Background WavePink WaveYellow Wave

MARTIN HOMES WHITEHAWK WAY LTD (10455017)

MARTIN HOMES WHITEHAWK WAY LTD (10455017) is an active UK company. incorporated on 1 November 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARTIN HOMES WHITEHAWK WAY LTD has been registered for 9 years. Current directors include MARTIN, David Simon, WEBB, James Neil, WHITE, Giles Alistair.

Company Number
10455017
Status
active
Type
ltd
Incorporated
1 November 2016
Age
9 years
Address
112 Jermyn Street, London, SW1Y 6LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARTIN, David Simon, WEBB, James Neil, WHITE, Giles Alistair
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTIN HOMES WHITEHAWK WAY LTD

MARTIN HOMES WHITEHAWK WAY LTD is an active company incorporated on 1 November 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARTIN HOMES WHITEHAWK WAY LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10455017

LTD Company

Age

9 Years

Incorporated 1 November 2016

Size

N/A

Accounts

ARD: 30/11

Overdue

1 year overdue

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 30 August 2023 (2 years ago)
Period: 1 December 2021 - 30 November 2022(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2024
Period: 1 December 2022 - 30 November 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 13 November 2023 (2 years ago)

Next Due

Due by 14 November 2024
For period ending 31 October 2024

Previous Company Names

WHITEHAWK WAY DEVELOPMENTS LTD
From: 1 November 2016To: 12 December 2017
Contact
Address

112 Jermyn Street London, SW1Y 6LS,

Previous Addresses

25 Berkeley Square London W1J 6HN England
From: 26 September 2021To: 24 April 2023
1 Washington House Basil Street London SW3 1AR England
From: 1 November 2016To: 26 September 2021
Timeline

21 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Feb 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MARTIN, David Simon

Active
Basil Street, LondonSW3 1AR
Born July 1963
Director
Appointed 01 Nov 2016

WEBB, James Neil

Active
Jermyn Street, LondonSW1Y 6LS
Born July 1964
Director
Appointed 19 Oct 2022

WHITE, Giles Alistair

Active
Jermyn Street, LondonSW1Y 6LS
Born July 1975
Director
Appointed 19 Oct 2022

MCOMISH, Paul Darren

Resigned
Berkeley Square, LondonW1J 6HN
Born December 1970
Director
Appointed 21 Sept 2022
Resigned 27 Oct 2022

WEBB, James Neil

Resigned
Jermyn Street, LondonSW1Y 6LS
Born July 1964
Director
Appointed 07 Jun 2018
Resigned 20 Sept 2022

WHITE, Giles Alistair

Resigned
Berkeley Square, LondonW1J 6HN
Born July 1975
Director
Appointed 07 Jun 2018
Resigned 20 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Jermyn Street, LondonSW1Y 6LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2018

Mr David Simon Martin

Ceased
Basil Street, LondonSW3 1AR
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Ceased 07 Jun 2018
Fundings
Financials
Latest Activities

Filing History

40

Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Resolution
12 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Incorporation Company
1 November 2016
NEWINCIncorporation