Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARTIN'S PROPERTIES (KENSINGTON) LIMITED
Company Information for

MARTIN'S PROPERTIES (KENSINGTON) LIMITED

36 WALPOLE STREET, LONDON, SW3 4QS,
Company Registration Number
04466496
Private Limited Company
Active

Company Overview

About Martin's Properties (kensington) Ltd
MARTIN'S PROPERTIES (KENSINGTON) LIMITED was founded on 2002-06-21 and has its registered office in London. The organisation's status is listed as "Active". Martin's Properties (kensington) Limited is a Private Limited Company registered in UNITED KINGDOM 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
MARTIN'S PROPERTIES (KENSINGTON) LIMITED
 
Legal Registered Office
36 WALPOLE STREET
LONDON
SW3 4QS
Other companies in EC4A
 
Filing Information
Company Number 04466496
Company ID Number 04466496
Date formed 2002-06-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:11:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARTIN'S PROPERTIES (KENSINGTON) LIMITED
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 MARTIN'S PROPERTIES (KENSINGTON) LIMITED

Current Directors
Officer Role Date Appointed
PAUL WILLIAM NICHOLSON
Company Secretary 2011-01-17
THOMAS HENRY MARTIN
Director 2009-06-17
PAUL WILLIAM NICHOLSON
Director 2011-01-17
NILESH SACHDEV
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JAMES GRICE
Director 2015-06-01 2016-05-31
MICHAEL ROY BENTON
Company Secretary 2010-06-10 2011-01-13
MICHAEL ROY BENTON
Director 2010-06-10 2011-01-13
ANDREW MARK BURBRIDGE
Company Secretary 2002-07-04 2010-06-01
ANDREW MARK BURBRIDGE
Director 2009-06-21 2010-06-01
PETER GEORGE MARTIN
Director 2002-07-04 2009-06-21
THOMAS HENRY MARTIN
Director 2002-07-04 2005-04-07
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-06-21 2002-07-04
WATERLOW NOMINEES LIMITED
Nominated Director 2002-06-21 2002-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS HENRY MARTIN OBSIDIAN STRATEGIC SB LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active - Proposal to Strike off
THOMAS HENRY MARTIN OBSIDIAN STRATEGIC TF LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
THOMAS HENRY MARTIN OBSIDIAN STRATEGIC FG LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
THOMAS HENRY MARTIN OBSIDIAN STRATEGIC RC LIMITED Director 2017-12-08 CURRENT 2017-10-13 Active
THOMAS HENRY MARTIN OBSIDIAN STRATEGIC WGV LIMITED Director 2017-12-08 CURRENT 2017-02-14 Active - Proposal to Strike off
THOMAS HENRY MARTIN OBSIDIAN STRATEGIC DR LIMITED Director 2017-12-08 CURRENT 2017-06-15 Active - Proposal to Strike off
THOMAS HENRY MARTIN OBSIDIAN STRATEGIC BR LIMITED Director 2017-12-08 CURRENT 2017-08-17 Active - Proposal to Strike off
THOMAS HENRY MARTIN OBSIDIAN STRATEGIC SL LIMITED Director 2017-12-08 CURRENT 2017-09-27 Active - Proposal to Strike off
THOMAS HENRY MARTIN OBSIDIAN STRATEGIC WW LIMITED Director 2017-12-08 CURRENT 2017-10-26 Active - Proposal to Strike off
THOMAS HENRY MARTIN OBSIDIAN STRATEGIC HBW LIMITED Director 2017-12-08 CURRENT 2017-02-14 Active - Proposal to Strike off
THOMAS HENRY MARTIN OBSIDIAN STRATEGIC HFP LIMITED Director 2017-12-08 CURRENT 2017-08-15 Active - Proposal to Strike off
THOMAS HENRY MARTIN MARTIN'S PROPERTIES RESIDENTIAL LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
THOMAS HENRY MARTIN OBSIDIAN STRATEGIC LTD Director 2017-03-30 CURRENT 2016-10-17 Active
THOMAS HENRY MARTIN OBSIDIAN STRATEGIC ASSET MANAGEMENT LIMITED Director 2017-03-30 CURRENT 2017-02-14 Active
THOMAS HENRY MARTIN OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED Director 2017-03-19 CURRENT 2015-03-18 Active - Proposal to Strike off
THOMAS HENRY MARTIN MARTIN'S FAMILY HOLDINGS LTD Director 2016-06-24 CURRENT 2016-06-24 Liquidation
THOMAS HENRY MARTIN HORTICULTURAL PLACE DEVELOPMENTS LIMITED Director 2016-05-04 CURRENT 2014-11-11 Active
THOMAS HENRY MARTIN RADNOR WALK (KR) LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
