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

MARTINEZ PROPERTIES LIMITED

81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
Company Registration Number
04423750
Private Limited Company
Liquidation

Company Overview

About Martinez Properties Ltd
MARTINEZ PROPERTIES LIMITED was founded on 2002-04-24 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Martinez 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
MARTINEZ PROPERTIES LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKS
SL7 1NS
Other companies in RG9
 
Filing Information
Company Number 04423750
Company ID Number 04423750
Date formed 2002-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 26/10/2017
Account next due 26/07/2019
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB824787787  
Last Datalog update: 2019-01-06 04:00:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARTINEZ PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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.
Companies with same name MARTINEZ PROPERTIES LIMITED
The following companies were found which have the same name as MARTINEZ PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARTINEZ PROPERTIES, LLC 435 MONTECITO AVENUE Albany SAN FRANCISCO CA 94112 Active Company formed on the 2013-12-10
MARTINEZ PROPERTIES LLC 9058 NE 39TH PL YARROW POINT WA 980041202 Dissolved Company formed on the 2009-01-23
Martinez Properties LLC 1433 Pratt St Longmont CO 80501 Delinquent Company formed on the 2006-06-12
MARTINEZ PROPERTIES LLC 10 CHAMBERS ST APT 2 PROVIDENCE RI 02907 Active Company formed on the 2015-08-07
MARTINEZ PROPERTIES L.L.C. 200 STATE ST GARNER IA 50438 Active Company formed on the 2016-03-17
MARTINEZ PROPERTIES PTY LTD Active Company formed on the 2014-12-12
MARTINEZ PROPERTIES HOLDINGS, LLC 1239 SOROLLA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 2011-02-22
MARTINEZ PROPERTIES, INC. 2263 W. NEW HAVEN AVE., #320 W. MELBOURNE FL 32904 Inactive Company formed on the 2000-04-05
MARTINEZ PROPERTIES LLC 3984 LAKE WORTH RD LAKE WORTH FL 33461 Inactive Company formed on the 2011-03-02
Martinez Properties, LLC 3333 Routt St Denver CO 80211 Good Standing Company formed on the 2018-02-20
MARTINEZ PROPERTIES, LTD. PO BOX 55009 HOUSTON TX 77255 Active Company formed on the 2007-10-08
MARTINEZ PROPERTIES, LLC 4788 LEHTO LANE LAKE WORTH FL 33461 Inactive Company formed on the 2018-01-25
MARTINEZ PROPERTIES, LLC 4788 LENTO LN LAKE WORTH FL 33461 Active Company formed on the 2018-04-16
MARTINEZ PROPERTIES 38008 12TH, LLC 12317 FORT KING ROAD DADE CITY FL 33525 Active Company formed on the 2018-08-21
MARTINEZ PROPERTIES 37639 HOWARD, LLC 12317 FORT KING ROAD DADE CITY FL 33525 Active Company formed on the 2018-08-21
MARTINEZ PROPERTIES 5532 4TH STREET, LLC 12317 FORT KING ROAD DADE CITY FL 33525 Active Company formed on the 2018-08-21
MARTINEZ PROPERTIES 37143 CLINTON, LLC 12317 FORT KING ROAD DADE CITY FL 33525 Inactive Company formed on the 2018-08-21
MARTINEZ PROPERTIES 38023 11TH, LLC 12317 FORT KING ROAD DADE CITY FL 33525 Active Company formed on the 2018-08-21
MARTINEZ PROPERTIES 3332 GRASSGLEN PLACE, LLC 12317 FORT KING ROAD DADE CITY FL 33525 Inactive Company formed on the 2018-08-21
MARTINEZ PROPERTIES 38029 11TH, LLC 12317 FORT KING ROAD DADE CITY FL 33525 Active Company formed on the 2018-08-21

