Background WavePink WaveYellow Wave

MARTINDALE PLACE (SOUTHWATER) MANAGEMENT COMPANY LIMITED (08484465)

MARTINDALE PLACE (SOUTHWATER) MANAGEMENT COMPANY LIMITED (08484465) is an active UK company. incorporated on 11 April 2013. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. MARTINDALE PLACE (SOUTHWATER) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED.

Company Number
08484465
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 April 2013
Age
12 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTINDALE PLACE (SOUTHWATER) MANAGEMENT COMPANY LIMITED

MARTINDALE PLACE (SOUTHWATER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 April 2013 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARTINDALE PLACE (SOUTHWATER) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08484465

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 11 April 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 July 2024 - 24 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 25 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU England
From: 17 April 2019To: 14 June 2021
Barratt House Walnut Tree Close Guildford Surrey GU1 4SW
From: 11 April 2013To: 17 April 2019
Timeline

12 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Dec 22
Director Joined
Dec 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 11 Apr 2013

FLANEGAN, Philippa

Active
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 08 Dec 2022

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate director
Appointed 01 Jun 2017

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 11 Apr 2013
Resigned 11 Apr 2013

ENNIS, Gary Martin

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born September 1969
Director
Appointed 11 Apr 2013
Resigned 02 Jun 2017

FITZGERALD, John Joseph

Resigned
Walnut Tree Close, GuildfordGU1 4SW
Born September 1959
Director
Appointed 11 Apr 2013
Resigned 02 Jun 2017

HULBERT, Craig Christian

Resigned
11 Queensway, New MiltonBH25 5NR
Born August 1982
Director
Appointed 01 Jun 2017
Resigned 08 Jul 2021

KEEN, Felix Robert

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1970
Director
Appointed 08 Jul 2021
Resigned 08 Dec 2022

QUINN, Colin Francis

Resigned
Walnut Tree Close, GuildfordGU1 4SW
Born March 1966
Director
Appointed 11 Apr 2013
Resigned 02 Jun 2017

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 11 Apr 2013
Resigned 11 Apr 2013

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 11 Apr 2013
Resigned 11 Apr 2013

Persons with significant control

1

Walnut Tree Close, GuildfordGU1 4SW

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
3 March 2026
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
8 December 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 December 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 September 2021
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
6 September 2021
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
2 June 2017
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 September 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
2 April 2014
AA01Change of Accounting Reference Date
Statement Of Companys Objects
2 May 2013
CC04CC04
Resolution
2 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Termination Secretary Company With Name
29 April 2013
TM02Termination of Secretary
Incorporation Company
11 April 2013
NEWINCIncorporation