Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARTESS PROPERTIES LIMITED
Company Information for

MARTESS PROPERTIES LIMITED

154 COED EDEYRN, LLANEDEYRN, CARDIFF, CF3 7JY,
Company Registration Number
01808403
Private Limited Company
Active

Company Overview

About Martess Properties Ltd
MARTESS PROPERTIES LIMITED was founded on 1984-04-12 and has its registered office in Cardiff. The organisation's status is listed as "Active". Martess Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARTESS PROPERTIES LIMITED
 
Legal Registered Office
154 COED EDEYRN
LLANEDEYRN
CARDIFF
CF3 7JY
Other companies in CF3
 
Filing Information
Company Number 01808403
Company ID Number 01808403
Date formed 1984-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 06:16:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARTESS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MURIEL LESLEY EVANS
Company Secretary 2015-07-31
CHRISTINE ANN BLACKWOOD
Director 2015-06-01
MURIEL ANN EVANS
Director 2015-06-01
DAVID MEARS
Director 2014-04-01
SYLVIA CATHERINE ELIZBETH WAY
Director 2000-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA CLAIRE VINCENT
Company Secretary 2003-12-02 2015-07-31
TONY JOHN HICKS
Director 1998-07-02 2014-06-13
PAUL CHRISTOPHER DAVID
Director 2012-05-02 2013-11-04
SEAN DERREN JONES
Director 2012-05-02 2013-08-19
KATHERINE TERESA LLOYD HUGHES
Director 2008-02-01 2010-07-01
ANN PAGE
Director 2008-02-01 2010-04-01
ROBIN JAMES SHANAHAN
Company Secretary 1999-07-22 2005-11-30
LILIAN PEARL COKELEY
Director 2002-07-30 2004-11-23
DEBORAH VICTORIA JONES
Director 1999-06-22 2003-10-08
JULIE LOUISE MILLS
Director 1993-10-21 2002-09-27
FIONA JANE LLOYD MORGAN
Director 1994-10-25 2000-07-06
ANN GILLIAN AUSTIN
Director 1996-11-12 1999-08-10
JACQUELINE ANNE CHURCH
Director 1995-05-19 1997-10-10
WAYNE ANTHONY VERNON
Company Secretary 1996-05-28 1997-10-09
SEAN DERREN JONES
Director 1993-10-21 1996-09-30
FIONA JANE LLOYD MORGAN
Company Secretary 1994-10-24 1996-08-30
ANTHONY GEORGE GILL
Director 1994-10-25 1995-07-18
JULIE ELIZABETH MITCHELL
Director 1994-10-25 1995-06-22
ERYL RODERIC BOWEN-SMITH
Director 1994-10-25 1995-05-19
SHEILA ETHEL ELKIKHAZRAGI
Director 1993-10-21 1994-10-24
AMANDA JANE BAIRD
Company Secretary 1993-10-21 1994-06-17
ADAM OHILIP CASWELL
Director 1993-10-21 1994-04-20
KERRY-JANE CASWELL
Director 1993-10-21 1994-04-20
BRONWEN ANN PRICE BERMINGHAM
Company Secretary 1991-10-20 1993-10-21
BRONWEN ANN PRICE BERMINGHAM
Director 1991-10-20 1993-10-21
LORNA JAYNE CURTIS
Director 1992-10-12 1993-10-21
PAUL MARTIN EVANS
Director 1992-10-12 1993-10-21
MELVIN HARMER
Director 1992-10-12 1993-10-21
PAUL LESLIE HOWLETT
Director 1991-10-20 1993-03-02
DILYS VALMIA LEGGE
Director 1991-10-20 1993-03-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID
2024-04-08APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE SHANAHAN
2023-12-14Termination of appointment of Paul David on 2023-12-14
2023-12-14Appointment of Mrs Carmela Maria Pesticcio as company secretary on 2023-12-14
2023-10-17CONFIRMATION STATEMENT MADE ON 17/10/23, WITH UPDATES
2023-10-10APPOINTMENT TERMINATED, DIRECTOR KARL JOHN NURSE
2023-09-21APPOINTMENT TERMINATED, DIRECTOR JODIE ELIZABETH WRIGHT
2023-07-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-14CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-08-23APPOINTMENT TERMINATED, DIRECTOR LEIGH KAREN WILLIAMS
2022-08-23TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH KAREN WILLIAMS
2022-07-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CH01Director's details changed for Miss Abbey O'connor on 2022-07-05
2022-04-13AP01DIRECTOR APPOINTED MISS JODIE ELIZABETH WRIGHT
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CARL JOHN DURHAM
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-10-06AP01DIRECTOR APPOINTED MR KARL JOHN NURSE
2021-06-23AP01DIRECTOR APPOINTED MR PAUL DAVID
2021-06-21AP03Appointment of Mr Paul David as company secretary on 2021-06-17
2021-06-21TM02Termination of appointment of Nicola Jane Shanahan on 2021-06-17
2021-06-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08AP01DIRECTOR APPOINTED MRS LEIGH KAREN WILLIAMS
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE FRANCES CHICK
2021-03-25AP01DIRECTOR APPOINTED MR CARL JOHN DURHAM
2021-03-23TM02Termination of appointment of Jeff Meadows on 2020-03-08
2021-03-22AP03Appointment of Miss Nicola Jane Shanahan as company secretary on 2021-03-08
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JEFF MEADOWS
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MEARS
2020-07-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07AP01DIRECTOR APPOINTED MS MELANIE FRANCES CHICK
2020-02-13AP01DIRECTOR APPOINTED MISS NICOLA JANE SHANAHAN
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL ANN EVANS
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-10-14AP03Appointment of Mr Jeff Meadows as company secretary on 2019-10-14
2019-10-14TM02Termination of appointment of Muriel Lesley Evans on 2019-10-14
