Background WavePink WaveYellow Wave

R. MARTIN DEVELOPMENTS LIMITED (01225975)

R. MARTIN DEVELOPMENTS LIMITED (01225975) is an active UK company. incorporated on 10 September 1975. with registered office in St. Albans. The company operates in the Construction sector, engaged in construction of domestic buildings. R. MARTIN DEVELOPMENTS LIMITED has been registered for 50 years. Current directors include MARTIN, Julie Dawn, Mrs..

Company Number
01225975
Status
active
Type
ltd
Incorporated
10 September 1975
Age
50 years
Address
2nd Floor 4 Beaconsfield Road, St. Albans, AL1 3RD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MARTIN, Julie Dawn, Mrs.
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R. MARTIN DEVELOPMENTS LIMITED

R. MARTIN DEVELOPMENTS LIMITED is an active company incorporated on 10 September 1975 with the registered office located in St. Albans. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. R. MARTIN DEVELOPMENTS LIMITED was registered 50 years ago.(SIC: 41202)

Status

active

Active since 50 years ago

Company No

01225975

LTD Company

Age

50 Years

Incorporated 10 September 1975

Size

N/A

Accounts

ARD: 31/1

Overdue

5 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 11 November 2024 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 4 October 2023 (2 years ago)
Submitted on 11 November 2024 (1 year ago)

Next Due

Due by 18 October 2024
For period ending 4 October 2024
Contact
Address

2nd Floor 4 Beaconsfield Road St. Albans, AL1 3RD,

Previous Addresses

Roots Hall Stadium Victoria Avenue Southend on Sea Essex SS2 6NQ
From: 10 September 1975To: 20 May 2025
Timeline

4 key events • 1975 - 2026

Funding Officers Ownership
Company Founded
Sept 75
Director Joined
Dec 13
Director Left
Apr 17
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MARTIN, Julie Dawn, Mrs.

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Secretary
Appointed 09 Jul 2002

MARTIN, Julie Dawn, Mrs.

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Born June 1961
Director
Appointed N/A

KING, Geoffrey

Resigned
Oak Lodge Ponds Road, ChelmsfordCM2 8QP
Secretary
Appointed 04 Oct 1993
Resigned 11 Dec 2001

MARTIN, Ronald

Resigned
Hollytree House 344 Benfleet Road, BenfleetSS7 1PW
Secretary
Appointed N/A
Resigned 04 Oct 1993

KING, Geoffrey

Resigned
Southend On SeaSS2 6NQ
Born September 1946
Director
Appointed 03 Dec 2013
Resigned 31 Mar 2017

MARTIN, Ronald

Resigned
4 Beaconsfield Road, St. AlbansAL1 3RD
Born January 1953
Director
Appointed 10 Sept 1975
Resigned 26 Jan 2026

Persons with significant control

1

Victoria Avenue, Southend On SeaSS2 6NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Dormant
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Dormant
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
190190
Legacy
13 October 2008
287Change of Registered Office
Legacy
13 October 2008
353353
Accounts With Accounts Type Dormant
18 April 2008
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
24 November 2004
287Change of Registered Office
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
23 July 2003
287Change of Registered Office
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
287Change of Registered Office
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
16 February 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 December 2000
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
8 September 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Legacy
12 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Legacy
27 October 1993
288288
Legacy
2 April 1993
287Change of Registered Office
Legacy
3 March 1993
363aAnnual Return
Gazette Filings Brought Up To Date
13 November 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
13 November 1992
AAAnnual Accounts
Legacy
13 November 1992
363x363x
Legacy
4 November 1992
288288
Gazette Notice Compulsary
7 July 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Accounts With Accounts Type Full Group
12 April 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Legacy
8 December 1989
225(1)225(1)
Accounts With Accounts Type Full Group
11 October 1989
AAAnnual Accounts
Auditors Resignation Company
11 October 1989
AUDAUD
Legacy
6 May 1989
403aParticulars of Charge Subject to s859A
Legacy
6 May 1989
403aParticulars of Charge Subject to s859A
Legacy
6 May 1989
403aParticulars of Charge Subject to s859A
Legacy
8 March 1989
363363
Accounts With Accounts Type Full Group
11 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 1988
AAAnnual Accounts
Legacy
28 July 1987
225(1)225(1)
Legacy
24 June 1987
363363
Legacy
24 June 1987
363363
Legacy
24 June 1987
363363
Accounts With Accounts Type Full
5 May 1987
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1987
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1987
AAAnnual Accounts
Legacy
5 May 1987
363363
Legacy
5 May 1987
363363
Legacy
5 May 1987
363363
Legacy
30 April 1987
395Particulars of Mortgage or Charge
Legacy
30 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
287Change of Registered Office
Legacy
6 November 1986
395Particulars of Mortgage or Charge
Legacy
19 August 1986
288288
Incorporation Company
10 September 1975
NEWINCIncorporation