HOUSEMARTINS (PROPERTY) LIMITED
SURREY MARTIN PROPERTIES LIMITED

Hellopages » Surrey » Tandridge » CR3 5UA
Company number 04698367
Status Active
Incorporation Date 14 March 2003
Company Type Private Limited Company
Address 12/14 HIGH STREET, CATERHAM, SURREY, CR3 5UA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 2 . The most likely internet sites of HOUSEMARTINS (PROPERTY) LIMITED are www.housemartinsproperty.co.uk, and www.housemartins-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Housemartins Property Limited is a Private Limited Company. The company registration number is 04698367. Housemartins Property Limited has been working since 14 March 2003. The present status of the company is Active. The registered address of Housemartins Property Limited is 12 14 High Street Caterham Surrey Cr3 5ua. The company`s financial liabilities are £9.77k. It is £-12.84k against last year. And the total assets are £38.57k, which is £-117.31k against last year. MARTIN, Jenefer Joy is a Secretary of the company. COMPANY OFFICER LIMITED is a Secretary of the company. MARTIN, Ian Philip is a Director of the company. MARTIN, Jenefer Joy is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


housemartins (property) Key Finiance

LIABILITIES £9.77k
-57%
CASH n/a
TOTAL ASSETS £38.57k
-76%
All Financial Figures

Current Directors

Secretary
MARTIN, Jenefer Joy
Appointed Date: 01 October 2008

Secretary
COMPANY OFFICER LIMITED
Appointed Date: 14 March 2003

Director
MARTIN, Ian Philip
Appointed Date: 14 March 2003
65 years old

Director
MARTIN, Jenefer Joy
Appointed Date: 14 March 2003
65 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 14 March 2003
Appointed Date: 14 March 2003

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 14 March 2003
Appointed Date: 14 March 2003

Persons With Significant Control

Mrs Jenefer Joy Martin
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

HOUSEMARTINS (PROPERTY) LIMITED Events

22 Mar 2017
Confirmation statement made on 5 March 2017 with updates
29 Jun 2016
Micro company accounts made up to 30 September 2015
01 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
11 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2

...
... and 53 more events
28 Mar 2003
New secretary appointed
23 Mar 2003
Registered office changed on 23/03/03 from: regent house 316 beulah hill london SE19 3HF
23 Mar 2003
Secretary resigned
23 Mar 2003
Director resigned
14 Mar 2003
Incorporation

HOUSEMARTINS (PROPERTY) LIMITED Charges

2 June 2012
Debenture
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 April 2006
Charge of deposit
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
6 December 2005
Legal charge
Delivered: 8 December 2005
Status: Satisfied on 8 June 2012
Persons entitled: National Westminster Bank PLC
Description: Wychwood,5 london road south,merstham,surrey. By way of…
18 November 2005
Legal charge
Delivered: 23 November 2005
Status: Satisfied on 6 September 2014
Persons entitled: National Westminster Bank PLC
Description: 27 new town copthorne. By way of fixed charge the benefit…
18 November 2005
Legal charge
Delivered: 23 November 2005
Status: Satisfied on 8 June 2012
Persons entitled: National Westminster Bank PLC
Description: 5 new town copthorne. By way of fixed charge the benefit of…
26 November 2004
Legal mortgage
Delivered: 27 November 2004
Status: Satisfied on 8 June 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 70 claredon road croydon. With the benefit…
19 May 2003
Debenture
Delivered: 29 May 2003
Status: Satisfied on 8 June 2012
Persons entitled: Hsbc Bank PLC
Description: 5 garlands road redhill. Fixed and floating charges over…