ANTHONY MARTIN ESTATE AGENTS LTD

Register to unlock more data on OkredoRegister

ANTHONY MARTIN ESTATE AGENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07524560

Incorporation date

10/02/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Pickford Lane, Bexleyheath DA7 4QWCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2011)
dot icon05/02/2026
Notification of Anthony James Martin as a person with significant control on 2026-02-05
dot icon27/10/2025
Director's details changed for Mr Anthony Martin on 2025-10-27
dot icon27/10/2025
Change of details for Mr Anthony Martin as a person with significant control on 2025-10-27
dot icon24/10/2025
Change of details for Mr Anthony Martin as a person with significant control on 2025-10-23
dot icon24/10/2025
Director's details changed for Mr Anthony Martin on 2025-10-23
dot icon24/07/2025
Registered office address changed from 365-369 Bexley Road Erith DA8 3EZ England to 2 Pickford Lane Bexleyheath DA7 4QW on 2025-07-24
dot icon30/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon04/06/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon08/04/2024
Previous accounting period shortened from 2024-02-28 to 2023-09-30
dot icon06/04/2024
Current accounting period shortened from 2025-02-28 to 2024-09-30
dot icon09/03/2024
Compulsory strike-off action has been discontinued
dot icon08/03/2024
Total exemption full accounts made up to 2023-02-28
dot icon07/02/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon25/10/2022
Registered office address changed from 17 Hanover Square London W1S 1BN England to 365-369 Bexley Road Erith DA8 3EZ on 2022-10-25
dot icon31/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon11/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon07/07/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon15/07/2020
Termination of appointment of Scott Mckenzie as a director on 2020-07-15
dot icon15/07/2020
Termination of appointment of Charlie Benn as a director on 2020-07-15
dot icon03/07/2020
Appointment of Mr Charlie Benn as a director on 2020-07-01
dot icon02/07/2020
Registered office address changed from One Canada Square 37th Floor London E14 5AA England to 17 Hanover Square London W1S 1BN on 2020-07-02
dot icon02/07/2020
Appointment of Mr Scott Mckenzie as a director on 2020-07-01
dot icon10/06/2020
Confirmation statement made on 2020-05-17 with updates
dot icon26/03/2020
Total exemption full accounts made up to 2020-02-29
dot icon03/03/2020
Registered office address changed from The Old Bakery Wrotham Road Meopham Gravesend DA13 0QB England to One Canada Square 37th Floor London E14 5AA on 2020-03-03
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/08/2019
Previous accounting period shortened from 2019-08-31 to 2019-02-28
dot icon12/07/2019
Registered office address changed from C/O Neville & Stocker Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR England to The Old Bakery Wrotham Road Meopham Gravesend DA13 0QB on 2019-07-12
dot icon22/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon21/05/2019
Statement of capital following an allotment of shares on 2019-04-06
dot icon28/02/2019
Current accounting period extended from 2019-02-28 to 2019-08-31
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon25/04/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon24/01/2017
Statement of capital following an allotment of shares on 2017-01-20
dot icon21/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon19/08/2016
Termination of appointment of Kevin Murray as a director on 2016-08-01
dot icon27/06/2016
Resolutions
dot icon27/05/2016
Statement of capital following an allotment of shares on 2016-05-08
dot icon12/04/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon06/04/2016
Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG to C/O Neville & Stocker Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 2016-04-06
dot icon28/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/03/2015
Statement of capital following an allotment of shares on 2014-07-07
dot icon17/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/07/2014
Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 2014-07-14
dot icon15/04/2014
Resolutions
dot icon08/04/2014
Statement of capital following an allotment of shares on 2014-04-07
dot icon08/04/2014
Appointment of Mr Kevin Murray as a director
dot icon08/04/2014
Statement of capital following an allotment of shares on 2014-02-15
dot icon06/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon29/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon10/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon24 *

* during past year

Number of employees

24
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
317.08K
-
0.00
5.59K
-
2022
0
323.35K
-
0.00
5.59K
-
2023
24
637.39K
-
0.00
-
-
2023
24
637.39K
-
0.00
-
-

Employees

2023

Employees

24 Ascended- *

Net Assets(GBP)

637.39K £Ascended97.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevin Stephen Murray
Director
06/04/2014 - 01/08/2016
5
Martin, Anthony
Director
10/02/2011 - Present
36
Mckenzie, Scott
Director
01/07/2020 - 15/07/2020
2
Mr Charlie Frederick Benn
Director
01/07/2020 - 15/07/2020
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ANTHONY MARTIN ESTATE AGENTS LTD

ANTHONY MARTIN ESTATE AGENTS LTD is an(a) Active company incorporated on 10/02/2011 with the registered office located at 2 Pickford Lane, Bexleyheath DA7 4QW. There is currently 1 active director according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY MARTIN ESTATE AGENTS LTD?

toggle

ANTHONY MARTIN ESTATE AGENTS LTD is currently Active. It was registered on 10/02/2011 .

Where is ANTHONY MARTIN ESTATE AGENTS LTD located?

toggle

ANTHONY MARTIN ESTATE AGENTS LTD is registered at 2 Pickford Lane, Bexleyheath DA7 4QW.

What does ANTHONY MARTIN ESTATE AGENTS LTD do?

toggle

ANTHONY MARTIN ESTATE AGENTS LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ANTHONY MARTIN ESTATE AGENTS LTD have?

toggle

ANTHONY MARTIN ESTATE AGENTS LTD had 24 employees in 2023.

What is the latest filing for ANTHONY MARTIN ESTATE AGENTS LTD?

toggle

The latest filing was on 05/02/2026: Notification of Anthony James Martin as a person with significant control on 2026-02-05.