William Martin Developments Ltd

DataGardener
live
Micro

William Martin Developments Ltd

05033705Private Limited With Share Capital

The Stables 23B Lenten Street, Alton, Hampshire, GU341HG
Incorporated

04/02/2004

Company Age

22 years

Directors

2

Employees

1

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

William Martin Developments Ltd (05033705) is a private limited with share capital incorporated on 04/02/2004 (22 years old) and registered in hampshire, GU341HG. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 04/02/2004
GU341HG
1 employees

Financial Overview

Total Assets

£596.1K

Liabilities

£8.2K

Net Assets

£587.8K

Est. Turnover

£297.9K

AI Estimated
Unreported
Cash

£152.8K

Key Metrics

1

Employees

2

Directors

3

Shareholders

Board of Directors

1

Charges

6

Registered

0

Outstanding

1

Part Satisfied

5

Satisfied

Filed Documents

84
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:26-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Legacy
Category:Miscellaneous
Date:15-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2017
Mortgage Satisfy Charge Part
Category:Mortgage
Date:09-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2013
Legacy
Category:Mortgage
Date:13-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:14-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2011
Legacy
Category:Mortgage
Date:20-05-2011
Legacy
Category:Mortgage
Date:19-05-2011
Legacy
Category:Mortgage
Date:19-05-2011
Legacy
Category:Mortgage
Date:15-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2009
Legacy
Category:Annual Return
Date:29-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2009
Legacy
Category:Annual Return
Date:11-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2008
Legacy
Category:Annual Return
Date:12-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2007
Legacy
Category:Annual Return
Date:17-02-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2006
Legacy
Category:Officers
Date:31-08-2005
Legacy
Category:Officers
Date:31-08-2005
Legacy
Category:Annual Return
Date:29-04-2005
Legacy
Category:Mortgage
Date:11-05-2004
Legacy
Category:Mortgage
Date:15-04-2004
Legacy
Category:Officers
Date:02-03-2004
Legacy
Category:Officers
Date:02-03-2004
Legacy
Category:Officers
Date:02-03-2004
Legacy
Category:Officers
Date:02-03-2004
Legacy
Category:Accounts
Date:01-03-2004
Legacy
Category:Capital
Date:01-03-2004
Incorporation Company
Category:Incorporation
Date:04-02-2004

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

C/O Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X8TA
The Stables 23B Lenten Street, Alton, Hampshire, GU341HGRegistered

Related Companies

1

Contact

02089797187
wmdl.co.uk
The Stables 23B Lenten Street, Alton, Hampshire, GU341HG