Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Estate Agents Clearing House Limited
Estate Agents Clearing House Limited is an active company incorporated on 2 March 1984 with the registered office located in London, Greater London. Estate Agents Clearing House Limited was registered 41 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01796889
Private limited company
Age
41 years
Incorporated
2 March 1984
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 November 2025
(1 month ago)
Next confirmation dated
9 November 2026
Due by
23 November 2026
(10 months remaining)
Last change occurred
9 days ago
Accounts
Submitted
For period
2 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
1 March 2026
Due by
1 December 2026
(10 months remaining)
Learn more about Estate Agents Clearing House Limited
Contact
Update Details
Address
169 Great Portland Street
London
W1W 5PF
England
Address changed on
29 Dec 2025
(9 days ago)
Previous address was
3 Beaconsfield Terrace Road London W14 0PP England
Companies in W1W 5PF
Telephone
02076027315
Email
Available in Endole App
Website
Each.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Anthony Grant Spencer Fowler
Director • Director • Business Manager • British • Lives in UK • Born in Oct 1955
Annabella Jane Bessemer Fowler
Director • British • Lives in England • Born in Jan 1956
Mr Anthony Grant Fowler
PSC • British • Lives in England • Born in Oct 1956
Mrs Annabella Jane Fowler
PSC • British • Lives in England • Born in Jan 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bizchat Ltd
Anthony Grant Spencer Fowler and Annabella Jane Bessemer Fowler are mutual people.
Active
Town & Country Estates Ltd
Anthony Grant Spencer Fowler and Annabella Jane Bessemer Fowler are mutual people.
Active
Disc To Print (London) Limited
Anthony Grant Spencer Fowler is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£79.22K
Increased by £1.25K (+2%)
Total Liabilities
-£66.99K
Increased by £14.77K (+28%)
Net Assets
£12.23K
Decreased by £13.52K (-53%)
Debt Ratio (%)
85%
Increased by 17.59% (+26%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Days Ago on 29 Dec 2025
Inspection Address Changed
9 Days Ago on 29 Dec 2025
Mrs Annabella Jane Bessemer Fowler Appointed
16 Days Ago on 22 Dec 2025
Registered Address Changed
1 Month Ago on 30 Nov 2025
Charles Roderick Spencer Fowler Resigned
2 Months Ago on 31 Oct 2025
Micro Accounts Submitted
2 Months Ago on 22 Oct 2025
Full Accounts Submitted
1 Year 1 Month Ago on 30 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 28 Nov 2024
Full Accounts Submitted
2 Years 1 Month Ago on 28 Nov 2023
Confirmation Submitted
2 Years 1 Month Ago on 22 Nov 2023
Get Alerts
Get Credit Report
Discover Estate Agents Clearing House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 9 November 2025 with updates
Submitted on 29 Dec 2025
Register inspection address has been changed from 3 Beaconsfield Terrace Road London W14 0PP England to 26 Shaa Road London W3 7LW
Submitted on 29 Dec 2025
Appointment of Mrs Annabella Jane Bessemer Fowler as a director on 22 December 2025
Submitted on 29 Dec 2025
Registered office address changed from 3 Beaconsfield Terrace Road London W14 0PP to 169 Great Portland Street London W1W 5PF on 30 November 2025
Submitted on 30 Nov 2025
Termination of appointment of Charles Roderick Spencer Fowler as a director on 31 October 2025
Submitted on 30 Nov 2025
Micro company accounts made up to 28 February 2025
Submitted on 22 Oct 2025
Total exemption full accounts made up to 1 March 2024
Submitted on 30 Nov 2024
Confirmation statement made on 9 November 2024 with no updates
Submitted on 28 Nov 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 28 Nov 2023
Confirmation statement made on 9 November 2023 with no updates
Submitted on 22 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs