Background WavePink WaveYellow Wave

MARTIN HOMES BURGESS HILL LTD (12321392)

MARTIN HOMES BURGESS HILL LTD (12321392) is an active UK company. incorporated on 19 November 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 BURGESS HILL LTD has been registered for 6 years. Current directors include GORDON, Simon David, MCOMISH, Paul Darren.

Company Number
12321392
Status
active
Type
ltd
Incorporated
19 November 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 David, MCOMISH, Paul Darren
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTIN HOMES BURGESS HILL LTD

MARTIN HOMES BURGESS HILL LTD is an active company incorporated on 19 November 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 BURGESS HILL LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12321392

LTD Company

Age

6 Years

Incorporated 19 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

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

Previous Addresses

Flat 1 Flat 1 6 Crescent Way Burgess Hill West Sussex RH15 8RH England
From: 15 August 2023To: 24 November 2023
29 Bowland Drive Emerson Valley Milton Keynes MK4 2DN England
From: 16 November 2022To: 15 August 2023
25 Berkeley Square London W1J 6HN England
From: 26 September 2021To: 16 November 2022
1 Washington House Basil Street London SW3 1AR England
From: 19 November 2019To: 26 September 2021
Timeline

14 key events • 2019 - 2022

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

Officers

4

2 Active
2 Resigned

GORDON, Simon David

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 19 Nov 2019
Resigned 15 Dec 2022

WEBB, James Neil

Resigned
Berkeley Square, LondonW1J 6HN
Born July 1964
Director
Appointed 07 Feb 2020
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 21 Nov 2019

Mr David Simon Martin

Ceased
Basil Street, LondonSW3 1AR
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2019
Ceased 21 Nov 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
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
Accounts With Accounts Type Unaudited Abridged
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 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
18 August 2021
AAAnnual Accounts
Resolution
1 July 2021
RESOLUTIONSResolutions
Memorandum Articles
1 July 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Incorporation Company
19 November 2019
NEWINCIncorporation