Background WavePink WaveYellow Wave

MARTIN PROPERTIES LIMITED (07712355)

MARTIN PROPERTIES LIMITED (07712355) is an active UK company. incorporated on 20 July 2011. with registered office in Macclesfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARTIN PROPERTIES LIMITED has been registered for 14 years. Current directors include MARTIN, Ian Richard, MARTIN, Peter Greg.

Company Number
07712355
Status
active
Type
ltd
Incorporated
20 July 2011
Age
14 years
Address
Westminster House, Macclesfield, SK10 1BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARTIN, Ian Richard, MARTIN, Peter Greg
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTIN PROPERTIES LIMITED

MARTIN PROPERTIES LIMITED is an active company incorporated on 20 July 2011 with the registered office located in Macclesfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARTIN PROPERTIES LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07712355

LTD Company

Age

14 Years

Incorporated 20 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

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

Westminster House 10 Westminster Road Macclesfield, SK10 1BX,

Previous Addresses

Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ
From: 20 July 2011To: 21 April 2016
Timeline

15 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Loan Secured
Nov 15
Director Left
Dec 17
New Owner
Nov 18
Owner Exit
Nov 18
Loan Secured
Jun 19
Loan Cleared
Jun 19
Director Joined
Dec 19
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MARTIN, Ian Richard

Active
Wellbank Lane, KnutsfordWA16 8UP
Born October 1969
Director
Appointed 20 Jul 2011

MARTIN, Peter Greg

Active
10 Westminster Road, MacclesfieldSK10 1BX
Born July 1966
Director
Appointed 04 Nov 2019

MARTIN, Peter Greg

Resigned
Shepley Drive, StockportSK7 6LE
Born July 1966
Director
Appointed 20 Jul 2011
Resigned 04 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Richard Martin

Ceased
Wellbank Lane, KnutsfordWA16 8UP
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2016
Ceased 20 Jul 2016

Mr Ian Richard Martin

Active
10 Westminster Road, MacclesfieldSK10 1BX
Born October 1969

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

61

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 July 2016
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Legacy
28 September 2012
MG01MG01
Legacy
28 September 2012
MG01MG01
Legacy
28 September 2012
MG01MG01
Legacy
28 September 2012
MG01MG01
Legacy
28 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Incorporation Company
20 July 2011
NEWINCIncorporation