About

Registered Number: 05965946
Date of Incorporation: 13/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: The Gatehouse Melrose Hall, Cypress Drive, Cardiff, CF3 0EG,

 

Having been setup in 2006, David Matthews Property Services Ltd are based in Cardiff, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Koutsougera, Theodora, Matthews, David for David Matthews Property Services Ltd at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, David 13 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
KOUTSOUGERA, Theodora 13 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
AD01 - Change of registered office address 26 March 2020
CS01 - N/A 25 November 2019
DISS40 - Notice of striking-off action discontinued 13 August 2019
AA - Annual Accounts 12 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 26 October 2017
DISS40 - Notice of striking-off action discontinued 02 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
AA - Annual Accounts 31 July 2017
MR04 - N/A 13 July 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 08 November 2011
RESOLUTIONS - N/A 12 May 2011
CC04 - Statement of companies objects 12 May 2011
SH01 - Return of Allotment of shares 06 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 05 October 2007
287 - Change in situation or address of Registered Office 27 September 2007
225 - Change of Accounting Reference Date 27 September 2007
395 - Particulars of a mortgage or charge 26 September 2007
CERTNM - Change of name certificate 03 April 2007
NEWINC - New incorporation documents 13 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.