Company Officers of MARTINEZ PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ERIKA MARGARET WOOLLER
Company Secretary 2002-04-24
DAVID RADCLIFFE COX
Director 2002-04-24
JAMES HUGO SANGSTER
Director 2002-04-24
RAJESH SHAH
Director 2002-04-24
MATTHEW DANIEL WALSH
Director 2002-04-24
SIMON NICHOLAS WOOLLER
Director 2002-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJESH SHAH NW ALTO PROPCO LTD Director 2017-04-04 CURRENT 2017-04-04 Active
RAJESH SHAH CPR PROPERTIES LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
RAJESH SHAH WEMBLEY E03 ENERGY INVESTMENTS LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
RAJESH SHAH WEMBLEY INFRASTRUCTURE HOLDINGS LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
RAJESH SHAH WEMBLEY SE01 INVESTMENTS LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
RAJESH SHAH WEMBLEY E05 PARKING LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
RAJESH SHAH WEMBLEY E03 PARKING LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
RAJESH SHAH QUINTAIN WEMBLEY W11 LIMITED Director 2016-12-07 CURRENT 2015-01-09 Active
RAJESH SHAH WEMBLEY PARK HOLDCO LIMITED Director 2016-09-30 CURRENT 2016-02-15 Active
RAJESH SHAH NW MONTANA & DAKOTA PROPCO LTD Director 2016-09-30 CURRENT 2016-02-15 Active
RAJESH SHAH WEMBLEY NW01 HOLDCO LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
RAJESH SHAH WEMBLEY PARK INVESTMENTS LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
RAJESH SHAH WEMBLEY NW01 INVESTMENTS LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
RAJESH SHAH WEMBLEY NW01 FINANCE LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
RAJESH SHAH TWO GLADSTONE ROAD LIMITED Director 2016-06-27 CURRENT 2015-05-12 Active
RAJESH SHAH QUINTAIN (N0204 A) INVESTOR LIMITED Director 2016-05-09 CURRENT 2007-08-20 Dissolved 2016-12-20
RAJESH SHAH QUINTAIN (N0204 B) INVESTOR LIMITED Director 2016-05-09 CURRENT 2007-08-20 Dissolved 2016-12-20
RAJESH SHAH EPIC COMMERCIAL PROPERTIES LIMITED Director 2016-05-09 CURRENT 1957-12-20 Active - Proposal to Strike off
RAJESH SHAH GPRL GP RETAIL LIMITED Director 2016-05-09 CURRENT 2010-04-23 Active - Proposal to Strike off
RAJESH SHAH QUINTAIN LONDON LIMITED Director 2016-05-09 CURRENT 2006-06-05 Active - Proposal to Strike off
RAJESH SHAH PORTMAN LIME TREE LIMITED Director 2016-05-09 CURRENT 2014-10-30 Active
RAJESH SHAH GPRL DEVELOPMENT COMPANY LIMITED Director 2016-05-09 CURRENT 2007-08-20 Liquidation
RAJESH SHAH ONE RUSSELL ROAD LIMITED Director 2016-05-09 CURRENT 2015-01-30 Active
RAJESH SHAH QUINTAIN (MANCHESTER) LIMITED Director 2016-05-09 CURRENT 1981-07-16 Active - Proposal to Strike off
RAJESH SHAH QUINTAIN INVESTMENTS (ALLEN HOUSE) LIMITED Director 2016-05-09 CURRENT 2013-10-16 Active
RAJESH SHAH QUINTAIN ALTO INVESTMENT HOLDCO LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
RAJESH SHAH QUINTAIN ALTO INVESTOR LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
RAJESH SHAH QUINTAIN ALTO DEVELOPMENTS LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
RAJESH SHAH QUINTAIN ALTO LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
RAJESH SHAH QUINTAIN ALTO HOLDCO LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
RAJESH SHAH NW ALTO HEADLEASE LTD Director 2015-04-16 CURRENT 2015-04-16 Active
RAJESH SHAH QUINTAIN NORTH WEST LANDS LIMITED Director 2015-03-31 CURRENT 2004-06-14 Active
RAJESH SHAH QUINTAIN NW01 LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
RAJESH SHAH QUINTAIN NW01 DEVELOPMENTS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
RAJESH SHAH QUINTAIN LIVING LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
RAJESH SHAH QUINTAIN NW01 HOLDCO LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
RAJESH SHAH QUINTAIN NW01 INVESTOR LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
RAJESH SHAH QUINTAIN NW01 INVESTMENT HOLDCO LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
RAJESH SHAH QUINTAIN DEVELOPMENT MANAGEMENT SERVICES LIMITED Director 2014-03-06 CURRENT 2006-02-08 Active
RAJESH SHAH NW MONTANA & DAKOTA HEADLEASE LTD Director 2014-03-06 CURRENT 2014-03-06 Active
RAJESH SHAH HHW HOTEL 1 LIMITED Director 2013-03-18 CURRENT 2013-01-29 Dissolved 2017-06-27
RAJESH SHAH HHW HOTEL 3 LIMITED Director 2013-03-18 CURRENT 2013-01-29 Dissolved 2017-06-27
RAJESH SHAH HHW HOTEL 2 LIMITED Director 2013-03-18 CURRENT 2013-01-29 Active
RAJESH SHAH HHW HOTEL 4 LIMITED Director 2013-03-18 CURRENT 2013-01-29 Dissolved 2018-05-08
RAJESH SHAH V.R.M. PROPERTY LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
MATTHEW DANIEL WALSH FILTHY MAMMAL LTD Director 2013-10-29 CURRENT 2013-10-29 Active
MATTHEW DANIEL WALSH MINT HOUSE COMMUNICATIONS LIMITED Director 2008-01-29 CURRENT 2008-01-29 Active
SIMON NICHOLAS WOOLLER VIEWPOINT ASSET MANAGEMENT LIMITED Director 2014-06-10 CURRENT 2014-06-10 Liquidation

