ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Martin Homes Buckingham Road Limited

Martin Homes Buckingham Road Limited is an active company incorporated on 23 September 2015 with the registered office located in London, Greater London. Martin Homes Buckingham Road Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09790760
Private limited company
Age
10 years
Incorporated 23 September 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 September 2025 (1 month ago)
Next confirmation dated 15 September 2026
Due by 29 September 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
2 St. James's Street
London
SW1A 1EF
England
Address changed on 16 May 2024 (1 year 5 months ago)
Previous address was 112 Jermyn Street London SW1Y 6LS England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
5
Controllers (PSC)
3
Director • Investment Manager • Lives in England • Born in Jul 1964
Director • British • Lives in UK • Born in Jan 1958
Director • Property Developer • British • Lives in England • Born in Jul 1963
Director • Investment Manager • Lives in England • Born in Jul 1975
Mr Philip Basil Blackwell
PSC • British • Lives in UK • Born in Jan 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RC Developments Slaugham Manor Limited
David Simon Martin, James Neil Webb, and 1 more are mutual people.
Active
RC Developments (Martello) Limited
David Simon Martin, James Neil Webb, and 1 more are mutual people.
Active
Martin Homes Slaugham Limited
James Neil Webb, Giles Alistair White, and 1 more are mutual people.
Active
Martin Homes Slaugham (Manor) Limited
James Neil Webb, Giles Alistair White, and 1 more are mutual people.
Active
RC Antemma Developments Limited
James Neil Webb and Giles Alistair White are mutual people.
Active
R300 Limited
James Neil Webb and Giles Alistair White are mutual people.
Active
R400 Limited
James Neil Webb and Giles Alistair White are mutual people.
Active
Rampart Multi Strategy Limited
James Neil Webb and Giles Alistair White are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£3.21K
Decreased by £107.77K (-97%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.02M
Decreased by £1.67M (-45%)
Total Liabilities
-£8.21M
Decreased by £119.94K (-1%)
Net Assets
-£6.19M
Decreased by £1.55M (+34%)
Debt Ratio (%)
407%
Increased by 181.38% (+80%)
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
1 Month Ago on 15 Sep 2025
New Charge Registered
7 Months Ago on 2 Apr 2025
Philip Basil Blackwell Resigned
8 Months Ago on 24 Feb 2025
Giles Alistair White Resigned
8 Months Ago on 24 Feb 2025
New Charge Registered
1 Year 1 Month Ago on 1 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 30 Sep 2024
Mr James Neil Webb Details Changed
1 Year 1 Month Ago on 10 Sep 2024
Mr Giles Alistair White Details Changed
1 Year 1 Month Ago on 10 Sep 2024
Abridged Accounts Submitted
1 Year 4 Months Ago on 28 Jun 2024
Get Credit Report
Discover Martin Homes Buckingham Road Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 30 September 2024
Submitted on 30 Sep 2025
Confirmation statement made on 15 September 2025 with updates
Submitted on 15 Sep 2025
Registration of charge 097907600008, created on 2 April 2025
Submitted on 4 Apr 2025
Termination of appointment of Giles Alistair White as a director on 24 February 2025
Submitted on 24 Feb 2025
Termination of appointment of Philip Basil Blackwell as a director on 24 February 2025
Submitted on 24 Feb 2025
Registration of charge 097907600007, created on 1 October 2024
Submitted on 8 Oct 2024
Confirmation statement made on 22 September 2024 with no updates
Submitted on 30 Sep 2024
Director's details changed for Mr Giles Alistair White on 10 September 2024
Submitted on 10 Sep 2024
Director's details changed for Mr James Neil Webb on 10 September 2024
Submitted on 10 Sep 2024
Unaudited abridged accounts made up to 30 September 2023
Submitted on 28 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year