Background WavePink WaveYellow Wave

MARTENBROOK LIMITED (01094083)

MARTENBROOK LIMITED (01094083) is an active UK company. incorporated on 2 February 1973. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects. MARTENBROOK LIMITED has been registered for 53 years. Current directors include KAYE, Michael Laurie, Mr..

Company Number
01094083
Status
active
Type
ltd
Incorporated
2 February 1973
Age
53 years
Address
1st Floor 5 Century Court, Watford, WD18 9PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KAYE, Michael Laurie, Mr.
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTENBROOK LIMITED

MARTENBROOK LIMITED is an active company incorporated on 2 February 1973 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects. MARTENBROOK LIMITED was registered 53 years ago.(SIC: 41100)

Status

active

Active since 53 years ago

Company No

01094083

LTD Company

Age

53 Years

Incorporated 2 February 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

1st Floor 5 Century Court Tolpits Lane Watford, WD18 9PX,

Previous Addresses

3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS
From: 1 November 2011To: 4 November 2017
3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England
From: 22 June 2011To: 1 November 2011
C/O Dua & Co Letchford House Headstone Lane Harrow Middlesex HA3 6PE
From: 2 February 1973To: 22 June 2011
Timeline

3 key events • 2021 - 2025

Funding Officers Ownership
Director Left
Apr 21
Loan Secured
Apr 24
New Owner
Jul 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KAYE, Michael Laurie, Mr.

Active
Nes Ziona74 067
Secretary
Appointed 16 Jul 2004

KAYE, Michael Laurie, Mr.

Active
Nes Ziona74 067
Born January 1968
Director
Appointed 16 Jul 2004

ALLEN, Geoffrey Edward

Resigned
13 Sandford Close, RugeleyWS15 3RH
Secretary
Appointed 22 Sept 2003
Resigned 16 Jul 2004

CORCORAN, John Bellamy

Resigned
2 Waveney Grove, CannockWS11 1NL
Secretary
Appointed N/A
Resigned 23 Sept 2003

CARLESS, Alan Nevil

Resigned
39 Irnham Road, Sutton ColdfieldB74 2TN
Born February 1930
Director
Appointed N/A
Resigned 16 Jul 2004

COLMAN, Eileen Amelia

Resigned
67 Chesterfield House, LondonW1Y 5TD
Born June 1914
Director
Appointed N/A
Resigned 16 Apr 2003

GATTY, George

Resigned
28 Chessingtonavenue, LondonN3
Born August 1950
Director
Appointed 16 Jul 2004
Resigned 19 Apr 2021

POSTER, Simone

Resigned
20 Kingston House South, LondonSW7 1NF
Born June 1938
Director
Appointed 07 Aug 2003
Resigned 02 Jan 2004

Persons with significant control

2

Mrs Dafna Kaye

Active
Nes Ziona74067
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Oct 2024

Mr. Michael Laurie Kaye

Active
Nes Ziona74067
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 June 2021
AAMDAAMD
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 December 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
15 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
18 April 2006
225Change of Accounting Reference Date
Legacy
21 December 2005
363aAnnual Return
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
25 April 2005
287Change of Registered Office
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Legacy
3 August 2004
395Particulars of Mortgage or Charge
Legacy
3 August 2004
155(6)a155(6)a
Resolution
27 July 2004
RESOLUTIONSResolutions
Resolution
27 July 2004
RESOLUTIONSResolutions
Legacy
22 July 2004
395Particulars of Mortgage or Charge
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Memorandum Articles
19 July 2004
MEM/ARTSMEM/ARTS
Resolution
24 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 April 2004
AAAnnual Accounts
Legacy
25 February 2004
287Change of Registered Office
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
29 June 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2000
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1999
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1998
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
4 July 1997
AAMDAAMD
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1994
AAAnnual Accounts
Legacy
15 October 1993
363sAnnual Return (shuttle)
Legacy
14 June 1993
288288
Accounts With Accounts Type Full
26 April 1993
AAAnnual Accounts
Legacy
8 November 1992
363b363b
Legacy
24 August 1992
288288
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Auditors Resignation Company
2 February 1992
AUDAUD
Legacy
18 December 1991
363b363b
Legacy
18 December 1991
363(287)363(287)
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
28 April 1991
363aAnnual Return
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
26 July 1989
288288
Legacy
26 June 1989
287Change of Registered Office
Legacy
18 February 1989
363363
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Legacy
23 January 1988
288288
Legacy
10 February 1987
288288
Legacy
13 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Legacy
18 November 1986
363363
Legacy
5 July 1986
287Change of Registered Office
Miscellaneous
2 February 1973
MISCMISC