Company NameMartello Park (Pembroke) Management Company Limited
Company StatusActive
Company Number09042572
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 May 2014(9 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Mark Edwards
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMrs Sharon Bouhali
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Carl Raymond Davey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameRemus Management Limited (Corporation)
StatusCurrent
Appointed15 May 2014(same day as company formation)
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
Wiltshire
SP2 7QY
Director NameMrs Diana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
Wiltshire
SP2 7QY
Director NameMs Louise Charlotte Brice
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleSales Manager
Country of ResidenceWales
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
Wiltshire
SP2 7QY
Director NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed15 May 2014(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed15 May 2014(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

10 October 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
5 April 2023Appointment of Mr Stuart Jonny Phillips as a director on 29 March 2023 (2 pages)
4 April 2023Termination of appointment of Andrew Mark Edwards as a director on 29 March 2023 (1 page)
23 February 2023Appointment of Mr Ian James Parker as a director on 1 January 2023 (2 pages)
23 February 2023Termination of appointment of Carl Raymond Davey as a director on 23 February 2023 (1 page)
22 November 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
30 June 2022Withdrawal of a person with significant control statement on 30 June 2022 (2 pages)
30 June 2022Notification of Persimmon Homes Limited as a person with significant control on 30 June 2022 (2 pages)
18 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
8 September 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
20 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
6 January 2021Appointment of Mr Carl Raymond Davey as a director on 6 January 2021 (2 pages)
15 October 2020Accounts for a dormant company made up to 31 May 2020 (6 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
19 February 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
4 February 2020Director's details changed for Mrs Sharon Robinson on 17 February 2018 (2 pages)
20 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
3 September 2018Director's details changed for Mr Andrew Mark Baker-Edwards on 2 July 2017 (2 pages)
22 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
24 March 2017Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY to Persimmon House Fulford York YO19 4FE on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY to Persimmon House Fulford York YO19 4FE on 24 March 2017 (1 page)
3 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
3 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
20 January 2017Appointment of Ms Sharon Robinson as a director on 20 January 2017 (2 pages)
20 January 2017Appointment of Ms Sharon Robinson as a director on 20 January 2017 (2 pages)
20 January 2017Termination of appointment of Louise Charlotte Brice as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Louise Charlotte Brice as a director on 20 January 2017 (1 page)
3 June 2016Annual return made up to 15 May 2016 no member list (3 pages)
3 June 2016Annual return made up to 15 May 2016 no member list (3 pages)
29 January 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
29 January 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
15 May 2015Annual return made up to 15 May 2015 no member list (3 pages)
15 May 2015Annual return made up to 15 May 2015 no member list (3 pages)
19 May 2014Termination of appointment of Diana Redding as a director (1 page)
19 May 2014Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 19 May 2014 (1 page)
19 May 2014Termination of appointment of Reddings Company Secretary Limited as a director (1 page)
19 May 2014Appointment of Remus Management Limited as a secretary (2 pages)
19 May 2014Appointment of Andrew Mark Baker-Edwards as a director (2 pages)
19 May 2014Termination of appointment of Diana Redding as a director (1 page)
19 May 2014Appointment of Louise Charlotte Brice as a director (2 pages)
19 May 2014Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 19 May 2014 (1 page)
19 May 2014Appointment of Louise Charlotte Brice as a director (2 pages)
19 May 2014Appointment of Andrew Mark Baker-Edwards as a director (2 pages)
19 May 2014Termination of appointment of Reddings Company Secretary Limited as a director (1 page)
19 May 2014Appointment of Remus Management Limited as a secretary (2 pages)
19 May 2014Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page)
19 May 2014Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page)
15 May 2014Incorporation (35 pages)
15 May 2014Incorporation (35 pages)