Martin's Properties (chelsea) Limited LONDON


Martin's Properties (chelsea) started in year 1954 as Private Limited Company with registration number 00533856. The Martin's Properties (chelsea) company has been functioning successfully for 70 years now and its status is active. The firm's office is based in London at 36 Walpole Street. Postal code: SW3 4QS.

The firm has 3 directors, namely David B., Richard B. and Thomas M.. Of them, Thomas M. has been with the company the longest, being appointed on 28 December 2007 and David B. has been with the company for the least time - from 21 December 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Martin's Properties (chelsea) Limited Address / Contact

Office Address 36 Walpole Street
Town London
Post code SW3 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00533856
Date of Incorporation Fri, 28th May 1954
Industry Development of building projects
End of financial Year 31st March
Company age 70 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

David B.

Position: Director

Appointed: 21 December 2020

Richard B.

Position: Director

Appointed: 08 March 2017

Thomas M.

Position: Director

Appointed: 28 December 2007

Peta M.

Position: Director

Resigned: 05 June 2019

Laurence B.

Position: Secretary

Resigned: 15 April 1994

Jane M.

Position: Director

Appointed: 07 January 2021

Resigned: 31 March 2023

Michael H.

Position: Director

Appointed: 01 January 2019

Resigned: 05 June 2019

Balbinder T.

Position: Director

Appointed: 05 March 2018

Resigned: 30 October 2020

Jane M.

Position: Director

Appointed: 01 January 2017

Resigned: 05 June 2019

Nigel G.

Position: Director

Appointed: 01 June 2015

Resigned: 31 May 2016

Nilesh S.

Position: Director

Appointed: 01 January 2015

Resigned: 31 December 2018

Paul N.

Position: Director

Appointed: 17 January 2011

Resigned: 30 September 2018

Paul N.

Position: Secretary

Appointed: 17 January 2011

Resigned: 07 January 2019

Michael B.

Position: Secretary

Appointed: 10 June 2010

Resigned: 13 January 2011

Michael B.

Position: Director

Appointed: 08 March 2010

Resigned: 13 January 2011

John C.

Position: Director

Appointed: 01 August 2009

Resigned: 07 November 2011

Jonathan H.

Position: Director

Appointed: 01 January 2009

Resigned: 31 December 2016

Paul H.

Position: Director

Appointed: 09 June 2007

Resigned: 31 December 2014

Emma C.

Position: Director

Appointed: 06 April 1999

Resigned: 05 June 2019

Andrew B.

Position: Secretary

Appointed: 15 April 1994

Resigned: 01 June 2010

Thomas M.

Position: Director

Appointed: 15 April 1994

Resigned: 07 April 2005

Laurence B.

Position: Director

Appointed: 11 October 1991

Resigned: 01 June 2010

Peter M.

Position: Director

Appointed: 11 October 1991

Resigned: 21 June 2009

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Martin's Properties Holdings Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Martin's Properties Holdings Limited

36 Walpole Street, London, SW3 4QS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00767976
Notified on 30 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, December 2023
Free Download (15 pages)

Company search