THOMAS HENRY MARTIN MARTIN'S PROPERTIES (PARSONS GREEN) LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
THOMAS HENRY MARTIN 22 RIVERPARK COURT LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active - Proposal to Strike off
THOMAS HENRY MARTIN THE OLD PRINTWORKS CHELSEA LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
THOMAS HENRY MARTIN MARTIN'S DESIGN AND CONSTRUCTION LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
THOMAS HENRY MARTIN RADNOR WALK (WH) LTD Director 2013-03-26 CURRENT 2013-03-26 Active
THOMAS HENRY MARTIN RADNOR WALK (WH) NO.2 LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
THOMAS HENRY MARTIN MARTIN'S PROPERTIES NO.1 LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
THOMAS HENRY MARTIN CLAY STREET PROPERTIES LIMITED Director 2010-09-27 CURRENT 2010-09-27 Dissolved 2013-08-20
THOMAS HENRY MARTIN MARTIN INVESTMENTS LIMITED Director 2009-07-10 CURRENT 1972-07-12 Active
THOMAS HENRY MARTIN MARTIN'S PROPERTIES (NOMINEE) LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active
THOMAS HENRY MARTIN MARTIN'S PROPERTIES (NOMINEE TWO) LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active
THOMAS HENRY MARTIN LAWCROFT LIMITED Director 2009-06-21 CURRENT 1972-02-11 Dissolved 2017-04-11
THOMAS HENRY MARTIN MARTIN'S PROPERTIES HOLDINGS LIMITED Director 2009-06-21 CURRENT 1963-07-17 Active
THOMAS HENRY MARTIN MARTIN'S ESTATES (CLERKENWELL) LIMITED Director 2009-06-21 CURRENT 1996-08-30 Active
THOMAS HENRY MARTIN MARTIN'S PROPERTIES (RADNOR WALK) LIMITED Director 2009-06-18 CURRENT 2009-06-18 Active
THOMAS HENRY MARTIN MARTIN'S PROPERTIES (CHELSEA) LIMITED Director 2007-12-28 CURRENT 1954-05-28 Active
PAUL WILLIAM NICHOLSON MARTIN'S FAMILY HOLDINGS LTD Director 2018-06-26 CURRENT 2016-06-24 Liquidation
PAUL WILLIAM NICHOLSON MARTIN'S FAMILY INVESTMENTS LIMITED Director 2018-06-21 CURRENT 2018-06-21 Active
PAUL WILLIAM NICHOLSON OBSIDIAN STRATEGIC FG LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
PAUL WILLIAM NICHOLSON OBSIDIAN STRATEGIC RC LIMITED Director 2017-12-08 CURRENT 2017-10-13 Active
PAUL WILLIAM NICHOLSON OBSIDIAN STRATEGIC WGV LIMITED Director 2017-12-08 CURRENT 2017-02-14 Active - Proposal to Strike off
PAUL WILLIAM NICHOLSON OBSIDIAN STRATEGIC DR LIMITED Director 2017-12-08 CURRENT 2017-06-15 Active - Proposal to Strike off
PAUL WILLIAM NICHOLSON OBSIDIAN STRATEGIC BR LIMITED Director 2017-12-08 CURRENT 2017-08-17 Active - Proposal to Strike off
PAUL WILLIAM NICHOLSON OBSIDIAN STRATEGIC SL LIMITED Director 2017-12-08 CURRENT 2017-09-27 Active - Proposal to Strike off
PAUL WILLIAM NICHOLSON OBSIDIAN STRATEGIC WW LIMITED Director 2017-12-08 CURRENT 2017-10-26 Active - Proposal to Strike off
PAUL WILLIAM NICHOLSON OBSIDIAN STRATEGIC HBW LIMITED Director 2017-12-08 CURRENT 2017-02-14 Active - Proposal to Strike off
PAUL WILLIAM NICHOLSON OBSIDIAN STRATEGIC HFP LIMITED Director 2017-12-08 CURRENT 2017-08-15 Active - Proposal to Strike off
PAUL WILLIAM NICHOLSON MARTIN'S PROPERTIES RESIDENTIAL LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
PAUL WILLIAM NICHOLSON OBSIDIAN STRATEGIC LTD Director 2017-03-30 CURRENT 2016-10-17 Active
PAUL WILLIAM NICHOLSON OBSIDIAN STRATEGIC ASSET MANAGEMENT LIMITED Director 2017-03-30 CURRENT 2017-02-14 Active
PAUL WILLIAM NICHOLSON OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED Director 2017-03-19 CURRENT 2015-03-18 Active - Proposal to Strike off
PAUL WILLIAM NICHOLSON HORTICULTURAL PLACE DEVELOPMENTS LIMITED Director 2016-05-04 CURRENT 2014-11-11 Active
PAUL WILLIAM NICHOLSON RADNOR WALK (KR) LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
PAUL WILLIAM NICHOLSON MARTIN'S PROPERTIES (PARSONS GREEN) LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
PAUL WILLIAM NICHOLSON 25 OXSHOTT RISE LTD Director 2015-04-20 CURRENT 2014-09-19 Active
PAUL WILLIAM NICHOLSON THE OLD PRINTWORKS CHELSEA LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
PAUL WILLIAM NICHOLSON MARTIN'S DESIGN AND CONSTRUCTION LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
