ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Martin Homes Sutton Ltd

Martin Homes Sutton Ltd is an active company incorporated on 10 June 2021 with the registered office located in Caterham, Surrey. Martin Homes Sutton Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13449158
Private limited company
Age
4 years
Incorporated 10 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 June 2025 (3 months ago)
Next confirmation dated 8 June 2026
Due by 22 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
Suite 1b Quadrant House North
65 Croydon Road
Caterham
Surrey
CR3 6PB
United Kingdom
Address changed on 12 May 2025 (4 months ago)
Previous address was 21-23 Croydon Road Caterham Surrey CR3 6PA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Jun 1980
Director • Accountant • British • Lives in England • Born in Dec 1969
Livestrata Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hannahmichael Limited
John James Macleod is a mutual person.
Active
Orange And Red Limited
John James Macleod is a mutual person.
Active
Livestrata Ltd
John James Macleod is a mutual person.
Active
Martin Homes Burrswood Ltd
John James Macleod is a mutual person.
Active
Martin Homes Hurstpierpoint Ltd
John James Macleod is a mutual person.
Active
Martin Homes Redhill Ltd
John James Macleod is a mutual person.
Active
Martin Homes Davigdor Road Ltd
John James Macleod is a mutual person.
Active
Livestrata Portland Road Ltd
John James Macleod is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£19.44K
Decreased by £19.2K (-50%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.91M
Increased by £133.97K (+3%)
Total Liabilities
-£5.66M
Increased by £300.03K (+6%)
Net Assets
-£755.85K
Decreased by £166.05K (+28%)
Debt Ratio (%)
115%
Increased by 3.05% (+3%)
Latest Activity
Confirmation Submitted
2 Months Ago on 16 Jun 2025
Mr John James Macleod Details Changed
4 Months Ago on 12 May 2025
Mr Nimesh Dilip Patel Details Changed
4 Months Ago on 12 May 2025
Registered Address Changed
4 Months Ago on 12 May 2025
Accounting Period Shortened
5 Months Ago on 2 Apr 2025
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 15 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 21 May 2024
David Simon Martin Resigned
1 Year 3 Months Ago on 20 May 2024
Mr Nimesh Dilip Patel Appointed
1 Year 4 Months Ago on 24 Apr 2024
Get Credit Report
Discover Martin Homes Sutton Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 June 2025 with updates
Submitted on 16 Jun 2025
Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA England to Suite 1B Quadrant House North 65 Croydon Road Caterham Surrey CR3 6PB on 12 May 2025
Submitted on 12 May 2025
Director's details changed for Mr Nimesh Dilip Patel on 12 May 2025
Submitted on 12 May 2025
Director's details changed for Mr John James Macleod on 12 May 2025
Submitted on 12 May 2025
Previous accounting period shortened from 30 June 2025 to 31 January 2025
Submitted on 2 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Confirmation statement made on 8 June 2024 with no updates
Submitted on 15 Jul 2024
Termination of appointment of David Simon Martin as a director on 20 May 2024
Submitted on 21 May 2024
Registered office address changed from 25 Berkeley Square London W1J 6HN England to 21-23 Croydon Road Caterham Surrey CR3 6PA on 21 May 2024
Submitted on 21 May 2024
Appointment of Mr Nimesh Dilip Patel as a director on 24 April 2024
Submitted on 26 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year