Company NameMartongate Limited
DirectorValerie Frances King
Company StatusActive
Company Number02712439
CategoryPrivate Limited Company
Incorporation Date6 May 1992(31 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameValerie Frances King
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1993(1 year after company formation)
Appointment Duration30 years, 11 months
RolePrimary School Teacher
Country of ResidenceScotland
Correspondence Address21 The Beeches
Ayr Road, Newton Mearns
Glasgow
Lanarkshire
G77 6AZ
Scotland
Secretary NameMs Melaine Lilias King
NationalityBritish
StatusCurrent
Appointed06 May 1993(1 year after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastfield Mearns Road
Newton Mearns
Glasgow
G77 5RY
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemartongateschool.co.uk
Telephone01262 673975
Telephone regionBridlington

Location

Registered Address101 A Crow Green Road
Pilgrams Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Melanie Lilias King
100.00%
Ordinary

Financials

Year2014
Net Worth£190,794
Cash£192,364
Current Liabilities£3,049

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 May 2023 (10 months, 3 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Filing History

5 June 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
30 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
19 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
26 June 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
6 June 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
24 July 2018Change of details for Ms Melaine Lilias King as a person with significant control on 24 July 2018 (2 pages)
4 June 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
23 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
8 August 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 October 2015Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrams Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrams Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrams Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page)
21 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(4 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(4 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(4 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
9 August 2012Secretary's details changed for Ms Melaine Lilias King on 29 June 2012 (2 pages)
9 August 2012Secretary's details changed for Ms Melaine Lilias King on 29 June 2012 (2 pages)
9 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
29 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 August 2009Return made up to 06/05/09; full list of members (9 pages)
6 August 2009Return made up to 06/05/09; full list of members (9 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 November 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
28 November 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
7 October 2008Return made up to 06/05/08; full list of members (6 pages)
7 October 2008Return made up to 06/05/08; full list of members (6 pages)
3 August 2007Return made up to 06/05/07; no change of members (6 pages)
3 August 2007Return made up to 06/05/07; no change of members (6 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
24 May 2006Return made up to 06/05/06; full list of members (6 pages)
24 May 2006Return made up to 06/05/06; full list of members (6 pages)
3 May 2006Total exemption full accounts made up to 30 June 2004 (12 pages)
3 May 2006Total exemption full accounts made up to 30 June 2004 (12 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
3 May 2005Return made up to 06/05/05; full list of members (6 pages)
3 May 2005Return made up to 06/05/05; full list of members (6 pages)
28 January 2005Total exemption full accounts made up to 30 June 2003 (11 pages)
28 January 2005Total exemption full accounts made up to 30 June 2003 (11 pages)
4 June 2004Return made up to 06/05/04; full list of members (6 pages)
4 June 2004Return made up to 06/05/04; full list of members (6 pages)
27 September 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
27 September 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
31 May 2003Return made up to 06/05/03; full list of members (6 pages)
31 May 2003Return made up to 06/05/03; full list of members (6 pages)
7 April 2003Total exemption full accounts made up to 30 June 2001 (11 pages)
7 April 2003Total exemption full accounts made up to 30 June 2001 (11 pages)
19 June 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2001Return made up to 06/05/01; full list of members (6 pages)
15 May 2001Return made up to 06/05/01; full list of members (6 pages)
2 May 2001Full accounts made up to 30 June 2000 (11 pages)
2 May 2001Full accounts made up to 30 June 2000 (11 pages)
31 October 2000Full accounts made up to 30 June 1999 (13 pages)
31 October 2000Full accounts made up to 30 June 1999 (13 pages)
2 June 2000Return made up to 06/05/00; full list of members (6 pages)
2 June 2000Return made up to 06/05/00; full list of members (6 pages)
3 August 1999Full accounts made up to 30 June 1998 (11 pages)
3 August 1999Full accounts made up to 30 June 1998 (11 pages)
18 June 1999Return made up to 06/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1999Return made up to 06/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1998Return made up to 06/05/98; no change of members (4 pages)
16 July 1998Return made up to 06/05/98; no change of members (4 pages)
1 July 1998Full accounts made up to 30 June 1997 (11 pages)
1 July 1998Full accounts made up to 30 June 1997 (11 pages)
26 June 1997Registered office changed on 26/06/97 from: 46 forest heights epping new road buckhurst hill essex IG9 5TE (1 page)
26 June 1997Registered office changed on 26/06/97 from: 46 forest heights epping new road buckhurst hill essex IG9 5TE (1 page)
12 May 1997Return made up to 06/05/97; no change of members (4 pages)
12 May 1997Return made up to 06/05/97; no change of members (4 pages)
25 April 1997Full accounts made up to 30 June 1996 (10 pages)
25 April 1997Full accounts made up to 30 June 1996 (10 pages)
23 May 1996Return made up to 06/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1996Return made up to 06/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1996Full accounts made up to 30 June 1995 (11 pages)
9 May 1996Full accounts made up to 30 June 1995 (11 pages)
1 May 1995Full accounts made up to 30 June 1994 (12 pages)
1 May 1995Full accounts made up to 30 June 1994 (12 pages)
28 April 1995Return made up to 06/05/95; full list of members (6 pages)
28 April 1995Return made up to 06/05/95; full list of members (6 pages)