Background WavePink WaveYellow Wave

MARTINDALE PROPERTIES LIMITED (09625301)

MARTINDALE PROPERTIES LIMITED (09625301) is an active UK company. incorporated on 5 June 2015. with registered office in Cannock. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARTINDALE PROPERTIES LIMITED has been registered for 10 years. Current directors include COX, Susan Joan, HENDRY, Treve Robert, LITSCHKA, Alfred Franz.

Company Number
09625301
Status
active
Type
ltd
Incorporated
5 June 2015
Age
10 years
Address
Unit 16 Mill Park, Cannock, WS11 7XT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COX, Susan Joan, HENDRY, Treve Robert, LITSCHKA, Alfred Franz
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTINDALE PROPERTIES LIMITED

MARTINDALE PROPERTIES LIMITED is an active company incorporated on 5 June 2015 with the registered office located in Cannock. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARTINDALE PROPERTIES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09625301

LTD Company

Age

10 Years

Incorporated 5 June 2015

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 12 May 2025 (10 months 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

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Unit 16 Mill Park Hawks Green Ind Est Cannock, WS11 7XT,

Timeline

6 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Nov 15
Loan Secured
Aug 16
Capital Update
Jan 17
Loan Secured
Jul 19
Director Left
Jul 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COX, Susan Joan

Active
Mill Park, CannockWS11 7XT
Born October 1965
Director
Appointed 05 Jun 2015

HENDRY, Treve Robert

Active
Mill Park, CannockWS11 7XT
Born August 1966
Director
Appointed 05 Jun 2015

LITSCHKA, Alfred Franz

Active
Mill Park, CannockWS11 7XT
Born February 1966
Director
Appointed 05 Jun 2015

VAN DUYKER, Errol Glenn

Resigned
Mill Park, CannockWS11 7XT
Born July 1966
Director
Appointed 05 Jun 2015
Resigned 04 Jul 2022

Persons with significant control

1

Mr Treve Robert Hendry

Active
Mill Park, CannockWS11 7XT
Born August 1966

Nature of Control

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

Filing History

30

Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
10 January 2017
SH19Statement of Capital
Legacy
15 December 2016
SH20SH20
Legacy
15 December 2016
CAP-SSCAP-SS
Resolution
15 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
14 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Incorporation Company
5 June 2015
NEWINCIncorporation