Background WavePink WaveYellow Wave

HOUSEMARTIN PROPERTY DEVELOPMENT LTD (08089824)

HOUSEMARTIN PROPERTY DEVELOPMENT LTD (08089824) is an active UK company. incorporated on 30 May 2012. with registered office in Bishop's Stortford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOUSEMARTIN PROPERTY DEVELOPMENT LTD has been registered for 13 years. Current directors include NABARRO, Martin Michael.

Company Number
08089824
Status
active
Type
ltd
Incorporated
30 May 2012
Age
13 years
Address
Suite 20 Pluto Accountancy New Mead Barn, Bishop's Stortford, CM23 1JG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NABARRO, Martin Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSEMARTIN PROPERTY DEVELOPMENT LTD

HOUSEMARTIN PROPERTY DEVELOPMENT LTD is an active company incorporated on 30 May 2012 with the registered office located in Bishop's Stortford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOUSEMARTIN PROPERTY DEVELOPMENT LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08089824

LTD Company

Age

13 Years

Incorporated 30 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

HOUSE MARTIN PROPERTY DEVELOPMENT LTD
From: 30 May 2012To: 31 May 2012
Contact
Address

Suite 20 Pluto Accountancy New Mead Barn Wickham Hall Bishop's Stortford, CM23 1JG,

Previous Addresses

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
From: 24 October 2022To: 2 January 2025
Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England
From: 20 September 2022To: 24 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 30 May 2012To: 20 September 2022
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
May 12
Director Left
May 12
Loan Secured
Oct 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Funding Round
May 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NABARRO, Martin Michael

Active
New Mead Barn, Bishop's StortfordCM23 1JG
Born April 1964
Director
Appointed 30 May 2012

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 30 May 2012
Resigned 30 May 2012

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 30 May 2012
Resigned 30 May 2012

Persons with significant control

1

Mr Martin Michael Nabarro

Active
New Mead Barn, Bishop's StortfordCM23 1JG
Born April 1964

Nature of Control

Significant influence or control
Notified 30 May 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Certificate Change Of Name Company
31 May 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 May 2012
NEWINCIncorporation