MARTIN'S PROPERTIES (CHELSEA) LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 00533856
Status Active
Incorporation Date 28 May 1954
Company Type Private Limited Company
Address 6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Appointment of Mr Richard Charles Bourne as a director on 8 March 2017; Appointment of Jane Moriarty as a director on 1 January 2017; Termination of appointment of Jonathan Osborne Hagger as a director on 31 December 2016. The most likely internet sites of MARTIN'S PROPERTIES (CHELSEA) LIMITED are www.martinspropertieschelsea.co.uk, and www.martin-s-properties-chelsea.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and four months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Martin S Properties Chelsea Limited is a Private Limited Company. The company registration number is 00533856. Martin S Properties Chelsea Limited has been working since 28 May 1954. The present status of the company is Active. The registered address of Martin S Properties Chelsea Limited is 6th Floor 25 Farringdon Street London Ec4a 4ab. . NICHOLSON, Paul William is a Secretary of the company. BOURNE, Richard Charles is a Director of the company. CARLTON-SMITH, Emma Catherine is a Director of the company. MARTIN, Peta Ann Goddard is a Director of the company. MARTIN, Thomas Henry is a Director of the company. MORIARTY, Jane is a Director of the company. NICHOLSON, Paul William is a Director of the company. SACHDEV, Nilesh is a Director of the company. Secretary BENTON, Michael Roy has been resigned. Secretary BURBRIDGE, Andrew Mark has been resigned. Secretary BURBRIDGE, Laurence Patrick has been resigned. Director BENTON, Michael Roy has been resigned. Director BURBRIDGE, Laurence Patrick has been resigned. Director CARLTON SMITH, John Charles has been resigned. Director GRICE, Nigel James has been resigned. Director HAGGER, Jonathan Osborne has been resigned. Director HIPPS, Paul Anthony has been resigned. Director MARTIN, Peter George has been resigned. Director MARTIN, Thomas Henry has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NICHOLSON, Paul William
Appointed Date: 17 January 2011

Director
BOURNE, Richard Charles
Appointed Date: 08 March 2017
46 years old

Director
CARLTON-SMITH, Emma Catherine
Appointed Date: 06 April 1999
58 years old

Director

Director
MARTIN, Thomas Henry
Appointed Date: 28 December 2007
59 years old

Director
MORIARTY, Jane
Appointed Date: 01 January 2017
61 years old

Director
NICHOLSON, Paul William
Appointed Date: 17 January 2011
68 years old

Director
SACHDEV, Nilesh
Appointed Date: 01 January 2015
66 years old

Resigned Directors

Secretary
BENTON, Michael Roy
Resigned: 13 January 2011
Appointed Date: 10 June 2010

Secretary
BURBRIDGE, Andrew Mark
Resigned: 01 June 2010
Appointed Date: 15 April 1994

Secretary
BURBRIDGE, Laurence Patrick
Resigned: 15 April 1994

Director
BENTON, Michael Roy
Resigned: 13 January 2011
Appointed Date: 08 March 2010
68 years old

Director
BURBRIDGE, Laurence Patrick
Resigned: 01 June 2010
102 years old

Director
CARLTON SMITH, John Charles
Resigned: 07 November 2011
Appointed Date: 01 August 2009
58 years old

Director
GRICE, Nigel James
Resigned: 31 May 2016
Appointed Date: 01 June 2015
67 years old

Director
HAGGER, Jonathan Osborne
Resigned: 31 December 2016
Appointed Date: 01 January 2009
75 years old

Director
HIPPS, Paul Anthony
Resigned: 31 December 2014
Appointed Date: 09 June 2007
91 years old

Director
MARTIN, Peter George
Resigned: 21 June 2009
96 years old

Director
MARTIN, Thomas Henry
Resigned: 07 April 2005
Appointed Date: 15 April 1994
59 years old

MARTIN'S PROPERTIES (CHELSEA) LIMITED Events

20 Mar 2017
Appointment of Mr Richard Charles Bourne as a director on 8 March 2017
03 Mar 2017
Appointment of Jane Moriarty as a director on 1 January 2017
03 Mar 2017
Termination of appointment of Jonathan Osborne Hagger as a director on 31 December 2016
12 Sep 2016
Confirmation statement made on 7 September 2016 with updates
05 Jul 2016
Director's details changed for Peta Ann Goddard Martin on 14 April 2016
...
... and 118 more events
19 Jun 1987
Full accounts made up to 31 May 1986

15 Nov 1986
Full accounts made up to 31 May 1985

17 Jul 1986
Return made up to 14/07/86; full list of members

08 May 1986
Director resigned;new director appointed

28 May 1954
Incorporation

MARTIN'S PROPERTIES (CHELSEA) LIMITED Charges

28 June 2016
Charge code 0053 3856 0009
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Canada Life European Real Estate Limited
Description: F/H 195 and 197 kings road london t/no BGL16841 please see…
1 February 2013
Legal charge
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 248 and 250 fulham road grove house hollywood road london…
23 July 1998
Rent deposit agreement
Delivered: 7 August 1998
Status: Satisfied on 20 April 2016
Persons entitled: London Underground Limited
Description: The sum of £1,625 and all interest thereon and any other…
7 July 1994
Legal mortgage
Delivered: 8 July 1994
Status: Satisfied on 20 April 2016
Persons entitled: Patricia Ann Allsopp William Paul Harriman
Description: York house, eastcastle street and 78/79 newman street…
18 March 1983
Legal charge
Delivered: 29 March 1983
Status: Satisfied on 20 April 2016
Persons entitled: Peter George Martin Lawrence P Burbridge Peta Goddard Martin Pensioneer Trustees Limited
Description: L/H:- 54 kings road, R.B. of kensington & chelsea title…
15 August 1978
Legal mortgage
Delivered: 25 August 1978
Status: Satisfied on 1 February 1992
Persons entitled: National Westminster Bank PLC
Description: 54 kings road, kensington & chelsea london sw. 7. title…
15 August 1978
Legal mortgage
Delivered: 25 August 1978
Status: Satisfied on 5 January 2013
Persons entitled: National Westminster Bank PLC
Description: 6, harwood road, hammersmith, london SW6 title no 385030…
15 August 1978
Legal mortgage
Delivered: 25 August 1978
Status: Satisfied on 27 November 2012
Persons entitled: National Westminster Bank PLC
Description: 35, walpole street, kensington & chelsea london sw. 3.…
29 September 1976
Mortgage
Delivered: 8 October 1976
Status: Satisfied on 27 November 2012
Persons entitled: L.H.Cauthorne
Description: 35, walpole st, london SW3.