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
2019-01-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-26
2018-12-13AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13AA01Current accounting period shortened from 30/04/18 TO 26/10/17
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/17 FROM Downside New Road Lower Shiplake Oxfordshire RG9 3LH
2017-11-14LIQ01Voluntary liquidation declaration of solvency
2017-11-14600Appointment of a voluntary liquidator
2017-11-14LRESSPResolutions passed:
  • Special resolution to wind up on 2017-10-27
2017-06-04LATEST SOC04/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-11LATEST SOC11/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-11AR0124/04/16 ANNUAL RETURN FULL LIST
2016-01-23AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-21AR0124/04/15 ANNUAL RETURN FULL LIST
2015-05-21CH01Director's details changed for Mr Rajesh Shah on 2015-05-20
2015-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-01-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-03LATEST SOC03/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-03AR0124/04/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0124/04/13 FULL LIST
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-27AR0124/04/12 FULL LIST
2012-01-25AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-18AR0124/04/11 FULL LIST
2011-01-19AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-20AR0124/04/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS WOOLLER / 24/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DANIEL WALSH / 24/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJESH SHAH / 24/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGO SANGSTER / 24/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RADCLIFFE COX / 24/04/2010
2010-01-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-12-17AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-30363sRETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-27395PARTICULARS OF MORTGAGE/CHARGE
2005-08-17395PARTICULARS OF MORTGAGE/CHARGE
2005-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
2005-05-17363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-18395PARTICULARS OF MORTGAGE/CHARGE
2004-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/04
2004-05-17363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-02-17395PARTICULARS OF MORTGAGE/CHARGE
2004-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-12363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MARTINEZ PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-11-03
Appointmen2017-11-03
Fines / Sanctions
No fines or sanctions have been issued against MARTINEZ PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2006-08-04 Satisfied ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2006-08-04 Satisfied ABBEY NATIONAL PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 27 JULY 2006 AND 2006-08-02 Satisfied ABBEY NATIONAL PLC
ASSIGNATION OR RENTAL INCOME 2006-07-25 Satisfied ABBEY NATIONAL PLC
RENTAL ASSIGNMENT 2005-08-27 Satisfied ABBEY NATIONAL PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 03RD AUGUST 2005 AND 2005-08-17 Satisfied ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2005-07-29 Satisfied ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2005-07-29 Satisfied ABBEY NATIONAL PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 10/01/05 AND 2004-12-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-02-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-01-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2017-10-26

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 MARTINEZ PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MARTINEZ PROPERTIES LIMITED registering or being granted any patents
Domain Names

MARTINEZ PROPERTIES LIMITED owns 1 domain names.

martinezproperties.co.uk  

Trademarks
We have not found any records of MARTINEZ PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARTINEZ 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 (68100 - Buying and selling of own real estate) as MARTINEZ PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MARTINEZ 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyMARTINEZ PROPERTIES LIMITEDEvent Date2017-11-03
 
Initiating party Event TypeAppointmen
Defending partyMARTINEZ PROPERTIES LIMITEDEvent Date2017-11-03
Name of Company: MARTINEZ PROPERTIES LIMITED Company Number: 04423750 Nature of Business: Buying and Selling own Real Estate Registered office: Downside, New Road, Lower Shiplake, Oxfordshire, RG9 3LH…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARTINEZ 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 MARTINEZ 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.