Background WavePink WaveYellow Wave

MARTIN HOMES HASSOCKS LTD (11506673)

MARTIN HOMES HASSOCKS LTD (11506673) is an active UK company. incorporated on 8 August 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARTIN HOMES HASSOCKS LTD has been registered for 7 years. Current directors include MARTIN, David Simon.

Company Number
11506673
Status
active
Type
ltd
Incorporated
8 August 2018
Age
7 years
Address
25 Berkeley Square, London, W1J 6HN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARTIN, David Simon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTIN HOMES HASSOCKS LTD

MARTIN HOMES HASSOCKS LTD is an active company incorporated on 8 August 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MARTIN HOMES HASSOCKS LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11506673

LTD Company

Age

7 Years

Incorporated 8 August 2018

Size

N/A

Accounts

ARD: 31/8

Overdue

1 year overdue

Last Filed

Made up to 31 August 2022 (3 years ago)
Submitted on 25 May 2023 (2 years ago)
Period: 1 September 2021 - 31 August 2022(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2024
Period: 1 September 2022 - 31 August 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 2 August 2023 (2 years ago)
Submitted on 16 August 2023 (2 years ago)

Next Due

Due by 16 August 2024
For period ending 2 August 2024
Contact
Address

25 Berkeley Square London, W1J 6HN,

Previous Addresses

1 Washington House Basil Street London SW3 1AR England
From: 8 August 2018To: 26 September 2021
Timeline

8 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Owner Exit
Jan 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Left
Nov 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MARTIN, David Simon

Active
Basil Street, LondonSW3 1AR
Born July 1963
Director
Appointed 08 Aug 2018

WEBB, James Neil

Resigned
Jermyn Street, LondonSW1Y 6LS
Born July 1964
Director
Appointed 07 Nov 2018
Resigned 15 Nov 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 10 Dec 2018

Mr David Martin

Ceased
Basil Street, LondonSW3 1AR
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Aug 2018
Ceased 10 Dec 2018
Fundings
Financials
Latest Activities

Filing History

21

Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Incorporation Company
8 August 2018
NEWINCIncorporation