This company is commonly known as Anthony Martin Estate Agents Ltd. The company was founded 13 years ago and was given the registration number 07524560. The firm's registered office is in LONDON. You can find them at 17 Hanover Square, , London, . This company's SIC code is 68310 - Real estate agencies.
Name | : | ANTHONY MARTIN ESTATE AGENTS LTD |
---|---|---|
Company Number | : | 07524560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2011 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Hanover Square, London, England, W1S 1BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Oaklands Road, Bexleyheath, Kent, United Kingdom, DA6 7AN | Director | 10 February 2011 | Active |
17, Hanover Square, London, England, W1S 1BN | Director | 01 July 2020 | Active |
17, Hanover Square, London, England, W1S 1BN | Director | 01 July 2020 | Active |
Jubilee House, The Drive, Great Warley, Brentwood, England, CM13 3FR | Director | 06 April 2014 | Active |
Mr Anthony Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 365-369, Bexley Road, Erith, England, DA8 3EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Change account reference date company previous shortened. | Download |
2024-04-06 | Accounts | Change account reference date company current shortened. | Download |
2024-03-09 | Gazette | Gazette filings brought up to date. | Download |
2024-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-01-30 | Gazette | Gazette notice compulsory. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Address | Change registered office address company with date old address new address. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.