ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Martin Homes Slaugham Limited

Martin Homes Slaugham Limited is an active company incorporated on 9 October 2017 with the registered office located in London, Greater London. Martin Homes Slaugham Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
11003791
Private limited company
Age
8 years
Incorporated 9 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 October 2025 (1 month ago)
Next confirmation dated 8 October 2026
Due by 22 October 2026 (11 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 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 Jermyn Street London SW1Y 6LS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1975
Director • British • Lives in England • Born in Jul 1963
Director • British • Lives in England • Born in Jul 1964
RC Developments Slaugham Manor Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Martin Homes Buckingham Road Limited
Giles Alistair White, James Neil Webb, and 1 more are mutual people.
Active
RC Developments Slaugham Manor Limited
Giles Alistair White, James Neil Webb, and 1 more are mutual people.
Active
RC Developments (Martello) Limited
Giles Alistair White, James Neil Webb, and 1 more are mutual people.
Active
Martin Homes Slaugham (Manor) Limited
Giles Alistair White, James Neil Webb, and 1 more are mutual people.
Active
RC Antemma Developments Limited
Giles Alistair White and James Neil Webb are mutual people.
Active
R300 Limited
Giles Alistair White and James Neil Webb are mutual people.
Active
R400 Limited
Giles Alistair White and James Neil Webb are mutual people.
Active
Rampart Multi Strategy Limited
Giles Alistair White and James Neil Webb are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£6.69K
Decreased by £68.95K (-91%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.53M
Decreased by £66.8K (-4%)
Total Liabilities
-£3.02M
Increased by £75.86K (+3%)
Net Assets
-£1.49M
Decreased by £142.65K (+11%)
Debt Ratio (%)
197%
Increased by 12.97% (+7%)
Latest Activity
Abridged Accounts Submitted
19 Days Ago on 21 Oct 2025
Charge Satisfied
24 Days Ago on 16 Oct 2025
Confirmation Submitted
26 Days Ago on 14 Oct 2025
Charge Satisfied
5 Months Ago on 27 May 2025
Charge Satisfied
5 Months Ago on 27 May 2025
Mr David Simon Martin Details Changed
8 Months Ago on 24 Feb 2025
Confirmation Submitted
12 Months Ago on 11 Nov 2024
Abridged Accounts Submitted
1 Year 3 Months Ago on 29 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 16 May 2024
New Charge Registered
1 Year 7 Months Ago on 4 Apr 2024
Get Credit Report
Discover Martin Homes Slaugham 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 31 October 2024
Submitted on 21 Oct 2025
Satisfaction of charge 110037910009 in full
Submitted on 16 Oct 2025
Confirmation statement made on 8 October 2025 with no updates
Submitted on 14 Oct 2025
Satisfaction of charge 110037910007 in full
Submitted on 27 May 2025
Satisfaction of charge 110037910008 in full
Submitted on 27 May 2025
Director's details changed for Mr David Simon Martin on 24 February 2025
Submitted on 26 Feb 2025
Confirmation statement made on 8 October 2024 with no updates
Submitted on 11 Nov 2024
Unaudited abridged accounts made up to 31 October 2023
Submitted on 29 Jul 2024
Registered office address changed from 112 Jermyn Street Jermyn Street London SW1Y 6LS United Kingdom to 2 st. James's Street London SW1A 1EF on 16 May 2024
Submitted on 16 May 2024
Registration of charge 110037910009, created on 4 April 2024
Submitted on 16 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year