Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 18 MARTYR ROAD LIMITED
Company Information for

18 MARTYR ROAD LIMITED

42 HARVEY ROAD, GUILDFORD, GU1 3SE,
Company Registration Number
03693295
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 18 Martyr Road Ltd
18 MARTYR ROAD LIMITED was founded on 1999-01-08 and has its registered office in Guildford. The organisation's status is listed as "Active". 18 Martyr Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
18 MARTYR ROAD LIMITED
 
Legal Registered Office
42 HARVEY ROAD
GUILDFORD
GU1 3SE
Other companies in GU34
 
Filing Information
Company Number 03693295
Company ID Number 03693295
Date formed 1999-01-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:47:07
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 18 MARTYR ROAD LIMITED

Current Directors
Officer Role Date Appointed
PAMELA ELIZABETH WILDING
Company Secretary 2007-08-01
BARBARA ENID BEAUMONT
Director 1999-01-08
JOHN FERGUSON MUNDELL
Director 1999-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES MELAY WILDING
Company Secretary 2007-08-01 2008-04-27
STEPHEN DOUGLAS ARLINGTON WILDING
Company Secretary 2005-12-19 2007-08-01
HUGGINS EDWARDS & SHARP
Company Secretary 2000-07-18 2005-12-19
RUPERT CHARLES HOLLIS
Company Secretary 1999-01-08 2000-07-18
SEYMOUR MACINTYRE LIMITED
Company Secretary 1999-01-08 1999-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA ELIZABETH WILDING SYCAMORE CLOSE CARSHALTON PROPERTY LIMITED Company Secretary 2009-04-06 CURRENT 2004-03-08 Active
PAMELA ELIZABETH WILDING WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-04-06 CURRENT 1970-03-05 Active
PAMELA ELIZABETH WILDING WALDERTON HOUSE RTM COMPANY LIMITED Company Secretary 2009-01-20 CURRENT 2008-08-18 Active
PAMELA ELIZABETH WILDING THE KEEP RTM COMPANY LIMITED Company Secretary 2008-12-12 CURRENT 2008-09-23 Active
PAMELA ELIZABETH WILDING ST CATHERINE'S COURT (BRAMLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-05 CURRENT 2008-08-05 Active
PAMELA ELIZABETH WILDING ROLLESTON PROPERTY MANAGEMENT LIMITED Company Secretary 2008-08-02 CURRENT 2006-11-21 Active
PAMELA ELIZABETH WILDING METRO (GUILDFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-01 CURRENT 2006-03-20 Active
PAMELA ELIZABETH WILDING VICARAGE HILL FREEHOLD COMPANY LIMITED Company Secretary 2008-04-25 CURRENT 2008-04-16 Active
PAMELA ELIZABETH WILDING OTTAWA DRIVE FREEHOLDERS LIMITED Company Secretary 2008-03-04 CURRENT 2005-05-05 Active
PAMELA ELIZABETH WILDING EDWARD COURT (FARNBOROUGH) FREEHOLD COMPANY LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Active - Proposal to Strike off
PAMELA ELIZABETH WILDING COMPTON COURT RTM COMPANY LIMITED Company Secretary 2008-01-10 CURRENT 2007-07-23 Active
PAMELA ELIZABETH WILDING LITTLE STODHAM ESTATE LIMITED Company Secretary 2007-10-02 CURRENT 1966-03-31 Active
PAMELA ELIZABETH WILDING FOXENDEN HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-08-01 CURRENT 1982-12-07 Active
PAMELA ELIZABETH WILDING BURPHAM GRANGE RESIDENTS COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 2000-09-20 Active