PAUL WILLIAM NICHOLSON RADNOR WALK (WH) LTD Director 2013-03-26 CURRENT 2013-03-26 Active
PAUL WILLIAM NICHOLSON RADNOR WALK (WH) NO.2 LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
PAUL WILLIAM NICHOLSON MARTIN'S PROPERTIES NO.1 LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
PAUL WILLIAM NICHOLSON CLAY STREET PROPERTIES LIMITED Director 2011-01-17 CURRENT 2010-09-27 Dissolved 2013-08-20
PAUL WILLIAM NICHOLSON MARTIN'S PROPERTIES (CHELSEA) LIMITED Director 2011-01-17 CURRENT 1954-05-28 Active
NILESH SACHDEV MARTIN'S PROPERTIES (PARSONS GREEN) LIMITED Director 2016-08-12 CURRENT 2015-06-15 Active
NILESH SACHDEV MARTIN'S PROPERTIES (RADNOR WALK) LIMITED Director 2015-01-01 CURRENT 2009-06-18 Active
NILESH SACHDEV MARTIN'S PROPERTIES NO.1 LIMITED Director 2015-01-01 CURRENT 2013-03-07 Active
NILESH SACHDEV MARTIN'S PROPERTIES HOLDINGS LIMITED Director 2015-01-01 CURRENT 1963-07-17 Active
NILESH SACHDEV MARTIN'S PROPERTIES (CHELSEA) LIMITED Director 2015-01-01 CURRENT 1954-05-28 Active
NILESH SACHDEV MARTIN'S ESTATES (CLERKENWELL) LIMITED Director 2015-01-01 CURRENT 1996-08-30 Active
NILESH SACHDEV MARTIN'S DESIGN AND CONSTRUCTION LIMITED Director 2015-01-01 CURRENT 2013-04-19 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
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-28Director's details changed for Mr Thomas Henry Martin on 2023-06-27
2023-06-27CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-27Director's details changed for Mr Richard Charles Bourne on 2023-06-27
2023-06-27Director's details changed for Mr David Anthony Brown on 2023-06-27
2023-06-23APPOINTMENT TERMINATED, DIRECTOR JANE MORIARTY
2023-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-01PSC05Change of details for Martin's Properties Holdings Limited as a person with significant control on 2019-06-05
2022-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-11AP01DIRECTOR APPOINTED MISS JANE MORIARTY
2020-12-23AP01DIRECTOR APPOINTED MR DAVID ANTHONY BROWN
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR BALBINDER SINGH TATTAR
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/19 FROM 6th Floor 25 Farringdon Street London EC4A 4AB
2019-06-07AP01DIRECTOR APPOINTED MR RICHARD CHARLES BOURNE
2019-06-05AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-06-05AD02Register inspection address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-01-22TM02Termination of appointment of Paul William Nicholson on 2019-01-07
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NILESH SACHDEV
2018-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM NICHOLSON
2018-07-10AP01DIRECTOR APPOINTED BALBINDER SINGH TATTAR
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-08-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 690275
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-11-29SH02Statement of capital on 2016-09-28 GBP690,275
2016-11-28SH0128/09/16 STATEMENT OF CAPITAL GBP 6610275
2016-10-19SH0128/09/16 STATEMENT OF CAPITAL GBP 6610275
2016-10-13RES11
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities'>Resolutions passed:
    • Resolution of removal of pre-emption rights
    • Resolution of allotment of securities
  • 2016-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2016-06-29AAFULL ACCOUNTS MADE UP TO 31/03/16
    2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 5960000
    2016-06-24AR0101/06/16 ANNUAL RETURN FULL LIST
    2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JAMES GRICE
    2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM NICHOLSON / 14/04/2016
    2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY MARTIN / 14/04/2016
    2016-05-16CH03SECRETARY'S DETAILS CHNAGED FOR PAUL WILLIAM NICHOLSON on 2016-04-14
    2015-07-16AAFULL ACCOUNTS MADE UP TO 31/03/15
    2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 5960000
    2015-06-25AR0101/06/15 ANNUAL RETURN FULL LIST
    2015-06-17AP01DIRECTOR APPOINTED NIGEL JAMES GRICE
