Background WavePink WaveYellow Wave

HOUSEMARTIN PROPERTY LIMITED (09285310)

HOUSEMARTIN PROPERTY LIMITED (09285310) is an active UK company. incorporated on 29 October 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HOUSEMARTIN PROPERTY LIMITED has been registered for 11 years. Current directors include READ, Michael, READ, Peter, TAYLOR, Roger.

Company Number
09285310
Status
active
Type
ltd
Incorporated
29 October 2014
Age
11 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
READ, Michael, READ, Peter, TAYLOR, Roger
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSEMARTIN PROPERTY LIMITED

HOUSEMARTIN PROPERTY LIMITED is an active company incorporated on 29 October 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HOUSEMARTIN PROPERTY LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09285310

LTD Company

Age

11 Years

Incorporated 29 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

ASSETZ EXCHANGE LIMITED
From: 30 July 2018To: 13 December 2024
LONDON & EASTERN PROPERTY LIMITED
From: 29 October 2014To: 30 July 2018
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

New Derwent House 69 to 73 Theobalds Road London WC1X 8TA England
From: 5 January 2024To: 2 September 2025
Assetz House Assetz House Manchester Green Manchester M22 5LW United Kingdom
From: 1 February 2022To: 5 January 2024
Squirrel Lodge Squirrel Lodge Elstead Road Seale Surrey GU10 1JB United Kingdom
From: 24 January 2022To: 1 February 2022
Assetz House Manchester Green 335 Styal Road Manchester M22 5LW England
From: 12 November 2020To: 24 January 2022
2nd Floor 1 City Road East Manchester M15 4PN England
From: 2 August 2018To: 12 November 2020
Springwood Cottage Station Lane Milford Surrey GU8 5AD
From: 22 March 2016To: 2 August 2018
C/O Peter Read 1st Floor 8-9 Talbot Court London London EC3V0BP
From: 29 October 2014To: 22 March 2016
Timeline

34 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Jul 17
Share Issue
Jul 17
Funding Round
Jul 17
Funding Round
Oct 18
Funding Round
Oct 18
Director Joined
Jan 19
Owner Exit
Jan 19
Director Joined
Feb 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
May 19
Funding Round
May 19
New Owner
Oct 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Jun 21
Director Left
Oct 23
Director Left
May 24
Director Joined
Nov 24
Owner Exit
Nov 24
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
25
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

READ, Michael

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born May 1979
Director
Appointed 29 Oct 2014

READ, Peter

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born July 1976
Director
Appointed 29 Oct 2014

TAYLOR, Roger

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born February 1946
Director
Appointed 07 Nov 2024

BANCROFT, Janice

Resigned
Assetz House, ManchesterM22 5LW
Born June 1966
Director
Appointed 28 Oct 2018
Resigned 03 Oct 2023

LAW, Stuart Alexander

Resigned
69 To 73 Theobalds Road, LondonWC1X 8TA
Born October 1963
Director
Appointed 28 Oct 2018
Resigned 07 May 2024

Persons with significant control

2

0 Active
2 Ceased

Stuart Alexander Law

Ceased
69 To 73 Theobalds Road, LondonWC1X 8TA
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2019
Ceased 19 Nov 2024

Mr Peter Read

Ceased
Elstead Road, FarnhamGU10 1JB
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Ceased 30 Oct 2017
Fundings
Financials
Latest Activities

Filing History

85

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Capital Allotment Shares
27 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Capital Allotment Shares
15 February 2025
SH01Allotment of Shares
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Memorandum Articles
18 December 2024
MAMA
Certificate Change Of Name Company
13 December 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Statement
27 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2024
PSC04Change of PSC Details
Second Filing Of Director Appointment With Name
12 November 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
17 December 2020
PSC09Update to PSC Statements
Change To A Person With Significant Control
17 December 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2020
PSC01Notification of Individual PSC
Resolution
17 April 2020
RESOLUTIONSResolutions
Resolution
17 April 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
7 April 2020
CC04CC04
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Resolution
5 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Capital Allotment Shares
5 October 2018
SH01Allotment of Shares
Capital Allotment Shares
5 October 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Resolution
30 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
1 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
7 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Incorporation Company
29 October 2014
NEWINCIncorporation