ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Martin's Properties (Chelsea) Limited

Martin's Properties (Chelsea) Limited is an active company incorporated on 28 May 1954 with the registered office located in London, Greater London. Martin's Properties (Chelsea) Limited was registered 71 years ago.
Status
Active
Active since incorporation
Company No
00533856
Private limited company
Age
71 years
Incorporated 28 May 1954
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 7 September 2024 (12 months ago)
Next confirmation dated 7 September 2025
Due by 21 September 2025 (14 days remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
36 Walpole Street
London
SW3 4QS
United Kingdom
Address changed on 30 Jun 2025 (2 months ago)
Previous address was 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
Telephone
02077305092
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1979
Director • British • Lives in UK • Born in Mar 1966
Director • British • Lives in England • Born in Feb 1972
Martin's Properties Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Martin's Properties Holdings Limited
David Anthony Brown, Thomas Henry Martin, and 1 more are mutual people.
Active
Martin's Estates (Clerkenwell) Limited
David Anthony Brown, Thomas Henry Martin, and 1 more are mutual people.
Active
Martin's Properties (Kensington) Limited
Richard Charles Bourne, David Anthony Brown, and 1 more are mutual people.
Active
Martin's Properties (Radnor Walk) Limited
David Anthony Brown, Thomas Henry Martin, and 1 more are mutual people.
Active
Martin's Properties (Nominee Two) Limited
David Anthony Brown, Thomas Henry Martin, and 1 more are mutual people.
Active
Martin's Properties (Nominee) Limited
David Anthony Brown, Thomas Henry Martin, and 1 more are mutual people.
Active
Martin's Properties No.1 Limited
David Anthony Brown, Thomas Henry Martin, and 1 more are mutual people.
Active
Radnor Walk (WH) Ltd
David Anthony Brown, Thomas Henry Martin, and 1 more are mutual people.
Active
Brands
Martin's Properties
Martin's Properties, established in 1946, is a private family-owned property company operating in London and Southern England.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£8K
Decreased by £33K (-80%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 23 (-100%)
Total Assets
£54.03M
Increased by £480K (+1%)
Total Liabilities
-£936K
Decreased by £154K (-14%)
Net Assets
£53.1M
Increased by £634K (+1%)
Debt Ratio (%)
2%
Decreased by 0.3% (-15%)
Latest Activity
Inspection Address Changed
2 Months Ago on 30 Jun 2025
Registers Moved To Registered Address
6 Months Ago on 26 Feb 2025
Full Accounts Submitted
8 Months Ago on 30 Dec 2024
Confirmation Submitted
11 Months Ago on 18 Sep 2024
Full Accounts Submitted
1 Year 8 Months Ago on 12 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 18 Sep 2023
Mr Thomas Henry Martin Details Changed
2 Years 2 Months Ago on 27 Jun 2023
Mr David Anthony Brown Details Changed
2 Years 2 Months Ago on 27 Jun 2023
Mr Richard Charles Bourne Details Changed
2 Years 2 Months Ago on 27 Jun 2023
Jane Moriarty Resigned
2 Years 5 Months Ago on 31 Mar 2023
Get Credit Report
Discover Martin's Properties (Chelsea) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 36 Walpole Street London SW3 4QS
Submitted on 30 Jun 2025
Register(s) moved to registered office address 36 Walpole Street London SW3 4QS
Submitted on 26 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Confirmation statement made on 7 September 2024 with no updates
Submitted on 18 Sep 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 12 Dec 2023
Confirmation statement made on 7 September 2023 with no updates
Submitted on 18 Sep 2023
Director's details changed for Mr Thomas Henry Martin on 27 June 2023
Submitted on 28 Jun 2023
Director's details changed for Mr Richard Charles Bourne on 27 June 2023
Submitted on 27 Jun 2023
Director's details changed for Mr David Anthony Brown on 27 June 2023
Submitted on 27 Jun 2023
Termination of appointment of Jane Moriarty as a director on 31 March 2023
Submitted on 23 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year