Background WavePink WaveYellow Wave

MARTIN HOMES WIVELSFIELD LTD (12132765)

MARTIN HOMES WIVELSFIELD LTD (12132765) is an active UK company. incorporated on 1 August 2019. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARTIN HOMES WIVELSFIELD LTD has been registered for 6 years. Current directors include GORDON, Simon, MCOMISH, Paul Darren.

Company Number
12132765
Status
active
Type
ltd
Incorporated
1 August 2019
Age
6 years
Address
29 Bowland Drive, Milton Keynes, MK4 2DN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GORDON, Simon, MCOMISH, Paul Darren
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTIN HOMES WIVELSFIELD LTD

MARTIN HOMES WIVELSFIELD LTD is an active company incorporated on 1 August 2019 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MARTIN HOMES WIVELSFIELD LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12132765

LTD Company

Age

6 Years

Incorporated 1 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

29 Bowland Drive Emerson Valley Milton Keynes, MK4 2DN,

Previous Addresses

25 Berkeley Square London W1J 6HN England
From: 28 September 2021To: 16 November 2022
1 Washington House Basil Street London SW3 1AR England
From: 1 August 2019To: 28 September 2021
Timeline

12 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Joined
Jan 20
Owner Exit
Nov 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Jan 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
Dec 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GORDON, Simon

Active
Bowland Drive, Milton KeynesMK4 2DN
Born March 1967
Director
Appointed 20 Oct 2022

MCOMISH, Paul Darren

Active
Bowland Drive, Milton KeynesMK4 2DN
Born December 1970
Director
Appointed 21 Sept 2022

MARTIN, David Simon

Resigned
Basil Street, LondonSW3 1AR
Born July 1963
Director
Appointed 01 Aug 2019
Resigned 15 Dec 2022

WEBB, James Neil

Resigned
Jermyn Street, LondonSW1Y 6LS
Born July 1964
Director
Appointed 16 Jan 2020
Resigned 20 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Jermyn Street, LondonSW1Y 6LS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Sept 2019

Mr David Simon Martin

Ceased
Basil Street, LondonSW3 1AR
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2019
Ceased 19 Sept 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
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
Confirmation Statement With No Updates
24 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
28 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
Resolution
24 February 2021
RESOLUTIONSResolutions
Memorandum Articles
24 February 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 July 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Incorporation Company
1 August 2019
NEWINCIncorporation