Martess Properties Limited CARDIFF


Founded in 1984, Martess Properties, classified under reg no. 01808403 is an active company. Currently registered at 154 Coed Edeyrn CF3 7JY, Cardiff the company has been in the business for 40 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Adrian C., Charles D. and Abby O.. In addition one secretary - Carmela P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Martess Properties Limited Address / Contact

Office Address 154 Coed Edeyrn
Office Address2 Llanedeyrn
Town Cardiff
Post code CF3 7JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01808403
Date of Incorporation Thu, 12th Apr 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Carmela P.

Position: Secretary

Appointed: 14 December 2023

Adrian C.

Position: Director

Appointed: 22 March 2021

Charles D.

Position: Director

Appointed: 09 March 2021

Abby O.

Position: Director

Appointed: 09 March 2021

Jodie W.

Position: Director

Appointed: 01 April 2022

Resigned: 20 September 2023

Karl N.

Position: Director

Appointed: 05 October 2021

Resigned: 09 October 2023

Paul D.

Position: Secretary

Appointed: 17 June 2021

Resigned: 14 December 2023

Paul D.

Position: Director

Appointed: 17 June 2021

Resigned: 01 April 2024

Leigh W.

Position: Director

Appointed: 06 April 2021

Resigned: 14 August 2022

Carl D.

Position: Director

Appointed: 09 March 2021

Resigned: 14 February 2022

Nicola S.

Position: Secretary

Appointed: 08 March 2021

Resigned: 17 June 2021

Melanie C.

Position: Director

Appointed: 26 March 2020

Resigned: 22 March 2021

Nicola S.

Position: Director

Appointed: 01 February 2020

Resigned: 04 April 2024

Jeff M.

Position: Secretary

Appointed: 14 October 2019

Resigned: 08 March 2020

Jeff M.

Position: Director

Appointed: 01 December 2018

Resigned: 08 March 2021

Muriel E.

Position: Secretary

Appointed: 31 July 2015

Resigned: 14 October 2019

Christine B.

Position: Director

Appointed: 01 June 2015

Resigned: 22 March 2021

Muriel E.

Position: Director

Appointed: 01 June 2015

Resigned: 01 February 2020

David M.

Position: Director

Appointed: 01 April 2014

Resigned: 27 October 2020

Alan W.

Position: Director

Appointed: 01 November 2013

Resigned: 31 December 2015

Paul D.

Position: Director

Appointed: 02 May 2012

Resigned: 04 November 2013

Sean J.

Position: Director

Appointed: 02 May 2012

Resigned: 19 August 2013

Kristel S.

Position: Director

Appointed: 01 March 2009

Resigned: 31 December 2014

Katherine L.

Position: Director

Appointed: 01 February 2008

Resigned: 01 July 2010

Ann P.

Position: Director

Appointed: 01 February 2008

Resigned: 01 April 2010

Allison T.

Position: Director

Appointed: 16 May 2006

Resigned: 31 May 2007

Ian W.

Position: Director

Appointed: 23 November 2004

Resigned: 01 April 2010

Linda W.

Position: Director

Appointed: 23 November 2004

Resigned: 19 April 2006

Barbara V.

Position: Secretary

Appointed: 02 December 2003

Resigned: 31 July 2015

Lilian C.

Position: Director

Appointed: 30 July 2002

Resigned: 23 November 2004

Helen R.

Position: Director

Appointed: 06 July 2000

Resigned: 01 October 2000

Sylvia W.

Position: Director

Appointed: 06 July 2000

Resigned: 22 March 2021

Robin S.

Position: Secretary

Appointed: 22 July 1999

Resigned: 30 November 2005

Deborah J.

Position: Director

Appointed: 22 June 1999

Resigned: 08 October 2003

Robin S.

Position: Director

Appointed: 02 July 1998

Resigned: 05 January 2005

Tony H.

Position: Director

Appointed: 02 July 1998

Resigned: 13 June 2014

Ann A.

Position: Director

Appointed: 12 November 1996

Resigned: 10 August 1999

Wayne V.

Position: Secretary

Appointed: 28 May 1996

Resigned: 09 October 1997

Jacqueline C.

Position: Director

Appointed: 19 May 1995

Resigned: 10 October 1997

Eryl B.

Position: Director

Appointed: 25 October 1994

Resigned: 19 May 1995

Fiona L.

Position: Director

Appointed: 25 October 1994

Resigned: 06 July 2000

Anthony G.

Position: Director

Appointed: 25 October 1994

Resigned: 18 July 1995

Julie M.

Position: Director

Appointed: 25 October 1994

Resigned: 22 June 1995

Fiona L.

Position: Secretary

Appointed: 24 October 1994

Resigned: 30 August 1996

David S.

Position: Director

Appointed: 21 October 1993

Resigned: 20 October 1998

Julie M.

Position: Director

Appointed: 21 October 1993

Resigned: 27 September 2002

Sean J.

Position: Director

Appointed: 21 October 1993

Resigned: 30 September 1996

Sheila E.

Position: Director

Appointed: 21 October 1993

Resigned: 24 October 1994

Kerry-Jane C.

Position: Director

Appointed: 21 October 1993

Resigned: 20 April 1994

Adam C.

Position: Director

Appointed: 21 October 1993

Resigned: 20 April 1994

Amanda B.

Position: Secretary

Appointed: 21 October 1993

Resigned: 17 June 1994

Lorna C.

Position: Director

Appointed: 12 October 1992

Resigned: 21 October 1993

Paul E.

Position: Director

Appointed: 12 October 1992

Resigned: 21 October 1993

Melvin H.

Position: Director

Appointed: 12 October 1992

Resigned: 21 October 1993

Paul H.

Position: Director

Appointed: 20 October 1991

Resigned: 02 March 1993

Dilys L.

Position: Director

Appointed: 20 October 1991

Resigned: 02 March 1993

Rosemary P.

Position: Director

Appointed: 20 October 1991

Resigned: 03 July 1992

Bronwen B.

Position: Director

Appointed: 20 October 1991

Resigned: 21 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Balance Sheet
Cash Bank On Hand77 837170 765
Current Assets87 640180 271
Debtors9 8039 506
Net Assets Liabilities203 403291 236
Other Debtors9 8039 506
Property Plant Equipment118 157113 304
Other
Accumulated Depreciation Impairment Property Plant Equipment85 59792 116
Additions Other Than Through Business Combinations Property Plant Equipment 1 666
Creditors2 3942 339
Depreciation Expense Property Plant Equipment6 5206 519
Depreciation Rate Used For Property Plant Equipment 10
Increase From Depreciation Charge For Year Property Plant Equipment 6 519
Net Current Assets Liabilities85 246177 932
Other Creditors2 1062 100
Other Taxation Social Security Payable288239
Property Plant Equipment Gross Cost203 754205 420
Total Assets Less Current Liabilities203 403291 236

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 17th, July 2023
Free Download (8 pages)

Company search

Advertisements