About

Registered Number: 05016703
Date of Incorporation: 15/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 5 Millennium Place, Tiverton, Bus Pk, Tiverton, Devon, EX16 6SB

 

4 Property Matters Ltd was registered on 15 January 2004, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Alan Lucas 02 February 2004 30 September 2005 1
Secretary Name Appointed Resigned Total Appointments
GRUNDY, Christopher Michael 30 September 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 11 April 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 06 March 2018
CS01 - N/A 23 January 2018
CH01 - Change of particulars for director 07 December 2017
PSC04 - N/A 17 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 10 February 2017
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 16 February 2016
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 10 January 2014
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 20 January 2012
CH01 - Change of particulars for director 31 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 10 February 2011
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 26 February 2010
AA - Annual Accounts 31 March 2009
363a - Annual Return 27 February 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 15 January 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 25 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
363s - Annual Return 07 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
225 - Change of Accounting Reference Date 09 February 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
NEWINC - New incorporation documents 15 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.