    2015-04-23AP01DIRECTOR APPOINTED NILESH SACHDEV
    2014-09-19AAFULL ACCOUNTS MADE UP TO 31/03/14
    2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 5960000
    2014-06-10AR0101/06/14 ANNUAL RETURN FULL LIST
    2013-10-09AAFULL ACCOUNTS MADE UP TO 31/03/13
    2013-06-24AD02Register inspection address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
    2013-06-18AR0101/06/13 ANNUAL RETURN FULL LIST
    2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
    2012-06-25AR0101/06/12 FULL LIST
    2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
    2011-10-06RES13ALLOT UP TO £30000 FULLY PAID ORD SHARES £1 EACH 28/09/2011
    2011-10-06RES01ADOPT ARTICLES 28/09/2011
    2011-10-06SH0128/09/11 STATEMENT OF CAPITAL GBP 5960000
    2011-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST
    2011-06-29AR0101/06/11 FULL LIST
    2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM NICHOLSON / 17/01/2011
    2011-04-04AA01PREVSHO FROM 05/04/2011 TO 31/03/2011
    2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY MARTIN / 10/03/2011
    2011-02-16AP01DIRECTOR APPOINTED PAUL WILLIAM NICHOLSON
    2011-02-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BENTON
    2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENTON
    2011-02-08AP03SECRETARY APPOINTED PAUL WILLIAM NICHOLSON
    2010-12-23AAFULL ACCOUNTS MADE UP TO 05/04/10
    2010-08-03AD02SAIL ADDRESS CREATED
    2010-08-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
    2010-07-27AR0101/06/10 FULL LIST
    2010-07-21AP01DIRECTOR APPOINTED MICHAEL ROY BENTON
    2010-07-21AP03SECRETARY APPOINTED MICHAEL ROY BENTON
    2010-07-14TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BURBRIDGE
    2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURBRIDGE
    2009-12-16AAFULL ACCOUNTS MADE UP TO 05/04/09
    2009-07-11288aDIRECTOR APPOINTED ANDREW MARK THOMAS BURBRIDGE
    2009-07-11288bAPPOINTMENT TERMINATED DIRECTOR PETER MARTIN
    2009-07-03363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
    2009-06-18288aDIRECTOR APPOINTED THOMAS HENRY MARTIN
    2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08
    2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 36 WALPOLE STREET LONDON SW3 4QS
    2008-07-08363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
    2008-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
    2007-07-27363sRETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS
    2007-03-13AAFULL ACCOUNTS MADE UP TO 05/04/06
    2006-06-13363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
    2006-02-08AAFULL ACCOUNTS MADE UP TO 05/04/05
    2005-06-15363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
    2005-05-25288bDIRECTOR RESIGNED
    2005-02-09AAFULL ACCOUNTS MADE UP TO 05/04/04
    2005-01-26RES04£ NC 1000/10000 19/01/
    2005-01-26123NC INC ALREADY ADJUSTED 19/01/05
    2005-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2004-07-06363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
    2004-03-16225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 05/04/03
    2004-03-16AAFULL ACCOUNTS MADE UP TO 05/04/03
    2003-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
    2003-08-30363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
    2002-12-19395PARTICULARS OF MORTGAGE/CHARGE
    2002-07-27288aNEW DIRECTOR APPOINTED
    2002-07-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    2002-07-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
    2002-07-24288aNEW DIRECTOR APPOINTED
    2002-07-24288bDIRECTOR RESIGNED
    2002-07-24288bSECRETARY RESIGNED
    2002-07-24288aNEW SECRETARY APPOINTED
    2002-07-12CERTNMCOMPANY NAME CHANGED SPEED 9216 LIMITED CERTIFICATE ISSUED ON 12/07/02
    Industry Information
    SIC/NAIC Codes
    68 - Real estate activities
    682 - Renting and operating of own or leased real estate
    68201 - Renting and operating of Housing Association real estate