PAMELA ELIZABETH WILDING GOSDEN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 2004-03-12 Active
PAMELA ELIZABETH WILDING THE HOLLANDS' RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-08-01 CURRENT 1995-01-05 Active
PAMELA ELIZABETH WILDING YORK MEWS (ALTON) MANAGEMENT LIMITED Company Secretary 2007-08-01 CURRENT 1998-04-17 Active
PAMELA ELIZABETH WILDING ALDWORTH RESIDENTS COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 1984-08-28 Active
PAMELA ELIZABETH WILDING THE ELMS (LISS FOREST) MANAGEMENT LIMITED Company Secretary 2007-08-01 CURRENT 1991-06-21 Active
PAMELA ELIZABETH WILDING LEANSPRING LIMITED Company Secretary 2007-08-01 CURRENT 1988-03-16 Active
PAMELA ELIZABETH WILDING WOODLANDS COURT(WOKING)LIMITED Company Secretary 2007-08-01 CURRENT 1968-06-28 Active
PAMELA ELIZABETH WILDING SECOND RIVERMEAD MANAGEMENT COMPANY (LISS) LIMITED Company Secretary 2007-08-01 CURRENT 1981-05-11 Active
PAMELA ELIZABETH WILDING MOUNTSIDE PLACE RESIDENTS COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 1998-08-26 Active
PAMELA ELIZABETH WILDING FARRIER PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 1999-12-21 Active
PAMELA ELIZABETH WILDING LANSDOWNE COURT FLAT MANAGEMENT (ALTON) LIMITED Company Secretary 2002-08-09 CURRENT 1978-06-02 Active
PAMELA ELIZABETH WILDING THE BEECHES MANAGEMENT (NO 2) LIMITED Company Secretary 2002-08-05 CURRENT 1992-02-11 Active
PAMELA ELIZABETH WILDING KINGSWOOD MANAGEMENT COMPANY LIMITED Company Secretary 2001-01-25 CURRENT 1987-04-09 Active
PAMELA ELIZABETH WILDING BELL HOUSE MANAGEMENT LIMITED Company Secretary 1999-04-07 CURRENT 1996-07-12 Active
PAMELA ELIZABETH WILDING ELMDENE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-10-05 CURRENT 1998-10-05 Active
PAMELA ELIZABETH WILDING MERROW GRANGE RESIDENTS LIMITED Company Secretary 1997-11-10 CURRENT 1994-10-24 Active
PAMELA ELIZABETH WILDING 5 CLANDON ROAD MANAGEMENT LTD Company Secretary 1997-10-09 CURRENT 1987-02-27 Active
PAMELA ELIZABETH WILDING WALNUT TREE GARDENS MANAGEMENT CO. LIMITED Company Secretary 1997-01-15 CURRENT 1994-10-26 Active
PAMELA ELIZABETH WILDING EFFINGHAM COURT ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 1996-09-24 CURRENT 1966-10-31 Active
PAMELA ELIZABETH WILDING CASTLE KEYES LIMITED Company Secretary 1996-07-17 CURRENT 1996-07-17 Active - Proposal to Strike off
PAMELA ELIZABETH WILDING HAYDONS COURT MANAGEMENT LIMITED Company Secretary 1994-04-28 CURRENT 1989-02-28 Active
PAMELA ELIZABETH WILDING THIRD WEYBROOK RESIDENTS ASSOCIATION (GUILDFORD) LIMITED Company Secretary 1993-12-17 CURRENT 1989-11-29 Active
PAMELA ELIZABETH WILDING EDWARD COURT (FARNBOROUGH) MANAGEMENT LIMITED Company Secretary 1993-12-10 CURRENT 1991-03-07 Active
PAMELA ELIZABETH WILDING IVINGDON LIMITED Company Secretary 1991-06-22 CURRENT 1983-03-23 Active
PAMELA ELIZABETH WILDING FRESHBOROUGH RESIDENTS COMPANY LIMITED Company Secretary 1991-04-08 CURRENT 1971-03-11 Active
PAMELA ELIZABETH WILDING WEYVAN COURT (MANAGEMENT) LIMITED Company Secretary 1991-02-13 CURRENT 1989-02-13 Active
PAMELA ELIZABETH WILDING KILNS MANAGEMENT LIMITED(THE) Company Secretary 1990-12-31 CURRENT 1987-01-14 Active

