You are here: bizstats.co.uk > a-z index > S list > ST list

St. Martin's Estates Limited LONDON


St. Martin's Estates started in year 1988 as Private Limited Company with registration number 02328966. The St. Martin's Estates company has been functioning successfully for 36 years now and its status is active. The firm's office is based in London at 59 St. Martin's Lane. Postal code: WC2N 4JS.

Currently there are 3 directors in the the company, namely Natasha A., Jose M. and David O.. In addition one secretary - Jose M. - is with the firm. Currently 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.

St. Martin's Estates Limited Address / Contact

Office Address 59 St. Martin's Lane
Town London
Post code WC2N 4JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02328966
Date of Incorporation Fri, 16th Dec 1988
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Natasha A.

Position: Director

Appointed: 14 March 2023

Jose M.

Position: Secretary

Appointed: 01 February 2007

Jose M.

Position: Director

Appointed: 01 February 2007

David O.

Position: Director

Appointed: 30 May 1992

Philip P.

Position: Director

Appointed: 01 February 2007

Resigned: 28 March 2007

Luis V.

Position: Secretary

Appointed: 03 April 2002

Resigned: 31 December 2008

Luis V.

Position: Director

Appointed: 03 April 2002

Resigned: 31 December 2008

David R.

Position: Director

Appointed: 01 April 1996

Resigned: 14 February 2001

Katharine O.

Position: Secretary

Appointed: 30 May 1992

Resigned: 04 April 2002

Alan W.

Position: Director

Appointed: 30 May 1992

Resigned: 24 March 2006

People with significant control

The register of PSCs that own or control the company includes 1 name. As we discovered, there is David O. This PSC and has 75,01-100% shares.

David O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand157 587201 439203 147108 986349 451227 816996 897471 394
Current Assets158 157203 929193 543114 265351 723246 608997 257471 394
Debtors5702 490-9 6045 2792 27218 792360 
Net Assets Liabilities1 542 4501 663 9891 797 4751 931 8722 013 4412 711 9513 397 3623 672 993
Property Plant Equipment1 889 2271 889 2271 889 2271 889 2271 889 2271 889 2271 889 2271 889 227
Other
Version Production Software    2 0212 021 2 023
Accrued Liabilities 528450460470485500520
Creditors638 914634 719430 757734 6831 668 9222 020 212448 750144 256
Equity Securities Held133 980205 552565 462663 0631 441 4132 931 4131 219 3131 641 713
Fixed Assets2 023 2072 094 7792 454 6892 552 2903 330 6404 820 6403 108 5403 530 940
Investments133 980205 552565 462663 0631 441 4132 931 4131 219 3131 641 713
Loans From Directors800600   1 2006006 600
Net Current Assets Liabilities-480 757-190 790-237 214-620 418-1 317 199-1 773 604548 507327 138
Other Creditors605 134359 844395 604701 3261 637 5831 987 973421 75294 117
Other Provisions Balance Sheet Subtotal     335 085259 685185 085
Property Plant Equipment Gross Cost1 889 2271 889 2271 889 2271 889 2271 889 2271 889 2271 889 2271 889 227
Taxation Social Security Payable30 40333 28934 50332 69720 58923 89325 53342 469
Total Assets Less Current Liabilities 1 903 9892 217 4751 931 8722 013 4413 047 0363 657 0473 858 078
Trade Creditors Trade Payables2 57745820020010 2806 461200550
Trade Debtors Trade Receivables5702 490-9 6045 2792 27218 792360 
Value-added Tax Payable     200165 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, November 2023
Free Download (7 pages)

Company search

Advertisements