Background WavePink WaveYellow Wave

THE MARTINS (HINDHEAD) MANAGEMENT COMPANY LIMITED (08830037)

THE MARTINS (HINDHEAD) MANAGEMENT COMPANY LIMITED (08830037) is an active UK company. incorporated on 2 January 2014. with registered office in Petersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. THE MARTINS (HINDHEAD) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include ARNOLD, Mutlu Isil, BERRIDGE, Jane Elizabeth, BURTON, Stephen Leslie and 3 others.

Company Number
08830037
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 January 2014
Age
12 years
Address
24 Church Road, Petersfield, GU32 2DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ARNOLD, Mutlu Isil, BERRIDGE, Jane Elizabeth, BURTON, Stephen Leslie, LUSHINGTON, Richard Douglas Longfield, TAYLOR, Harriet Jill Haig, WHITE, Michael Robert
SIC Codes
74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MARTINS (HINDHEAD) MANAGEMENT COMPANY LIMITED

THE MARTINS (HINDHEAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 January 2014 with the registered office located in Petersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. THE MARTINS (HINDHEAD) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 74990, 98000)

Status

active

Active since 12 years ago

Company No

08830037

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 2 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

24 Church Road Steep Petersfield, GU32 2DN,

Previous Addresses

3 the Martins, Portsmouth Road Hindhead GU26 6FN England
From: 2 August 2017To: 23 August 2018
The Oast House Blackmoor Liss Hants GU33 6BY
From: 2 January 2014To: 2 August 2017
Timeline

16 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Jan 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jan 22
Director Joined
Aug 22
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

ARNOLD, Mutlu Isil

Active
Church Road, PetersfieldGU32 2DN
Born December 1978
Director
Appointed 01 Jan 2026

BERRIDGE, Jane Elizabeth

Active
Portsmouth Road, HindheadGU26 6FN
Born December 1965
Director
Appointed 14 Sept 2018

BURTON, Stephen Leslie

Active
The Martins, Portsmouth Road, HindheadGU26 6FN
Born September 1944
Director
Appointed 21 Jun 2017

LUSHINGTON, Richard Douglas Longfield

Active
Church Road, PetersfieldGU32 2DN
Born March 1968
Director
Appointed 21 Jun 2017

TAYLOR, Harriet Jill Haig

Active
Church Road, PetersfieldGU32 2DN
Born February 1978
Director
Appointed 01 Feb 2022

WHITE, Michael Robert

Active
The Martins, Portsmouth Road, HindheadGU26 6FN
Born March 1949
Director
Appointed 21 Jun 2017

EVERY, Simon Paul

Resigned
Portsmouth Road, LiphookGU30 7JJ
Secretary
Appointed 02 Jan 2014
Resigned 21 Jun 2017

ARNOLD, Mutlu Isil

Resigned
The Martins, Portsmouth Road, HindheadGU26 6FN
Born December 1978
Director
Appointed 21 Jun 2017
Resigned 31 Dec 2025

BAILEY, Tom Andrew John

Resigned
The Martins, Portsmouth Road, HindheadGU26 6FN
Born February 1981
Director
Appointed 21 Jun 2016
Resigned 14 Sept 2018

BRAGGER, Andrew Robert

Resigned
Blackmoor, LissGU33 6BY
Born September 1941
Director
Appointed 02 Jan 2014
Resigned 21 Jun 2017

EVERY, Simon Paul

Resigned
Portsmouth Road, LiphookGU30 7JJ
Born April 1965
Director
Appointed 02 Jan 2014
Resigned 21 Jun 2017

TAYLOR, Jill Elizabeth

Resigned
The Martins, Portsmouth Road, HindheadGU26 6FN
Born December 1947
Director
Appointed 21 Jun 2017
Resigned 07 Jan 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Andrew Robert Bragger

Ceased
The Martins, Portsmouth Road, HindheadGU26 6FN
Born September 1941

Nature of Control

Significant influence or control
Notified 02 Jan 2017
Ceased 26 Sept 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 June 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Incorporation Company
2 January 2014
NEWINCIncorporation