2019-06-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04AP01DIRECTOR APPOINTED MR JEFF MEADOWS
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-05-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-04-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 158
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERT WRIGHT
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 158
2015-11-05AR0120/10/15 ANNUAL RETURN FULL LIST
2015-10-15AP01DIRECTOR APPOINTED MISS MURIEL ANN EVANS
2015-10-15AP03Appointment of Miss Muriel Lesley Evans as company secretary on 2015-07-31
2015-10-15AP01DIRECTOR APPOINTED MRS CHRISTINE ANN BLACKWOOD
2015-09-29TM02Termination of appointment of Barbara Claire Vincent on 2015-07-31
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR KRISTEL SUZANNE SOOTARSING
2015-06-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 158
2014-12-05AR0120/10/14 ANNUAL RETURN FULL LIST
2014-12-05AP01DIRECTOR APPOINTED MR DAVID MEARS
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA CATHERINE ELIZBETH WAY / 01/04/2014
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISTEL SUZANNE SOOTARSING / 01/04/2014
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR TONY JOHN HICKS
2014-08-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22AP01DIRECTOR APPOINTED ALAN ROBERT WRIGHT
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 158
2014-01-10AR0120/11/13 ANNUAL RETURN FULL LIST
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SEAN JONES
2013-07-17AA31/12/12 TOTAL EXEMPTION FULL
2013-03-05AR0120/10/12 FULL LIST
2012-07-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-10AP01DIRECTOR APPOINTED PAUL CHRISTOPHER DAVID
2012-07-10AP01DIRECTOR APPOINTED SEAN DERREN JONES
2012-01-24AR0120/10/11 FULL LIST
2011-05-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-17AR0130/10/10 CHANGES
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE LLOYD HUGHES
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILSON
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANN PAGE
2010-10-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-29RES01ADOPT ARTICLES 25/10/2010
2010-10-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-10-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-15AR0131/10/09 FULL LIST
2009-09-23AUDAUDITOR'S RESIGNATION
2009-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-09288aDIRECTOR APPOINTED ANN PAGE
2009-04-29363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2009-04-04288aDIRECTOR APPOINTED KRISTEL SUZANNE SOOTARSING
2008-08-21288aDIRECTOR APPOINTED KATHERINE TERESA LLOYD HUGHES
2008-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-29363sRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-11-06363(288)SECRETARY RESIGNED
2007-11-06363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2007-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-15288bDIRECTOR RESIGNED
2006-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-27363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2006-08-09288aNEW DIRECTOR APPOINTED
2006-06-01288bDIRECTOR RESIGNED
2006-06-01288bDIRECTOR RESIGNED
2005-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-23363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-12-23288bDIRECTOR RESIGNED
2004-12-13288aNEW DIRECTOR APPOINTED
2004-12-13288aNEW DIRECTOR APPOINTED
2004-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-27288bDIRECTOR RESIGNED
2004-02-27288aNEW SECRETARY APPOINTED
2003-11-10363(288)DIRECTOR RESIGNED
2003-11-10363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-28395PARTICULARS OF MORTGAGE/CHARGE
2002-12-20288bDIRECTOR RESIGNED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-11-15363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-16363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-20363(288)DIRECTOR RESIGNED
2000-11-20363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-08-23288aNEW DIRECTOR APPOINTED
2000-08-23288aNEW DIRECTOR APPOINTED
2000-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-27363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
2000-01-27288aNEW SECRETARY APPOINTED
2000-01-27363(288)SECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MARTESS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARTESS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2003-05-28 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARTESS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MARTESS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARTESS PROPERTIES LIMITED
Trademarks
We have not found any records of MARTESS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARTESS PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MARTESS PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MARTESS PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARTESS PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARTESS PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1