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

MARTINDON PROPERTIES LIMITED

9 LIMES ROAD, BECKENHAM, KENT, BR3 6NS,
Company Registration Number
02681057
Private Limited Company
Active

Company Overview

About Martindon Properties Ltd
MARTINDON PROPERTIES LIMITED was founded on 1992-01-24 and has its registered office in Kent. The organisation's status is listed as "Active". Martindon Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARTINDON PROPERTIES LIMITED
 
Legal Registered Office
9 LIMES ROAD
BECKENHAM
KENT
BR3 6NS
Other companies in BR3
 
Filing Information
Company Number 02681057
Company ID Number 02681057
Date formed 1992-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB578600909  
Last Datalog update: 2024-02-05 21:18:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARTINDON PROPERTIES LIMITED
The accountancy firm based at this address is JORDAN LUDLOW & ASSOCIATES 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 MARTINDON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
KEITH MICHAEL STRUDLEY
Company Secretary 2005-02-09
ALEXANDER GUY MAILE
Director 2005-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
JANE CAROLINE LAWSON
Company Secretary 1993-01-24 2005-02-09
ANTHONY ASHLEY WILSON
Company Secretary 2005-01-12 2005-02-09
MARK STUART LAWSON
Director 1993-01-24 2005-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH MICHAEL STRUDLEY MARTINDON HOLDINGS LIMITED Company Secretary 2004-11-23 CURRENT 2004-11-23 Active
ALEXANDER GUY MAILE 4 ANNANDALE ROAD LIMITED Director 2011-03-29 CURRENT 2009-12-23 Active
ALEXANDER GUY MAILE MARTINDON HOLDINGS LIMITED Director 2004-11-23 CURRENT 2004-11-23 Active

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
2024-02-01CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-02-03CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-10-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20CH01Director's details changed for Mr Alexander Guy Maile on 2021-08-12
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-06-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 5000
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 026810570012
2017-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 026810570011
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 5000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 5000
2016-02-10AR0124/01/16 ANNUAL RETURN FULL LIST
2015-07-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 5000
2015-02-03AR0124/01/15 ANNUAL RETURN FULL LIST
2014-06-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 5000
2014-02-04AR0124/01/14 ANNUAL RETURN FULL LIST
2013-07-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0124/01/13 ANNUAL RETURN FULL LIST
2012-05-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02AR0124/01/12 ANNUAL RETURN FULL LIST
2011-08-25AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-03AR0124/01/11 ANNUAL RETURN FULL LIST
2011-02-03CH01Director's details changed for Alexander Guy Maile on 2011-01-24
2011-02-03CH03SECRETARY'S DETAILS CHNAGED FOR MR KEITH MICHAEL STRUDLEY on 2011-01-24
2010-07-01AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-01AR0124/01/10 ANNUAL RETURN FULL LIST
2009-05-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-10-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-07363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-24363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-02-24190LOCATION OF DEBENTURE REGISTER
2006-02-24287REGISTERED OFFICE CHANGED ON 24/02/06 FROM: JORDAN LUDLOW 9 LIMES ROAD BECKENHAM KENT BR3 6NS
2006-02-24288bSECRETARY RESIGNED
2006-02-24353LOCATION OF REGISTER OF MEMBERS
2005-04-11288aNEW SECRETARY APPOINTED
2005-04-11288bDIRECTOR RESIGNED
2005-04-11288bSECRETARY RESIGNED
2005-04-11288aNEW DIRECTOR APPOINTED
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2005-03-07287REGISTERED OFFICE CHANGED ON 07/03/05 FROM: WEM & CO SAVOY HOUSE SAVOY CIRCUS LONDON W3 7DA
2005-02-25AUDAUDITOR'S RESIGNATION
2005-02-25RES13APP OF AUD 08/02/05
2005-02-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-07363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-02-01288aNEW SECRETARY APPOINTED
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-29363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-18363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-17363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-06-16287REGISTERED OFFICE CHANGED ON 16/06/02 FROM: 192 FULHAM PALACE ROAD LONDON W6 9PA
2002-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-19395PARTICULARS OF MORTGAGE/CHARGE
2002-01-29395PARTICULARS OF MORTGAGE/CHARGE
2002-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-25395PARTICULARS OF MORTGAGE/CHARGE
2001-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-22363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-11-25395PARTICULARS OF MORTGAGE/CHARGE
2000-10-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to MARTINDON 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 MARTINDON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-07 Outstanding BARCLAYS BANK PLC
2017-08-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-03-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-03-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2002-01-24 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2002-01-24 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2000-11-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2000-10-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2000-03-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2000-03-28 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 1995-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 17,553
Creditors Due Within One Year 2012-01-01 £ 182,507

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 MARTINDON PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 5,000
Cash Bank In Hand 2012-01-01 £ 774
Current Assets 2012-01-01 £ 62,945
Debtors 2012-01-01 £ 62,171
Fixed Assets 2012-01-01 £ 186,309
Tangible Fixed Assets 2012-01-01 £ 22,411

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARTINDON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARTINDON PROPERTIES LIMITED
Trademarks
We have not found any records of MARTINDON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARTINDON 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 (68310 - Real estate agencies) as MARTINDON PROPERTIES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where MARTINDON 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 MARTINDON 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 MARTINDON 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.