Background WavePink WaveYellow Wave

MARS COMMERCIAL PROPERTY HOLDINGS LIMITED (SC660679)

MARS COMMERCIAL PROPERTY HOLDINGS LIMITED (SC660679) is an active UK company. incorporated on 6 May 2020. with registered office in Invergarry. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MARS COMMERCIAL PROPERTY HOLDINGS LIMITED has been registered for 5 years. Current directors include MACHADO, Robert Marshal, MACHADO, Sharon Robert.

Company Number
SC660679
Status
active
Type
ltd
Incorporated
6 May 2020
Age
5 years
Address
Tom-An-Oir, Invergarry, PH35 4HR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MACHADO, Robert Marshal, MACHADO, Sharon Robert
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARS COMMERCIAL PROPERTY HOLDINGS LIMITED

MARS COMMERCIAL PROPERTY HOLDINGS LIMITED is an active company incorporated on 6 May 2020 with the registered office located in Invergarry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MARS COMMERCIAL PROPERTY HOLDINGS LIMITED was registered 5 years ago.(SIC: 55100)

Status

active

Active since 5 years ago

Company No

SC660679

LTD Company

Age

5 Years

Incorporated 6 May 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

THE WHISPERING PINE LODGE LIMITED
From: 6 May 2020To: 15 August 2022
Contact
Address

Tom-An-Oir Tom-An-Oir Invergarry, PH35 4HR,

Previous Addresses

Tdl Hq Lochaber Rural Complex Fort William PH33 6SQ United Kingdom
From: 6 May 2020To: 25 May 2020
Timeline

23 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Loan Secured
Jun 20
Owner Exit
Jun 20
Loan Secured
Jun 20
Director Left
Sept 20
Owner Exit
Feb 21
New Owner
Feb 21
Director Joined
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Secured
Oct 22
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Nov 24
Loan Secured
Dec 24
Loan Secured
May 25
Loan Secured
Sept 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MACHADO, Sharon Robert

Active
Tom-An-Oir, InvergarryPH35 4HR
Secretary
Appointed 10 Aug 2020

MACHADO, Robert Marshal

Active
Tom-An-Oir, InvergarryPH35 4HR
Born November 1966
Director
Appointed 29 Mar 2021

MACHADO, Sharon Robert

Active
Tom-An-Oir, InvergarryPH35 4HR
Born August 1974
Director
Appointed 27 Aug 2021

BELL, Jonathan Richard Miles

Resigned
Tom-An-Oir, InvergarryPH35 4HR
Born June 1971
Director
Appointed 06 May 2020
Resigned 25 May 2020

JOSHEE, Ramesh

Resigned
Tom-An-Oir, InvergarryPH35 4HR
Born July 1959
Director
Appointed 25 May 2020
Resigned 26 Aug 2021

MACHADO, Sharon Robert

Resigned
Tom-An-Oir, InvergarryPH35 4HR
Born August 1974
Director
Appointed 25 May 2020
Resigned 27 Aug 2020

Persons with significant control

4

2 Active
2 Ceased
Thornton Place, LondonW1H 1FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2021

Mr Sanjay Narang

Active
Tom-An-Oir, InvergarryPH35 4HR
Born October 1962

Nature of Control

Significant influence or control
Notified 15 Feb 2021
Thornton Place, LondonW1H 1FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2020
Ceased 15 Feb 2021

Mr Jonathan Richard Miles Bell

Ceased
Tom-An-Oir, InvergarryPH35 4HR
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2020
Ceased 25 May 2020
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Small
15 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Certificate Change Of Name Company
15 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
19 May 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
11 August 2020
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
11 August 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 August 2020
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2020
AD01Change of Registered Office Address
Incorporation Company
6 May 2020
NEWINCIncorporation