Background WavePink WaveYellow Wave

MARTIN'S DEVELOPMENT HOLDINGS LIMITED (11806658)

MARTIN'S DEVELOPMENT HOLDINGS LIMITED (11806658) is an active UK company. incorporated on 5 February 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARTIN'S DEVELOPMENT HOLDINGS LIMITED has been registered for 7 years. Current directors include BOURNE, Richard Charles, BROWN, David Anthony, CARLTON-SMITH, Emma Catherine and 6 others.

Company Number
11806658
Status
active
Type
ltd
Incorporated
5 February 2019
Age
7 years
Address
36 Walpole Street, London, SW3 4QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOURNE, Richard Charles, BROWN, David Anthony, CARLTON-SMITH, Emma Catherine, GILBEY, Beth Christian, HUSSEY, Michael Richard, MANSFIELD, Keith John, MARTIN, Thomas Henry, NEWMAN, Rex Daniel, TROUGHTON, Olivia Clare
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTIN'S DEVELOPMENT HOLDINGS LIMITED

MARTIN'S DEVELOPMENT HOLDINGS LIMITED is an active company incorporated on 5 February 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARTIN'S DEVELOPMENT HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11806658

LTD Company

Age

7 Years

Incorporated 5 February 2019

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 23 December 2025 (3 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

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

36 Walpole Street London, SW3 4QS,

Timeline

31 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Share Issue
May 19
Funding Round
May 19
Funding Round
May 19
Capital Update
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
New Owner
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Mar 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
4
Funding
19
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

BOURNE, Richard Charles

Active
Walpole Street, LondonSW3 4QS
Born June 1979
Director
Appointed 03 Jan 2020

BROWN, David Anthony

Active
Walpole Street, LondonSW3 4QS
Born February 1972
Director
Appointed 21 Dec 2020

CARLTON-SMITH, Emma Catherine

Active
Walpole Street, LondonSW3 4QS
Born March 1967
Director
Appointed 05 Jun 2019

GILBEY, Beth Christian

Active
Walpole Street, LondonSW3 4QS
Born December 1971
Director
Appointed 05 Jun 2019

HUSSEY, Michael Richard

Active
Walpole Street, LondonSW3 4QS
Born October 1965
Director
Appointed 03 Jan 2020

MANSFIELD, Keith John

Active
Walpole Street, LondonSW3 4QS
Born October 1964
Director
Appointed 01 Apr 2023

MARTIN, Thomas Henry

Active
LondonSW3 4QS
Born March 1966
Director
Appointed 05 Feb 2019

NEWMAN, Rex Daniel

Active
Walpole Street, LondonSW3 4QS
Born November 1957
Director
Appointed 05 Jun 2019

TROUGHTON, Olivia Clare

Active
LondonSW3 4QS
Born December 1969
Director
Appointed 04 Mar 2025

CARLTON-SMITH, Emma Catherine

Resigned
Walpole Street, LondonSW3 4QS
Born March 1967
Director
Appointed 27 Feb 2019
Resigned 27 Feb 2019

MARTIN, Peta

Resigned
Walpole Street, LondonSW3 4QS
Born April 1937
Director
Appointed 27 Feb 2019
Resigned 27 Feb 2019

MORIARTY, Jane

Resigned
Walpole Street, LondonSW3 4QS
Born July 1964
Director
Appointed 03 Nov 2020
Resigned 31 Mar 2023

NEWMAN, Rex Daniel

Resigned
Portland Place, LondonW1B 1PN
Born November 1957
Director
Appointed 27 Feb 2019
Resigned 27 Feb 2019

NICHOLSON, Paul William

Resigned
LondonSW3 4QS
Born April 1957
Director
Appointed 05 Feb 2019
Resigned 03 Jan 2020

TATTAR, Balbinder Singh

Resigned
Walpole Street, LondonSW3 4QS
Born August 1964
Director
Appointed 03 Jan 2020
Resigned 30 Oct 2020

Persons with significant control

5

1 Active
4 Ceased
LondonSW3 4QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2025

Mr Rex Daniel Newman

Ceased
Portland Place, LondonW1B 1PN
Born November 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 08 May 2019
Ceased 25 Nov 2025

Mrs Beth Christian Gilbey

Ceased
Walpole Street, LondonSW3 4QS
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 May 2019
Ceased 25 Nov 2025

Mrs Emma Catherine Carlton-Smith

Ceased
Walpole Street, LondonSW3 4QS
Born March 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 May 2019
Ceased 25 Nov 2025

Mr Thomas Henry Martin

Ceased
LondonSW3 4QS
Born March 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Feb 2019
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
28 December 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
18 December 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
8 December 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 December 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
4 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
3 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 December 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 December 2025
MAMA
Resolution
1 December 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
27 January 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Resolution
13 March 2024
RESOLUTIONSResolutions
Memorandum Articles
13 March 2024
MAMA
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Second Filing Notification Of A Person With Significant Control
3 October 2019
RP04PSC01RP04PSC01
Second Filing Change Details Of A Person With Significant Control
3 October 2019
RP04PSC04RP04PSC04
Second Filing Notification Of A Person With Significant Control
3 October 2019
RP04PSC01RP04PSC01
Second Filing Notification Of A Person With Significant Control
3 October 2019
RP04PSC01RP04PSC01
Notification Of A Person With Significant Control
21 August 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 August 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 June 2019
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
10 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 June 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Memorandum Articles
24 May 2019
MAMA
Legacy
24 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 May 2019
SH19Statement of Capital
Legacy
24 May 2019
CAP-SSCAP-SS
Resolution
24 May 2019
RESOLUTIONSResolutions
Resolution
16 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Capital Alter Shares Consolidation
15 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Incorporation Company
5 February 2019
NEWINCIncorporation