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
2024-02-14Termination of appointment of Barbara Beaumont on 2024-02-14
2024-02-14APPOINTMENT TERMINATED, DIRECTOR BARBARA ENID BEAUMONT
2023-05-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-05-03Termination of appointment of Pamela Elizabeth Wilding on 2023-05-03
2023-05-03Appointment of Mrs Barbara Beaumont as company secretary on 2023-05-03
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG
2023-04-05Compulsory strike-off action has been discontinued
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2022-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-10-25RT01Administrative restoration application
2022-06-14GAZ2Final Gazette dissolved via compulsory strike-off
2022-03-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-02-02AR0108/01/16 ANNUAL RETURN FULL LIST
2015-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-02-02AR0108/01/15 ANNUAL RETURN FULL LIST
2014-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-01-31AR0108/01/14 ANNUAL RETURN FULL LIST
2013-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-01-14AR0108/01/13 ANNUAL RETURN FULL LIST
2012-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-01-18AR0108/01/12 ANNUAL RETURN FULL LIST
2011-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2011-01-10AR0108/01/11 ANNUAL RETURN FULL LIST
2010-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/10 FROM 61a High Street Alton Hampshire GU34 1AB
2010-01-18AR0108/01/10 ANNUAL RETURN FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ENID BEAUMONT / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FERGUSON MUNDELL / 18/01/2010
2009-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/09
2009-01-16363aAnnual return made up to 08/01/09
2008-11-28288bAppointment terminated secretary david wilding
2008-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-01-17363aANNUAL RETURN MADE UP TO 08/01/08
2008-01-17288bSECRETARY RESIGNED
2007-08-21288aNEW SECRETARY APPOINTED
2007-08-21288aNEW SECRETARY APPOINTED
2007-03-22363sANNUAL RETURN MADE UP TO 08/01/07
2007-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-15363sANNUAL RETURN MADE UP TO 08/01/06
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 11-15 HIGH STREET BOOKHAM LEATHERHEAD SURREY KT23 4AA
2006-02-15288aNEW SECRETARY APPOINTED
2006-02-15288bSECRETARY RESIGNED
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-01-11363sANNUAL RETURN MADE UP TO 08/01/05
2004-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-25363sANNUAL RETURN MADE UP TO 08/01/04
2003-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-02-27363sANNUAL RETURN MADE UP TO 08/01/03
2002-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-11363sANNUAL RETURN MADE UP TO 08/01/02
2001-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-02-15363sANNUAL RETURN MADE UP TO 08/01/01
2000-12-04288bSECRETARY RESIGNED
2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-09-26DISS40STRIKE-OFF ACTION DISCONTINUED
2000-09-20288aNEW SECRETARY APPOINTED
2000-09-20363sANNUAL RETURN MADE UP TO 08/01/00
2000-07-24287REGISTERED OFFICE CHANGED ON 24/07/00 FROM: 18A MARTYR ROAD GUILDFORD SURREY GU1 4LE
2000-06-27GAZ1FIRST GAZETTE
1999-01-12288bSECRETARY RESIGNED
1999-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 18 MARTYR ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-06-27
Fines / Sanctions
No fines or sanctions have been issued against 18 MARTYR ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
18 MARTYR ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 18 MARTYR ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 18 MARTYR ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 18 MARTYR ROAD LIMITED
Trademarks
We have not found any records of 18 MARTYR ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 18 MARTYR ROAD 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 (98000 - Residents property management) as 18 MARTYR ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 18 MARTYR ROAD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party18 MARTYR ROAD LIMITEDEvent Date2000-06-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 18 MARTYR ROAD 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 18 MARTYR ROAD 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.
    Other companies at postcode GU1 3SE