MARTINGATE CORSHAM LTD
Other letting and operating of own or leased real estate
MARTINGATE CORSHAM LTD
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
17 Market Place Devizes Wiltshire SN10 1BA
Full company profile for MARTINGATE CORSHAM LTD (04359008), an active company based in Wiltshire, United Kingdom. Incorporated 23 Jan 2002. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£376.29k
Net Assets
£3.29M
Total Liabilities
£3.58M
Turnover
N/A
Employees
1
Debt Ratio
52%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andrew Edward Valentine Hall | Director | British | United Kingdom | 11 Mar 2004 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Springvale Properties Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors,significant Influence Or Control
William George Valentine Hall
Ceased 25 Apr 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land and buildings at Pickwick Road, Corsham WILTSHIRE | Freehold | - | 19 Oct 2020 |
The Precinct, Corsham WILTSHIRE | Freehold | - | 24 Sept 2020 |
3 High Street, Corsham (SN13 0ES) WILTSHIRE | Freehold | £725,000 | 4 Oct 2019 |
1, The Gables, Pickwick Road, Corsham (SN13 9BQ) WILTSHIRE | Freehold | £145,000 | 20 Sept 2018 |
13 High Street, Corsham (SN13 0ET) WILTSHIRE | Freehold | £600,000 | 29 Jan 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Nov 2025 | Confirmation Statement | Confirmation statement made on 12 Nov 2025 with no updates | |
| 13 Oct 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 16 Dec 2024 | Accounts | Annual accounts made up to 31 Mar 2024 | |
| 25 Nov 2024 | Confirmation Statement | Confirmation statement made on 15 Nov 2024 with updates | |
| 21 Nov 2024 | Persons With Significant Control | Change to Springvale Properties Limited as a person with significant control on 20 Nov 2024 |
Confirmation statement made on 12 Nov 2025 with no updates
Annual accounts made up to 31 Mar 2025
Annual accounts made up to 31 Mar 2024
Confirmation statement made on 15 Nov 2024 with updates
Change to Springvale Properties Limited as a person with significant control on 20 Nov 2024
Recent Activity
Latest Activity
Confirmation statement made on 12 Nov 2025 with no updates
6 months ago on 12 Nov 2025
Annual accounts made up to 31 Mar 2025
7 months ago on 13 Oct 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 16 Dec 2024
Confirmation statement made on 15 Nov 2024 with updates
1 years ago on 25 Nov 2024
Change to Springvale Properties Limited as a person with significant control on 20 Nov 2024
1 years ago on 21 Nov 2024
