About

Registered Number: 02690455
Date of Incorporation: 24/02/1992 (33 years and 1 month ago)
Company Status: Active
Registered Address: Unit 39 Sheraton Business Centre, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JB

 

Matlock Homes Ltd was registered on 24 February 1992 and are based in Greenford, Middlesex, it's status in the Companies House registry is set to "Active". There is one director listed for Matlock Homes Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, Michael Anthony 04 April 1996 01 April 2011 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 23 March 2017
CH01 - Change of particulars for director 23 March 2017
CH03 - Change of particulars for secretary 06 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 30 November 2012
AD01 - Change of registered office address 06 July 2012
AR01 - Annual Return 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 05 April 2009
288c - Notice of change of directors or secretaries or in their particulars 05 April 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 30 December 2008
AA - Annual Accounts 31 December 2007
395 - Particulars of a mortgage or charge 22 May 2007
395 - Particulars of a mortgage or charge 22 May 2007
395 - Particulars of a mortgage or charge 13 March 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 17 March 2005
363s - Annual Return 23 March 2004
AA - Annual Accounts 30 December 2003
395 - Particulars of a mortgage or charge 19 July 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 27 February 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 09 March 2001
AA - Annual Accounts 02 March 2001
AA - Annual Accounts 12 May 2000
363s - Annual Return 02 March 2000
395 - Particulars of a mortgage or charge 06 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1999
395 - Particulars of a mortgage or charge 08 June 1999
363s - Annual Return 24 April 1999
AA - Annual Accounts 29 December 1998
363a - Annual Return 09 March 1998
AA - Annual Accounts 06 January 1998
363a - Annual Return 30 December 1997
288c - Notice of change of directors or secretaries or in their particulars 08 December 1997
353 - Register of members 20 November 1997
287 - Change in situation or address of Registered Office 20 November 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 24 April 1996
288 - N/A 14 April 1996
RESOLUTIONS - N/A 15 February 1996
395 - Particulars of a mortgage or charge 09 September 1995
395 - Particulars of a mortgage or charge 09 September 1995
AA - Annual Accounts 16 June 1995
RESOLUTIONS - N/A 14 June 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 June 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 June 1995
123 - Notice of increase in nominal capital 14 June 1995
363s - Annual Return 12 June 1995
395 - Particulars of a mortgage or charge 03 February 1995
AA - Annual Accounts 03 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 March 1994
AA - Annual Accounts 06 January 1994
395 - Particulars of a mortgage or charge 15 September 1993
363s - Annual Return 26 March 1993
395 - Particulars of a mortgage or charge 10 March 1993
395 - Particulars of a mortgage or charge 17 July 1992
287 - Change in situation or address of Registered Office 03 March 1992
288 - N/A 03 March 1992
288 - N/A 03 March 1992
NEWINC - New incorporation documents 24 February 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2007 Outstanding

N/A

Legal charge 18 May 2007 Outstanding

N/A

Legal mortgage 09 March 2007 Outstanding

N/A

Charge over deposits 16 July 2003 Outstanding

N/A

Legal mortgage 16 December 1999 Outstanding

N/A

Legal mortgage 07 June 1999 Outstanding

N/A

Legal mortgage 07 September 1995 Outstanding

N/A

Mortgage debenture 07 September 1995 Outstanding

N/A

Legal mortgage 27 January 1995 Outstanding

N/A

Legal mortgage 31 August 1993 Fully Satisfied

N/A

Legal mortgage 26 February 1993 Outstanding

N/A

Legal mortgage 06 July 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.