MARTINGATE CORSHAM LTD - WILTSHIRE
Company Profile | Company Filings |
Overview
MARTINGATE CORSHAM LTD is a Private Limited Company from WILTSHIRE and has the status: Active.
MARTINGATE CORSHAM LTD was incorporated 22 years ago on 23/01/2002 and has the registered number: 04359008. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MARTINGATE CORSHAM LTD was incorporated 22 years ago on 23/01/2002 and has the registered number: 04359008. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MARTINGATE CORSHAM LTD - WILTSHIRE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
17 MARKET PLACE
WILTSHIRE
SN10 1BA
This Company Originates in : United Kingdom
Previous trading names include:
MARTINGATE CENTRE LIMITED (until 12/11/2019)
MARTINGATE CENTRE LIMITED (until 12/11/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/11/2023 | 29/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW EDWARD VALENTINE HALL | May 1970 | British | Director | 2004-03-11 | CURRENT |
JOHN FRANCIS CLARKSON | Jul 1944 | Secretary | 2002-06-12 | CURRENT | |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 2002-01-23 UNTIL 2002-01-23 | RESIGNED | ||
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 2002-01-23 UNTIL 2002-01-23 | RESIGNED | ||
ADAM ANTHONY LOXTON PEACOCK | Dec 1942 | British | Director | 2002-01-23 UNTIL 2003-11-18 | RESIGNED |
MR WILLIAM GEORGE VALENTINE HALL | Jun 1939 | British | Director | 2002-01-23 UNTIL 2019-04-25 | RESIGNED |
MR WILLIAM GEORGE VALENTINE HALL | Jun 1939 | British | Secretary | 2002-01-23 UNTIL 2002-06-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Springvale Properties Limited | 2020-04-27 | Devizes Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
|
Mr William George Valentine Hall | 2016-04-06 - 2019-04-25 | 6/1939 | Devizes Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MARTINGATE_CORSHAM_LTD - Accounts | 2023-11-29 | 31-03-2023 | £761,504 Cash £4,856,914 equity |
MARTINGATE_CORSHAM_LTD - Accounts | 2022-12-15 | 31-03-2022 | £587,138 Cash £3,646,095 equity |
MARTINGATE_CORSHAM_LTD - Accounts | 2021-11-26 | 31-03-2021 | £186,044 Cash £3,302,828 equity |
MARTINGATE_CORSHAM_LTD - Accounts | 2020-12-18 | 31-03-2020 | £261,846 Cash £3,107,977 equity |
MARTINGATE_CENTRE_LIMITED - Accounts | 2019-11-07 | 31-03-2019 | £124,573 Cash £3,514,448 equity |
MARTINGATE_CENTRE_LIMITED - Accounts | 2018-10-16 | 31-03-2018 | £89,358 Cash £7,134,005 equity |
MARTINGATE_CENTRE_LIMITED - Accounts | 2017-11-01 | 31-03-2017 | £123,474 Cash |
MARTINGATE_CENTRE_LIMITED - Accounts | 2016-10-12 | 31-03-2016 | £37,859 Cash £7,603,210 equity |
MARTINGATE_CENTRE_LIMITED - Accounts | 2015-09-30 | 31-03-2015 | £33,184 Cash £7,196,631 equity |
Abbreviated Company Accounts - MARTINGATE CENTRE LIMITED | 2014-11-19 | 31-03-2014 | £121,948 Cash £6,808,665 equity |