MARTON PROPERTY MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W10 5UD

Company number 03037051
Status Active
Incorporation Date 23 March 1995
Company Type Private Limited Company
Address 44 CAMBRIDGE GARDENS, LONDON, W10 5UD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 4 April 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 6 ; Accounts for a dormant company made up to 4 April 2015. The most likely internet sites of MARTON PROPERTY MANAGEMENT LIMITED are www.martonpropertymanagement.co.uk, and www.marton-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Marton Property Management Limited is a Private Limited Company. The company registration number is 03037051. Marton Property Management Limited has been working since 23 March 1995. The present status of the company is Active. The registered address of Marton Property Management Limited is 44 Cambridge Gardens London W10 5ud. The cash in hand is £0.01k. It is £0k against last year. . KLEIN, Martin is a Secretary of the company. BELL, Nina is a Director of the company. BURFORD, Jean Francois is a Director of the company. COUTTS, Janet is a Director of the company. ROWLAND, Adam is a Director of the company. WALLIS, Ben is a Director of the company. WILLIAMS, Lloyd Francis Trevor is a Director of the company. Secretary HARRIES, Cordelia Penelope has been resigned. Secretary LEHMANS, Pierre Dominique has been resigned. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Secretary MARCHANT, Nicolas Giles has been resigned. Secretary LONDON REGISTRARS P.L.C. has been resigned. Director BUTLER, Ben Pentin has been resigned. Director BUTLER, Joanna Jean has been resigned. Director CLARK, Timothy David Michael has been resigned. Director DAVIES, Joanna Abigail has been resigned. Director HARRIES, Cordelia Penelope has been resigned. Director KELLY, Andrew Richard has been resigned. Director LEHMANS, Pierre Dominique has been resigned. Director LEHMANS, Teresa Kim has been resigned. Director LOUCA, Maria Patricia has been resigned. Director MARCHANT, Nicolas Giles has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. Director SIBREE, Tania has been resigned. The company operates in "Residents property management".


marton property management Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KLEIN, Martin
Appointed Date: 14 May 2014

Director
BELL, Nina
Appointed Date: 01 May 2011
61 years old

Director
BURFORD, Jean Francois
Appointed Date: 17 July 2013
68 years old

Director
COUTTS, Janet
Appointed Date: 18 March 1997
71 years old

Director
ROWLAND, Adam
Appointed Date: 01 May 2011
46 years old

Director
WALLIS, Ben
Appointed Date: 05 September 2010
42 years old

Director
WILLIAMS, Lloyd Francis Trevor
Appointed Date: 17 August 1995
76 years old

Resigned Directors

Secretary
HARRIES, Cordelia Penelope
Resigned: 01 December 2004
Appointed Date: 15 August 1997

Secretary
LEHMANS, Pierre Dominique
Resigned: 15 August 1997
Appointed Date: 17 August 1995

Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 17 August 1995
Appointed Date: 23 March 1995

Secretary
MARCHANT, Nicolas Giles
Resigned: 20 September 2010
Appointed Date: 27 October 2005

Secretary
LONDON REGISTRARS P.L.C.
Resigned: 31 December 2013
Appointed Date: 01 January 2013

Director
BUTLER, Ben Pentin
Resigned: 10 June 2004
Appointed Date: 17 August 1995
58 years old

Director
BUTLER, Joanna Jean
Resigned: 01 April 2010
Appointed Date: 17 August 1995
64 years old

Director
CLARK, Timothy David Michael
Resigned: 24 January 2013
Appointed Date: 08 April 2006
51 years old

Director
DAVIES, Joanna Abigail
Resigned: 01 May 2011
Appointed Date: 01 January 2010
49 years old

Director
HARRIES, Cordelia Penelope
Resigned: 01 December 2004
Appointed Date: 15 August 1997
51 years old

Director
KELLY, Andrew Richard
Resigned: 01 May 2005
Appointed Date: 30 September 1996
63 years old

Director
LEHMANS, Pierre Dominique
Resigned: 15 August 1997
Appointed Date: 17 August 1995
65 years old

Director
LEHMANS, Teresa Kim
Resigned: 15 August 1997
Appointed Date: 17 August 1995
66 years old

Director
LOUCA, Maria Patricia
Resigned: 17 February 1997
Appointed Date: 17 August 1995
88 years old

Director
MARCHANT, Nicolas Giles
Resigned: 20 September 2010
Appointed Date: 17 August 1995
67 years old

Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 17 August 1995
Appointed Date: 23 March 1995
36 years old

Director
SIBREE, Tania
Resigned: 01 May 2011
Appointed Date: 01 December 2004
50 years old

MARTON PROPERTY MANAGEMENT LIMITED Events

12 Dec 2016
Accounts for a dormant company made up to 4 April 2016
06 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6

04 Jan 2016
Accounts for a dormant company made up to 4 April 2015
03 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 6

11 Dec 2014
Accounts for a dormant company made up to 4 April 2014
...
... and 78 more events
24 Nov 1995
New director appointed
24 Nov 1995
Director resigned;new director appointed
24 Nov 1995
Secretary resigned;new secretary appointed;new director appointed
24 Nov 1995
Registered office changed on 24/11/95 from: 100 white lion street london N1 9PF
23 Mar 1995
Incorporation