Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARTELLO COURT PROPERTIES LIMITED
Company Information for

MARTELLO COURT PROPERTIES LIMITED

30/32 GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, BN21 4SH,
Company Registration Number
02679546
Private Limited Company
Active

Company Overview

About Martello Court Properties Ltd
MARTELLO COURT PROPERTIES LIMITED was founded on 1992-01-21 and has its registered office in East Sussex. The organisation's status is listed as "Active". Martello Court Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MARTELLO COURT PROPERTIES LIMITED
 
Legal Registered Office
30/32 GILDREDGE ROAD
EASTBOURNE
EAST SUSSEX
BN21 4SH
Other companies in BN21
 
Filing Information
Company Number 02679546
Company ID Number 02679546
Date formed 1992-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 22:53:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARTELLO COURT PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARTELLO COURT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN GOULD-DAVIES
Company Secretary 2012-09-07
JOHN DAVID DRAPER
Director 2011-09-14
PETER GLASSOCK
Director 2017-05-20
SUSAN GOULD-DAVIES
Director 2011-01-01
SUSAN BRENDA MILLS
Director 2017-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP TIMOTHY WEST
Director 2006-08-04 2018-01-01
TRACEY HEATH
Director 2007-08-03 2017-05-20
ROBERT HALL
Director 2011-01-01 2015-10-29
JOYCE ELAINE WEST
Company Secretary 1992-01-16 2012-09-07
JOYCE ELAINE WEST
Director 1992-02-26 2012-09-07
JOSEPH WYSE
Director 2001-07-20 2011-01-01
TERENCE CHARLES PUPLETT
Director 2000-07-14 2008-04-10
RAYMOND WILLIAM THOMAS
Director 2004-08-20 2007-01-20
SUSAN MARGARET HOLGATE
Director 1999-07-23 2006-03-31
HARRISON DOUGLAS HANCOCK
Director 1997-07-12 2003-08-10
ANTHONY JOHN GOULD DAVIES
Director 1999-07-23 2001-05-09
ANN MARGARET BUCKINGHAM
Director 1998-08-15 2000-07-14
PHILIP TIMOTHY WEST
Director 1998-12-10 1999-07-23
KENARTH EDWARD WALTON
Director 1992-01-16 1998-12-09
ALBERT JOHN JEAL
Director 1992-02-26 1998-03-01
WILLIAM JAMES LEEMING
Director 1992-02-26 1998-01-18
VENNER COLIN
Director 1996-09-08 1997-07-12
LESLIE CEDRIC SPENCER
Director 1992-02-26 1996-09-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-01-16 1992-01-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-23CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2022-10-11APPOINTMENT TERMINATED, DIRECTOR SUSAN GOULD-DAVIES
2022-10-11Termination of appointment of Susan Gould-Davies on 2022-08-31
2022-10-11TM02Termination of appointment of Susan Gould-Davies on 2022-08-31
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GOULD-DAVIES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-02CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2021-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-14DISS40Compulsory strike-off action has been discontinued
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-26AP01DIRECTOR APPOINTED MR RICHARD BROWN
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN WARWICK
2021-01-08AP01DIRECTOR APPOINTED SUSAN GOULD-DAVIES
2021-01-08AP03Appointment of Susan Gould-Davies as company secretary on 2020-03-23
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BRENDA MILLS
2020-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-13TM02Termination of appointment of Susan Gould-Davies on 2020-03-23
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GOULD-DAVIES
2020-02-03AP01DIRECTOR APPOINTED SUSAN BRENDA MILLS
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER GLASSOCK
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BRENDA MILLS
2019-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-11-13AP01DIRECTOR APPOINTED MR ANTHONY JOHN WARWICK
2018-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 18
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TIMOTHY WEST
2017-10-27AP01DIRECTOR APPOINTED MR PETER GLASSOCK
2017-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-31AP01DIRECTOR APPOINTED SUSAN BRENDA MILLS
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY HEATH
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 18
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL
2016-04-20DISS40Compulsory strike-off action has been discontinued
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 18
2016-04-19AR0121/01/16 ANNUAL RETURN FULL LIST
2016-04-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 18
2015-02-10AR0121/01/15 ANNUAL RETURN FULL LIST
2014-06-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 18
2014-02-04AR0121/01/14 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AR0121/01/13 ANNUAL RETURN FULL LIST
2012-10-15AP03Appointment of Mrs Susan Gould-Davies as company secretary
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE WEST
2012-10-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOYCE WEST
2012-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-24AR0121/01/12 FULL LIST
2011-11-08AP01DIRECTOR APPOINTED MR JOHN DAVID DRAPER
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY HARRIS / 14/09/2011
2011-09-20AA31/12/10 TOTAL EXEMPTION FULL
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY HARRIS / 09/05/2011
2011-02-22AR0121/01/11 FULL LIST
2011-02-22AP01DIRECTOR APPOINTED MRS SUSAN GOULD-DAVIES
2011-02-22AP01DIRECTOR APPOINTED MR ROBERT HALL
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WYSE
2010-09-16AA31/12/09 TOTAL EXEMPTION FULL
2010-02-09AR0121/01/10 FULL LIST
2009-10-08AA31/12/08 TOTAL EXEMPTION FULL
2009-02-06363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR TERENCE PUPLETT
2009-01-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOYCE WEST / 20/01/2009
2009-01-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOYCE WEST / 20/01/2009
2008-09-03AA31/12/07 TOTAL EXEMPTION FULL
2008-03-13363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-03-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOYCE WEST / 01/01/2008
2007-11-27288aNEW DIRECTOR APPOINTED
2007-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-18363(288)DIRECTOR RESIGNED
2007-02-18363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-01363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-18288aNEW DIRECTOR APPOINTED
2005-02-01363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-16363(288)DIRECTOR RESIGNED
2004-02-16363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-03363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-20363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-11-28288aNEW DIRECTOR APPOINTED
2001-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-21288bDIRECTOR RESIGNED
2001-03-29363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-08-30288aNEW DIRECTOR APPOINTED
2000-08-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-14288bDIRECTOR RESIGNED
2000-02-14363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-11-01288aNEW DIRECTOR APPOINTED
1999-09-16288bDIRECTOR RESIGNED
1999-09-16288aNEW DIRECTOR APPOINTED
1999-08-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-15363sRETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS
1998-12-17288bDIRECTOR RESIGNED
1998-12-17288aNEW DIRECTOR APPOINTED
1998-10-07288aNEW DIRECTOR APPOINTED
1998-09-17AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
981 - Undifferentiated goods-producing activities of private households for own use
98100 - Undifferentiated goods-producing activities of private households for own use




Licences & Regulatory approval
We could not find any licences issued to MARTELLO COURT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARTELLO COURT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARTELLO COURT PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.218
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.064

This shows the max and average number of mortgages for companies with the same SIC code of 98100 - Undifferentiated goods-producing activities of private households for own use

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARTELLO COURT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MARTELLO COURT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARTELLO COURT PROPERTIES LIMITED
Trademarks
We have not found any records of MARTELLO COURT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARTELLO COURT PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98100 - Undifferentiated goods-producing activities of private households for own use) as MARTELLO COURT PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARTELLO COURT PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARTELLO COURT PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARTELLO COURT PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4