Background WavePink WaveYellow Wave

MARTIN BOND PROPERTY AUCTIONS LIMITED (13449366)

MARTIN BOND PROPERTY AUCTIONS LIMITED (13449366) is an active UK company. incorporated on 10 June 2021. with registered office in Wigan. The company operates in the Real Estate Activities sector, engaged in real estate agencies. MARTIN BOND PROPERTY AUCTIONS LIMITED has been registered for 4 years. Current directors include ARMSTRONG, David, WILDE, Diane.

Company Number
13449366
Status
active
Type
ltd
Incorporated
10 June 2021
Age
4 years
Address
104-108 Wallgate, Wigan, WN3 4AB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ARMSTRONG, David, WILDE, Diane
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTIN BOND PROPERTY AUCTIONS LIMITED

MARTIN BOND PROPERTY AUCTIONS LIMITED is an active company incorporated on 10 June 2021 with the registered office located in Wigan. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. MARTIN BOND PROPERTY AUCTIONS LIMITED was registered 4 years ago.(SIC: 68310)

Status

active

Active since 4 years ago

Company No

13449366

LTD Company

Age

4 Years

Incorporated 10 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 13 February 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 27 February 2026
For period ending 13 February 2026
Contact
Address

104-108 Wallgate Wigan, WN3 4AB,

Previous Addresses

Unit 9, Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU England
From: 10 June 2021To: 16 January 2023
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Left
Nov 23
Owner Exit
Jan 24
Owner Exit
Jan 24
New Owner
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ARMSTRONG, David

Active
WiganWN3 4AB
Born November 1974
Director
Appointed 10 Jun 2021

WILDE, Diane

Active
WiganWN3 4AB
Born June 1971
Director
Appointed 10 Jun 2021

BOND, Martin James

Resigned
WiganWN3 4AB
Born October 1979
Director
Appointed 10 Jun 2021
Resigned 03 Oct 2023

Persons with significant control

6

3 Active
3 Ceased

Mr David Armstrong

Active
WiganWN3 4AB
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2025

Ms Diane Wilde

Active
WiganWN3 4AB
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2025
Wigan, EnglandWN3 4AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jan 2024
Ceased 13 Feb 2025

Mr David Armstrong

Ceased
WiganWN3 4AB
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2021
Ceased 01 Jan 2024

Ms Diane Wilde

Ceased
WiganWN3 4AB
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2021
Ceased 01 Jan 2024

Mr Martin James Bond

Active
WiganWN3 4AB
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Incorporation Company
10 June 2021
NEWINCIncorporation