Background WavePink WaveYellow Wave

MARTIN HOMES SLAUGHAM (MANOR) LIMITED (11003809)

MARTIN HOMES SLAUGHAM (MANOR) LIMITED (11003809) is an active UK company. incorporated on 9 October 2017. 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 SLAUGHAM (MANOR) LIMITED has been registered for 8 years. Current directors include MARTIN, David Simon, WEBB, James Neil, WHITE, Giles Alistair.

Company Number
11003809
Status
active
Type
ltd
Incorporated
9 October 2017
Age
8 years
Address
2 St. James's Street, London, SW1A 1EF
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 SLAUGHAM (MANOR) LIMITED

MARTIN HOMES SLAUGHAM (MANOR) LIMITED is an active company incorporated on 9 October 2017 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 SLAUGHAM (MANOR) LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11003809

LTD Company

Age

8 Years

Incorporated 9 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

2 St. James's Street London, SW1A 1EF,

Previous Addresses

2 st. James's Street London SW1A 1EF England
From: 12 July 2023To: 12 July 2023
112 Jermyn Street London SW1Y 6LS United Kingdom
From: 9 October 2017To: 12 July 2023
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Nov 20
Loan Cleared
Nov 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Joined
Jul 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Jun 22
Loan Cleared
May 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MARTIN, David Simon

Active
St. James's Street, LondonSW1A 1EF
Born July 1963
Director
Appointed 09 Oct 2017

WEBB, James Neil

Active
St. James's Street, LondonSW1A 1EF
Born July 1964
Director
Appointed 09 Oct 2017

WHITE, Giles Alistair

Active
St. James's Street, LondonSW1A 1EF
Born July 1975
Director
Appointed 09 Oct 2017

MACLEOD, John James

Resigned
Jermyn Street, LondonSW1Y 6LS
Born December 1969
Director
Appointed 22 Dec 2020
Resigned 23 Jun 2022

Persons with significant control

1

Rc Developments Slaugham Manor Limited

Active
Jermyn Street, LondonSW1Y 6LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Oct 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Unaudited Abridged
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
14 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Incorporation Company
9 October 2017
NEWINCIncorporation