Company NameMarton Estates Limited
DirectorsJennifer Monk and Stuart John Monk
Company StatusActive
Company Number00300734
CategoryPrivate Limited Company
Incorporation Date14 May 1935(88 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jennifer Monk
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(56 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Director NameMr Stuart John Monk
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(56 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Secretary NameMr Stuart John Monk
NationalityBritish
StatusCurrent
Appointed22 November 1991(56 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Director NameMargaret Monk
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(56 years, 6 months after company formation)
Appointment Duration15 years (resigned 08 December 2006)
RoleCompany Director
Correspondence AddressThe Garth Coal Lane
Wolviston
Billingham
Cleveland
TS22 5LW

Contact

Websitejomast.co.uk

Location

Registered AddressTop Floor, Oriel House
Calverts Lane, Bishop Street
Stockton On Tees
Cleveland
TS18 1SW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

21k at £1Jomast LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Charges

13 February 2017Delivered on: 13 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 September 1985Delivered on: 18 September 1985
Persons entitled:
Hazel Dresner Limited
John Graves and Anne Graves Pensioneer Trustees Limited

Classification: Legal charge
Secured details: £40,000 due from the company to the chargees.
Particulars: 38 & 40 dovecot street stockton-on-tees cleveland and the brick wall forming the eastern boundary of 42 dovecot st and the western boundary of 38 & 40 dovecot st stockton-on-tees.
Outstanding
24 February 1976Delivered on: 2 March 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23, church street, mansfield, nottinghamshire.
Outstanding
20 January 1970Delivered on: 29 January 1970
Persons entitled: Harold Dawson

Classification: Legal charge
Secured details: £1,000.
Particulars: 21, warwick st, 23 athol st, 44, angle st, 9, carlow st, 2, 4, 6, & 10 lumley st, 126, portman st, & 4 brier st middlesbrough, teesside.
Outstanding
21 February 1939Delivered on: 4 March 1939
Persons entitled: Arthur W Foster

Classification: Mortgage
Secured details: £600.
Particulars: 2, 4, 6, 8 harris st, middlesbrough.
Outstanding
11 April 1938Delivered on: 25 April 1938
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Freeholds:- 127 queen st 70 middlesbrough rd 51453 coral st 13 aire st 54 middlesbrough rd 2 & 6 hawthorne terr south bank york 293 & 295 maston rd middlesbrough 10 & 12 south bank rd cargo fleet yorks 14, 16, 22, 24, 26, 28 & 30 beechwood rd eaglescliffe durham.
Outstanding
25 May 1937Delivered on: 10 June 1937
Persons entitled:
Hazel Dresner Limited
John Graves and Anne Graves Pensioneer Trustees Limited
V.H. Bosber
T Reed

Classification: Mortgage
Secured details: £3000.
Particulars: 20,22,24,38, king street and 48 upper birch street, 98,104,106,108,110 and 112 normanby road all in south bank, york and 335 leethorpe road, middlesbrough.
Outstanding

Filing History

13 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
29 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
21 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
19 October 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
15 November 2021Resolutions
  • RES13 ‐ Proposed company make appoint auditors in resepct 31/03/2021
(1 page)
14 December 2020Resolutions
  • RES13 ‐ Exempt from the obligation to appoint auditors 30/11/2020
(1 page)
14 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 January 2019Satisfaction of charge 2 in full (1 page)
30 January 2019Satisfaction of charge 5 in full (1 page)
30 January 2019Satisfaction of charge 003007340007 in full (1 page)
9 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
29 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
8 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 February 2017Registration of charge 003007340007, created on 13 February 2017 (46 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
6 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 21,000
(5 pages)
3 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 21,000
(5 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 21,000
(5 pages)
5 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 21,000
(5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 21,000
(5 pages)
10 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 21,000
(5 pages)
12 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
19 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
30 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 December 2008Return made up to 20/11/08; full list of members (3 pages)
18 December 2008Return made up to 20/11/08; full list of members (3 pages)
12 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 December 2007Return made up to 20/11/07; full list of members (2 pages)
20 December 2007Return made up to 20/11/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 December 2006Return made up to 20/11/06; full list of members (3 pages)
11 December 2006Return made up to 20/11/06; full list of members (3 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
3 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
3 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
8 December 2005Return made up to 20/11/05; full list of members (3 pages)
8 December 2005Return made up to 20/11/05; full list of members (3 pages)
24 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
2 December 2004Return made up to 20/11/04; full list of members (7 pages)
2 December 2004Return made up to 20/11/04; full list of members (7 pages)
28 November 2003Return made up to 20/11/03; full list of members (7 pages)
28 November 2003Return made up to 20/11/03; full list of members (7 pages)
29 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
29 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
29 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2003Accounting reference date extended from 30/03/03 to 31/03/03 (1 page)
20 March 2003Accounting reference date extended from 30/03/03 to 31/03/03 (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
27 November 2002Return made up to 20/11/02; full list of members (7 pages)
27 November 2002Return made up to 20/11/02; full list of members (7 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
17 December 2001Return made up to 22/11/01; full list of members (7 pages)
17 December 2001Return made up to 22/11/01; full list of members (7 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
9 January 2001Return made up to 22/11/00; full list of members (7 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
9 January 2001Return made up to 22/11/00; full list of members (7 pages)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2000Return made up to 22/11/99; full list of members (7 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2000Return made up to 22/11/99; full list of members (7 pages)
15 January 1999Return made up to 22/11/98; no change of members (7 pages)
15 January 1999Return made up to 22/11/98; no change of members (7 pages)
8 May 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
8 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
28 November 1997Return made up to 22/11/97; no change of members (7 pages)
28 November 1997Return made up to 22/11/97; no change of members (7 pages)
4 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
4 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
30 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1996Return made up to 22/11/96; full list of members (9 pages)
28 November 1996Return made up to 22/11/96; full list of members (9 pages)
8 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
8 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
28 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
28 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
26 January 1996Return made up to 22/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 January 1996Return made up to 22/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)