Company NameMartin Properties Limited
DirectorsIan Richard Martin and Peter Greg Martin
Company StatusActive
Company Number07712355
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Richard Martin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Farm Wellbank Lane
Over Peover
Knutsford
Cheshire
WA16 8UP
Director NamePeter Greg Martin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NamePeter Greg Martin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Shepley Drive
Hazel Grove
Stockport
Cheshire
SK7 6LE

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Ian Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£5,363
Cash£13,405
Current Liabilities£311,042

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

17 December 2020Delivered on: 23 December 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 48A grimshaw lane bollington macclesfield SK10 5NB as shown edged red on the plan annexed.
Outstanding
22 December 2020Delivered on: 23 December 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 48E grimshaw lane bollington macclesfield SK10 5NB as shown edged red on the plan annexed.
Outstanding
10 November 2015Delivered on: 25 November 2015
Persons entitled: Ian Martin

Classification: A registered charge
Particulars: 48 grimshaw lane, bollington, macclesfield.
Outstanding
26 September 2012Delivered on: 28 September 2012
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H first floor flat 144 coldershaw road london.
Outstanding
26 September 2012Delivered on: 28 September 2012
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 neville street hazel grove.
Outstanding
26 September 2012Delivered on: 28 September 2012
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 chiltern drive stockport.
Outstanding
26 September 2012Delivered on: 28 September 2012
Persons entitled: Norwich and Peterborough Building Scoiety

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 79 bramhall moor lane hazel grove stockport.
Outstanding
27 January 2023Delivered on: 30 January 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All the freehold land known as being 79 bramhall moor lane, hazel grove, stockport SK7 5BN currently registered at hm land registry under title number MAN159020.
Outstanding
27 January 2023Delivered on: 27 January 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All the freehold land known as 1 neville street, hazel grove, stockport SK7 4EB registered at hm land registry under GM600070.
Outstanding
27 January 2023Delivered on: 27 January 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All the freehold land known as 20 islington road, stockport SK2 7JH currently registered at hm land registry under title number GM283500.
Outstanding
27 January 2023Delivered on: 27 January 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All the leasehold land known as being 144 coldershaw road, london W13 9DT currently registered at hm land registry under title number NGL468504.
Outstanding
27 January 2023Delivered on: 27 January 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All the freehold land known as being 10 chiltern drive, stockport SK2 7BE currently registered at hm land registry under title number CH65536.
Outstanding
26 September 2012Delivered on: 28 September 2012
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20 islington road stockport.
Outstanding
18 June 2019Delivered on: 20 June 2019
Satisfied on: 24 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property - 96 fonthill road london N4 3HT - title no. AGL232769.
Fully Satisfied

Filing History

20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
30 January 2023Registration of charge 077123550014, created on 27 January 2023 (4 pages)
27 January 2023Registration of charge 077123550012, created on 27 January 2023 (4 pages)
27 January 2023Registration of charge 077123550013, created on 27 January 2023 (4 pages)
27 January 2023Registration of charge 077123550011, created on 27 January 2023 (4 pages)
27 January 2023Registration of charge 077123550010, created on 27 January 2023 (4 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
11 June 2021Change of details for Mr Ian Richard Martin as a person with significant control on 9 June 2021 (2 pages)
10 June 2021Director's details changed for Peter Greg Martin on 9 June 2021 (2 pages)
15 January 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
23 December 2020Registration of charge 077123550009, created on 17 December 2020 (10 pages)
23 December 2020Registration of charge 077123550008, created on 22 December 2020 (10 pages)
20 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
15 June 2020Director's details changed for Peter Greg Martin on 5 June 2020 (2 pages)
15 June 2020Director's details changed for Peter Greg Martin on 5 June 2020 (2 pages)
14 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
4 December 2019Appointment of Peter Greg Martin as a director on 4 November 2019 (2 pages)
24 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
24 June 2019Satisfaction of charge 077123550007 in full (1 page)
20 June 2019Registration of charge 077123550007, created on 18 June 2019 (39 pages)
21 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
6 November 2018Notification of Ian Richard Martin as a person with significant control on 6 April 2016 (2 pages)
6 November 2018Cessation of Ian Richard Martin as a person with significant control on 20 July 2016 (1 page)
23 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
5 December 2017Termination of appointment of Peter Greg Martin as a director on 4 December 2017 (1 page)
5 December 2017Termination of appointment of Peter Greg Martin as a director on 4 December 2017 (1 page)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
20 July 2016Change of share class name or designation (2 pages)
20 July 2016Change of share class name or designation (2 pages)
21 April 2016Registered office address changed from Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 21 April 2016 (1 page)
21 April 2016Registered office address changed from Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 21 April 2016 (1 page)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 November 2015Registration of charge 077123550006, created on 10 November 2015 (64 pages)
25 November 2015Registration of charge 077123550006, created on 10 November 2015 (64 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 July 2014Director's details changed for Ian Richard Martin on 1 April 2014 (2 pages)
21 July 2014Director's details changed for Ian Richard Martin on 1 April 2014 (2 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Director's details changed for Ian Richard Martin on 1 April 2014 (2 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
27 November 2013Director's details changed for Ian Richard Martin on 30 October 2013 (2 pages)
27 November 2013Director's details changed for Ian Richard Martin on 30 October 2013 (2 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Director's details changed for Ian Richard Martin on 21 August 2012 (2 pages)
26 July 2013Director's details changed for Ian Richard Martin on 21 August 2012 (2 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 July 2012Director's details changed for Ian Richard Martin on 23 March 2012 (2 pages)
23 July 2012Director's details changed for Ian Richard Martin on 23 March 2012 (2 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
20 July 2011Incorporation (35 pages)
20 July 2011Incorporation (35 pages)