Background WavePink WaveYellow Wave

MARTIN SLOWE PROPERTY SERVICES LIMITED (01216364)

MARTIN SLOWE PROPERTY SERVICES LIMITED (01216364) is an active UK company. incorporated on 17 June 1975. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MARTIN SLOWE PROPERTY SERVICES LIMITED has been registered for 50 years. Current directors include ARAZY, Dror, REDFERN, Ian Paul, WYMAN, Harvey and 1 others.

Company Number
01216364
Status
active
Type
ltd
Incorporated
17 June 1975
Age
50 years
Address
Unit 3 Delta Court, Borehamwood, WD6 1FJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARAZY, Dror, REDFERN, Ian Paul, WYMAN, Harvey, WYMAN, Martin Leigh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTIN SLOWE PROPERTY SERVICES LIMITED

MARTIN SLOWE PROPERTY SERVICES LIMITED is an active company incorporated on 17 June 1975 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MARTIN SLOWE PROPERTY SERVICES LIMITED was registered 50 years ago.(SIC: 68320)

Status

active

Active since 50 years ago

Company No

01216364

LTD Company

Age

50 Years

Incorporated 17 June 1975

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

MARTIN SLOWE ESTATE AGENCY LIMITED
From: 17 June 1975To: 6 October 2006
Contact
Address

Unit 3 Delta Court Manor Way Borehamwood, WD6 1FJ,

Previous Addresses

73/75 Mortimer Street London W1W 7SQ
From: 17 June 1975To: 5 December 2013
Timeline

8 key events • 1975 - 2017

Funding Officers Ownership
Company Founded
Jun 75
Director Left
Aug 10
Director Joined
Nov 11
Director Joined
Feb 15
Director Left
Feb 15
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ARAZY, Dror

Active
Delta Court, BorehamwoodWD6 1FJ
Secretary
Appointed 01 Nov 2011

ARAZY, Dror

Active
Delta Court, BorehamwoodWD6 1FJ
Born October 1970
Director
Appointed 03 Feb 2015

REDFERN, Ian Paul

Active
Delta Court, BorehamwoodWD6 1FJ
Born January 1967
Director
Appointed 17 Oct 2006

WYMAN, Harvey

Active
Delta Court, BorehamwoodWD6 1FJ
Born March 1945
Director
Appointed 11 May 2007

WYMAN, Martin Leigh

Active
Delta Court, BorehamwoodWD6 1FJ
Born July 1973
Director
Appointed 01 Nov 2011

SLOWE, Martin Arthur Malcolm, Mr.

Resigned
Ornan Road, LondonNW3 4QD
Secretary
Appointed N/A
Resigned 17 Oct 2006

WYMAN, Harvey

Resigned
Garden Court, StanmoreHA7 4TE
Secretary
Appointed 17 Oct 2006
Resigned 01 Nov 2011

GROSSMITH-DWEK, Paul Anthony

Resigned
27 Eastern Road, LondonN2 9LB
Born January 1973
Director
Appointed 17 Oct 2006
Resigned 09 Nov 2006

SLOWE, Martin Arthur Malcolm, Mr.

Resigned
Ornan Road, LondonNW3 4QD
Born September 1940
Director
Appointed N/A
Resigned 31 Aug 2010

STERNBERG, Sigmund, Sir

Resigned
Branksome, LondonN6 4LP
Born June 1921
Director
Appointed N/A
Resigned 17 Oct 2006

WYMAN, Jeffery

Resigned
20 Kenton Park Avenue, HarrowHA3 8DT
Born October 1948
Director
Appointed 17 Oct 2006
Resigned 10 Jan 2015

Persons with significant control

3

Mr Martin Leigh Wyman

Active
Delta Court, BorehamwoodWD6 1FJ
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Dror Arazy

Active
Delta Court, BorehamwoodWD6 1FJ
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ian Paul Redfern

Active
Delta Court, BorehamwoodWD6 1FJ
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
4 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288cChange of Particulars
Legacy
30 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
11 September 2008
353353
Legacy
11 September 2008
287Change of Registered Office
Legacy
11 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
287Change of Registered Office
Certificate Change Of Name Company
6 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 August 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 July 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2001
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2000
AAAnnual Accounts
Resolution
6 July 2000
RESOLUTIONSResolutions
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 1999
AAAnnual Accounts
Resolution
10 August 1999
RESOLUTIONSResolutions
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 1998
AAAnnual Accounts
Resolution
1 July 1998
RESOLUTIONSResolutions
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 1997
AAAnnual Accounts
Resolution
11 July 1997
RESOLUTIONSResolutions
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
16 August 1996
287Change of Registered Office
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Legacy
1 February 1995
225(2)225(2)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
21 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
15 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Legacy
29 June 1991
363b363b
Legacy
22 June 1990
363363
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 1989
AAAnnual Accounts
Legacy
21 April 1989
363363
Legacy
21 April 1989
363363
Accounts With Accounts Type Full
21 August 1987
AAAnnual Accounts
Legacy
21 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 May 1986
AAAnnual Accounts
Legacy
13 May 1986
363363
Incorporation Company
17 June 1975
NEWINCIncorporation