Company number 04423750
Status Active
Incorporation Date 24 April 2002
Company Type Private Limited Company
Address DOWNSIDE, NEW ROAD, LOWER SHIPLAKE, OXFORDSHIRE, RG9 3LH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-11
GBP 100
; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MARTINEZ PROPERTIES LIMITED are www.martinezproperties.co.uk, and www.martinez-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Martinez Properties Limited is a Private Limited Company.
The company registration number is 04423750. Martinez Properties Limited has been working since 24 April 2002.
The present status of the company is Active. The registered address of Martinez Properties Limited is Downside New Road Lower Shiplake Oxfordshire Rg9 3lh. . WOOLLER, Erika Margaret is a Secretary of the company. COX, David Radcliffe is a Director of the company. SANGSTER, James Hugo is a Director of the company. SHAH, Rajesh is a Director of the company. WALSH, Matthew Daniel is a Director of the company. WOOLLER, Simon Nicholas is a Director of the company. The company operates in "Buying and selling of own real estate".
Current Directors
MARTINEZ PROPERTIES LIMITED Events
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Jun 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-11
23 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
21 May 2015
Director's details changed for Mr Rajesh Shah on 20 May 2015
...
... and 46 more events
11 Mar 2004
Total exemption full accounts made up to 30 April 2003
17 Feb 2004
Particulars of mortgage/charge
06 Feb 2004
Particulars of mortgage/charge
12 May 2003
Return made up to 24/04/03; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
24 Apr 2002
Incorporation
21 July 2006
Assignment of rental income
Delivered: 4 August 2006
Status: Satisfied
on 25 April 2015
Persons entitled: Abbey National PLC
Description: With full title guarantee the company has assigned its…
21 July 2006
Legal and general charge
Delivered: 4 August 2006
Status: Satisfied
on 25 April 2015
Persons entitled: Abbey National PLC
Description: 49-53 london street reading t/nos f/h bk 253666 and l/h bk…
11 July 2006
Standard security presented for registration in scotland on 27 july 2006 and
Delivered: 2 August 2006
Status: Satisfied
on 25 April 2015
Persons entitled: Abbey National PLC
Description: The property known as units 2 and 3 lying on the south side…
11 July 2006
Assignation or rental income
Delivered: 25 July 2006
Status: Satisfied
on 25 April 2015
Persons entitled: Abbey National PLC
Description: The amounts due under the leases. See the mortgage charge…
10 August 2005
Rental assignment
Delivered: 27 August 2005
Status: Satisfied
on 25 April 2015
Persons entitled: Abbey National PLC
Description: The rents due under the occupational lease.
26 July 2005
Legal and general charge
Delivered: 29 July 2005
Status: Satisfied
on 25 April 2015
Persons entitled: Abbey National PLC
Description: F/H property k/a 3-5 bewsey road warrington t/no CH173800…
26 July 2005
Assignment of rental income
Delivered: 29 July 2005
Status: Satisfied
on 25 April 2015
Persons entitled: Abbey National PLC
Description: The company assigns its right title and interest in and to…
28 June 2005
A standard security which was presented for registration in scotland on 03RD august 2005 and
Delivered: 17 August 2005
Status: Satisfied
on 25 April 2015
Persons entitled: Abbey National PLC
Description: The tenants interest in the lease of unit 34 telferton…
13 December 2004
A standard security which was presented for registration in scotland on the 10/01/05 and
Delivered: 18 January 2005
Status: Satisfied
on 13 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the tenant's interest under the lease,all and…
30 January 2004
Legal charge
Delivered: 17 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being 3-5 bewsey road warrington. By way of…
30 January 2004
Debenture
Delivered: 6 February 2004
Status: Satisfied
on 13 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…