Background WavePink WaveYellow Wave

MARTINEAU CLOSE MANAGEMENT COMPANY LIMITED (01772849)

MARTINEAU CLOSE MANAGEMENT COMPANY LIMITED (01772849) is an active UK company. incorporated on 24 November 1983. with registered office in Esher. The company operates in the Real Estate Activities sector, engaged in residents property management. MARTINEAU CLOSE MANAGEMENT COMPANY LIMITED has been registered for 42 years. Current directors include ANDERSEN, Niels Ring, BREWER, Geoffrey Robert, SANGHERA, Ricky and 1 others.

Company Number
01772849
Status
active
Type
ltd
Incorporated
24 November 1983
Age
42 years
Address
5 Martineau Close, Esher, KT10 9PW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDERSEN, Niels Ring, BREWER, Geoffrey Robert, SANGHERA, Ricky, WEBB, Darren Antony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTINEAU CLOSE MANAGEMENT COMPANY LIMITED

MARTINEAU CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 November 1983 with the registered office located in Esher. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARTINEAU CLOSE MANAGEMENT COMPANY LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01772849

LTD Company

Age

42 Years

Incorporated 24 November 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 20 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

5 Martineau Close Esher, KT10 9PW,

Previous Addresses

4 Martineau Close Esher Surrey KT10 9PW
From: 18 March 2014To: 24 November 2021
6 Martineau Close Esher Surrey KT10 9PW
From: 3 February 2011To: 18 March 2014
Suite a 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ
From: 24 November 1983To: 3 February 2011
Timeline

6 key events • 2015 - 2022

Funding Officers Ownership
Director Left
Feb 15
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Oct 21
Director Left
Jul 22
Director Joined
Sept 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

WEBB, Darren Antony

Active
Martineau Close, EsherKT10 9PW
Secretary
Appointed 24 Nov 2021

ANDERSEN, Niels Ring

Active
6 Martineau Close, EsherKT10 9PW
Born October 1944
Director
Appointed 29 Nov 1993

BREWER, Geoffrey Robert

Active
Woodside 7 Martineau Close, EsherKT10 9PW
Born June 1953
Director
Appointed 29 Nov 1993

SANGHERA, Ricky

Active
Martineau Close, EsherKT10 9PW
Born September 1978
Director
Appointed 01 Oct 2022

WEBB, Darren Antony

Active
Martineau Close, EsherKT10 9PW
Born June 1981
Director
Appointed 26 Mar 2018

ANDERSEN, Niels Ring

Resigned
6 Martineau Close, EsherKT10 9PW
Secretary
Appointed 29 Nov 1993
Resigned 01 Feb 1997

BENTLEY, Lawrence

Resigned
Martineau Close, EsherKT10 9PW
Secretary
Appointed 04 Mar 2014
Resigned 24 Nov 2021

BREWER, Geoffrey Robert

Resigned
Woodside 7 Martineau Close, EsherKT10 9PW
Secretary
Appointed 01 Feb 1997
Resigned 01 Mar 2002

KELLY, John Anthony

Resigned
8 Martineau Close, EsherKT10 9PW
Secretary
Appointed 01 Mar 2002
Resigned 03 Mar 2014

LEALE, Robin George

Resigned
5 Martineau Close, EsherKT10 9PW
Secretary
Appointed N/A
Resigned 29 Nov 1993

ARMSTRONG, John Trevor

Resigned
2 Martineau Close, EsherKT10 9PW
Born April 1934
Director
Appointed N/A
Resigned 24 Nov 1997

CALVERT, Malcolm

Resigned
7 Martineau Close, EsherKT10 9PW
Born October 1944
Director
Appointed N/A
Resigned 29 Nov 1993

HAMMETT, Paul Geoffrey

Resigned
Martineau Close, EsherKT10 9PW
Born March 1967
Director
Appointed 18 Oct 2021
Resigned 07 Jul 2022

HARRISON, George Michael

Resigned
10 Martineau Close, EsherKT10 9PW
Born July 1941
Director
Appointed N/A
Resigned 31 Oct 1996

LEALE, Robin George

Resigned
5 Martineau Close, EsherKT10 9PW
Born March 1936
Director
Appointed N/A
Resigned 01 Jul 2014

MCWALTER, Claire

Resigned
1 Martineau Close, EsherKT10 9PW
Born December 1957
Director
Appointed 24 Nov 1997
Resigned 26 Mar 2018
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Confirmation Statement With Updates
5 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2010
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2008
AAAnnual Accounts
Legacy
2 May 2008
287Change of Registered Office
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 October 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 July 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 October 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 November 2002
AAAnnual Accounts
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 February 2002
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288bResignation of Director or Secretary
Legacy
9 April 1997
363sAnnual Return (shuttle)
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
31 March 1992
363sAnnual Return (shuttle)
Legacy
12 September 1991
363aAnnual Return
Legacy
27 April 1990
288288
Legacy
20 March 1990
363363
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
4 May 1989
288288
Legacy
4 May 1989
363363
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Accounts With Accounts Type Full
26 January 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 November 1986
AAAnnual Accounts
Legacy
15 November 1986
363363
Legacy
15 November 1986
288288