    Licences & Regulatory approval
    We could not find any licences issued to MARTIN'S PROPERTIES (KENSINGTON) 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 MARTIN'S PROPERTIES (KENSINGTON) LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 1
    Mortgages/Charges outstanding 1
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    LEGAL CHARGE 2002-12-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
    Intangible Assets
    Patents
    We have not found any records of MARTIN'S PROPERTIES (KENSINGTON) LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for MARTIN'S PROPERTIES (KENSINGTON) LIMITED
    Trademarks
    We have not found any records of MARTIN'S PROPERTIES (KENSINGTON) LIMITED registering or being granted any trademarks
    Financial Assets
    Debtors Charges (Secured Debts)
    Type of Charge Owed Debtor Charge Date Charge Status
    RENT DEPOSIT DEED NANDA TRADING LIMITED 2011-03-23 Outstanding
    RENT DEPOSIT DEED VALEBROOK VENTURES LIMITED 2012-05-16 Outstanding

    We have found 2 mortgage charges which are owed to MARTIN'S PROPERTIES (KENSINGTON) LIMITED

    Income
    Government Income
    We have not found government income sources for MARTIN'S PROPERTIES (KENSINGTON) 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 (68201 - Renting and operating of Housing Association real estate) as MARTIN'S PROPERTIES (KENSINGTON) LIMITED are:

    HOUSING HARTLEPOOL £ 7,670,776
    ANCHOR TRUST £ 6,107,530
    ABILITY HOUSING ASSOCIATION £ 794,347
    GOLDEN GATES HOUSING TRUST £ 378,290
    GREENSIDE COURT LIMITED £ 149,789
    STONHAM LIMITED £ 108,322
    TEIGN HOUSING. £ 91,295
    CBHA £ 42,500
    VICTORY ASSETS LTD £ 36,050
    WALSALL HOUSING GROUP LIMITED £ 34,080
    SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
    SALIX HOMES LIMITED £ 98,183,686
    ANCHOR TRUST £ 89,646,711
    BARNET HOMES LIMITED £ 33,674,134
    GENTOO GROUP LIMITED £ 28,881,979
    STONHAM LIMITED £ 26,402,926
    BRENT CO-EFFICIENT LIMITED £ 21,203,444
    TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
    SEVERNSIDE HOUSING £ 12,188,664
    OUTWARD HOUSING £ 11,186,831
    SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
    SALIX HOMES LIMITED £ 98,183,686
    ANCHOR TRUST £ 89,646,711
    BARNET HOMES LIMITED £ 33,674,134
    GENTOO GROUP LIMITED £ 28,881,979
    STONHAM LIMITED £ 26,402,926
    BRENT CO-EFFICIENT LIMITED £ 21,203,444
    TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
    SEVERNSIDE HOUSING £ 12,188,664
    OUTWARD HOUSING £ 11,186,831
    SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
    SALIX HOMES LIMITED £ 98,183,686
    ANCHOR TRUST £ 89,646,711
    BARNET HOMES LIMITED £ 33,674,134
    GENTOO GROUP LIMITED £ 28,881,979
    STONHAM LIMITED £ 26,402,926
    BRENT CO-EFFICIENT LIMITED £ 21,203,444
    TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
    SEVERNSIDE HOUSING £ 12,188,664
    OUTWARD HOUSING £ 11,186,831
    Outgoings
    Business Rates/Property Tax
    No properties were found where MARTIN'S PROPERTIES (KENSINGTON) 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 MARTIN'S PROPERTIES (KENSINGTON) 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 MARTIN'S PROPERTIES (KENSINGTON) 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.