28 October 2022Unaudited abridged accounts made up to 31 January 2022 (7 pages)
13 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
29 December 2021Unaudited abridged accounts made up to 31 January 2021 (7 pages)
16 September 2021Registration of charge 123901480003, created on 15 September 2021 (25 pages)
26 February 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
2 June 2020Registration of charge 123901480002, created on 20 May 2020 (74 pages)
26 May 2020Registration of charge 123901480001, created on 20 May 2020 (17 pages)
21 May 2020Cessation of Martin Homes London Ltd as a person with significant control on 20 May 2020 (1 page)
21 May 2020Notification of Livestrata Limited as a person with significant control on 20 May 2020 (2 pages)
29 April 2020Appointment of Mr John James Macleod as a director on 9 April 2020 (2 pages)
9 April 2020Appointment of Mr James Neil Webb as a director on 30 March 2020 (2 pages)
8 April 2020Appointment of Mr Giles Alistair White as a director on 30 March 2020 (2 pages)
20 March 2020Registered office address changed from 1 Washington House Basil Street London SW3 1AR England to 112 Jermyn Street London SW1Y 6LS on 20 March 2020 (1 page)
7 January 2020Incorporation
Statement of capital on 2020-01-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)