Background WavePink WaveYellow Wave

MARTINEAU PLACE HOTELS LIMITED (07843045)

MARTINEAU PLACE HOTELS LIMITED (07843045) is an active UK company. incorporated on 10 November 2011. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARTINEAU PLACE HOTELS LIMITED has been registered for 14 years. Current directors include GAIN, Jonathan Mark, TAYLOR, Claire Sabrina.

Company Number
07843045
Status
active
Type
ltd
Incorporated
10 November 2011
Age
14 years
Address
C/O Stellar Asset Management Limited, Liverpool, L3 9AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GAIN, Jonathan Mark, TAYLOR, Claire Sabrina
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTINEAU PLACE HOTELS LIMITED

MARTINEAU PLACE HOTELS LIMITED is an active company incorporated on 10 November 2011 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARTINEAU PLACE HOTELS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07843045

LTD Company

Age

14 Years

Incorporated 10 November 2011

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 10 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

C/O Stellar Asset Management Limited 20 Chapel Street Liverpool, L3 9AG,

Previous Addresses

C/O Stellar Asset Management 20 Chapel Street Liverpool L3 9AG United Kingdom
From: 18 April 2023To: 3 May 2024
C/O Stellar Asset Management 20 Chapel Street Liverpool L3 9AG United Kingdom
From: 4 July 2022To: 18 April 2023
Kendal House 1 Conduit Street London W1S 2XA United Kingdom
From: 4 November 2021To: 4 July 2022
1 Conduit Street London W1S 2XA
From: 6 March 2015To: 4 November 2021
99 Kenton Road Harrow Middlesex HA3 0AN
From: 8 December 2014To: 6 March 2015
145-157 St John Street London EC1V 4PW
From: 10 November 2011To: 8 December 2014
Timeline

17 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Nov 12
Loan Secured
Nov 13
Director Joined
Apr 15
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Aug 20
Owner Exit
Feb 21
Loan Secured
Mar 22
Owner Exit
Jun 22
Owner Exit
Apr 23
Loan Cleared
May 23
Loan Cleared
Jul 23
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

STELLAR COMPANY SECRETARY LIMITED

Active
Conduit Street, LondonW1S 2XA
Corporate secretary
Appointed 29 Jul 2018

GAIN, Jonathan Mark

Active
Conduit Street, LondonW1S 2XA
Born July 1971
Director
Appointed 17 Feb 2015

TAYLOR, Claire Sabrina

Active
20 Chapel Street, LiverpoolL3 9AG
Born October 1990
Director
Appointed 14 Nov 2019

CHARLTON, Michael George

Resigned
Murray Road, RichmondTW10 7QF
Secretary
Appointed 21 Nov 2012
Resigned 05 Dec 2013

BAMFORD, Niall Richard

Resigned
Conduit Street, LondonW1S 2XA
Born January 1966
Director
Appointed 10 Nov 2011
Resigned 29 May 2018

HINE, Daryl Vincent

Resigned
Conduit Street, LondonW1S 2XA
Born July 1964
Director
Appointed 14 Nov 2019
Resigned 13 Aug 2020

MILLS, Christopher Douglas Francis

Resigned
Conduit Street, LondonW1S 2XA
Born May 1965
Director
Appointed 29 Jul 2018
Resigned 30 Sept 2019

YUSEF, Mohammed

Resigned
St John Street, LondonEC1V 4PW
Born August 1951
Director
Appointed 10 Nov 2011
Resigned 21 Nov 2012

Persons with significant control

4

1 Active
3 Ceased
20 Chapel Street, LiverpoolL3 9AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2023
1 Conduit Street, LondonW1S 2XA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 16 Jun 2022
Ceased 07 Apr 2023

The Stellar Martineau Place Limited Partnership

Ceased
1 Conduit Street, LondonW1S 2XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2021
Ceased 16 Jun 2022
Conduit Street, LondonW1S 2XA

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 August 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
24 April 2017
AAAnnual Accounts
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Auditors Resignation Company
16 August 2016
AUDAUD
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Gazette Filings Brought Up To Date
30 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Gazette Notice Compulsary
12 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Appoint Person Secretary Company With Name
21 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 June 2012
AA01Change of Accounting Reference Date
Legacy
20 April 2012
MG01MG01
Legacy
20 April 2012
MG01MG01
Legacy
20 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
7 April 2012
MG01MG01
Incorporation Company
10 November 2011
NEWINCIncorporation