About

Registered Number: 02243196
Date of Incorporation: 11/04/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 20 Queen Street, Exeter, Devon, EX4 3SN

 

Founded in 1988, Matford Mews Management Company Ltd have registered office in Exeter. There are 33 directors listed as Whitton & Laing (South West) Llp, Clarke, Amanda Jill, Bell, Alison Jane, Elmsall, Wendy Jane, Langford, Lesley Anne Fraser, Muzzlewhite, Philip William, Needs, Alison Jane, Reade, Phylida Anne, Bell, Alison Jane, Bell, Andrew Watson, Corry, Nigel Richard Nairn, French, Simon James, Grant, Ian Mervyn, Hewertson, Derek Edwin, Hooper, Barry, Janssens, Astrid, Dr, Knapman, Patricia, Langford, Neil Roger, Lee, Robert William, Littlefair, Joy Mary, Maclean, John Cameron, Miller, David Paul, Northcott, Shirley, Sharples, Christine Mabel, Skeet, Margaret, Southwell, George, Tanner, Nigel, Titley, Joy Elizabeth, Weaver, Anthony James, Westcott, Robert William, Westcott, Valerie Angela, White, Gordon Leslie, Yeoman, Cindy Anne Theresa for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Amanda Jill 08 June 2020 - 1
BELL, Alison Jane 11 March 2013 11 December 2015 1
BELL, Andrew Watson 12 January 1995 11 December 2015 1
CORRY, Nigel Richard Nairn 12 October 2000 26 October 2006 1
FRENCH, Simon James 22 April 1988 12 January 1995 1
GRANT, Ian Mervyn N/A 02 July 1992 1
HEWERTSON, Derek Edwin 20 January 2006 11 June 2019 1
HOOPER, Barry N/A 21 October 1997 1
JANSSENS, Astrid, Dr 20 February 2018 11 June 2019 1
KNAPMAN, Patricia N/A 04 December 1994 1
LANGFORD, Neil Roger 29 October 2010 11 June 2019 1
LEE, Robert William 27 October 2010 17 April 2015 1
LITTLEFAIR, Joy Mary 05 October 2004 04 February 2016 1
MACLEAN, John Cameron 20 February 2018 16 May 2019 1
MILLER, David Paul 12 October 2000 05 October 2004 1
NORTHCOTT, Shirley 12 January 1995 03 October 1996 1
SHARPLES, Christine Mabel 21 October 1997 19 October 1998 1
SKEET, Margaret 21 September 1995 12 October 2000 1
SOUTHWELL, George N/A 12 January 1995 1
TANNER, Nigel N/A 11 March 1994 1
TITLEY, Joy Elizabeth N/A 19 January 1992 1
WEAVER, Anthony James 16 April 2019 16 May 2019 1
WESTCOTT, Robert William 12 January 1995 20 September 1995 1
WESTCOTT, Valerie Angela 03 October 1996 12 August 2000 1
WHITE, Gordon Leslie 19 October 1998 21 April 2003 1
YEOMAN, Cindy Anne Theresa 11 June 2019 01 July 2020 1
Secretary Name Appointed Resigned Total Appointments
WHITTON & LAING (SOUTH WEST) LLP 01 September 2015 - 1
BELL, Alison Jane 03 November 2009 11 March 2013 1
ELMSALL, Wendy Jane 10 February 2006 03 November 2009 1
LANGFORD, Lesley Anne Fraser 19 October 1998 10 October 2001 1
MUZZLEWHITE, Philip William 11 March 2013 01 September 2015 1
NEEDS, Alison Jane 08 October 2002 10 February 2006 1
READE, Phylida Anne 02 July 1992 12 January 1995 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
TM01 - Termination of appointment of director 06 July 2020
AP01 - Appointment of director 24 June 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 09 September 2019
AP01 - Appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
TM01 - Termination of appointment of director 11 June 2019
TM01 - Termination of appointment of director 17 May 2019
TM01 - Termination of appointment of director 16 May 2019
AP01 - Appointment of director 24 April 2019
CH01 - Change of particulars for director 12 December 2018
CH01 - Change of particulars for director 12 December 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 08 September 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 26 February 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 02 September 2016
TM01 - Termination of appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 22 September 2015
TM02 - Termination of appointment of secretary 22 September 2015
AP04 - Appointment of corporate secretary 22 September 2015
TM01 - Termination of appointment of director 21 April 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 06 September 2013
TM02 - Termination of appointment of secretary 18 March 2013
AP03 - Appointment of secretary 18 March 2013
AD01 - Change of registered office address 18 March 2013
AP01 - Appointment of director 18 March 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 19 September 2011
AP01 - Appointment of director 10 November 2010
AP01 - Appointment of director 09 November 2010
TM01 - Termination of appointment of director 03 November 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 25 August 2010
AP03 - Appointment of secretary 08 December 2009
TM02 - Termination of appointment of secretary 08 December 2009
AA - Annual Accounts 02 November 2009
AR01 - Annual Return 23 October 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 30 October 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 03 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 October 2006
353 - Register of members 03 October 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 23 September 2005
288b - Notice of resignation of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 25 August 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 26 September 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
AA - Annual Accounts 23 October 2002
363s - Annual Return 07 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 04 October 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 22 September 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 13 September 1999
288c - Notice of change of directors or secretaries or in their particulars 13 August 1999
288b - Notice of resignation of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
AA - Annual Accounts 06 October 1998
363s - Annual Return 08 September 1998
288c - Notice of change of directors or secretaries or in their particulars 15 January 1998
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
363s - Annual Return 08 September 1997
AA - Annual Accounts 19 August 1997
363s - Annual Return 22 October 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
AA - Annual Accounts 07 August 1996
288 - N/A 20 June 1996
288 - N/A 20 June 1996
288 - N/A 29 September 1995
288 - N/A 29 September 1995
363s - Annual Return 13 September 1995
AA - Annual Accounts 31 July 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
288 - N/A 07 February 1995
288 - N/A 07 February 1995
AA - Annual Accounts 29 December 1994
363s - Annual Return 20 October 1994
AA - Annual Accounts 09 December 1993
288 - N/A 28 November 1993
363s - Annual Return 29 October 1993
287 - Change in situation or address of Registered Office 29 October 1993
288 - N/A 29 October 1993
363s - Annual Return 23 October 1992
AA - Annual Accounts 13 October 1992
288 - N/A 13 October 1992
288 - N/A 25 September 1992
287 - Change in situation or address of Registered Office 18 August 1992
AA - Annual Accounts 12 September 1991
363b - Annual Return 12 September 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
363 - Annual Return 06 March 1990
AA - Annual Accounts 15 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 August 1989
287 - Change in situation or address of Registered Office 15 July 1988
288 - N/A 15 July 1988
NEWINC - New incorporation documents 11 April 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.