About

Registered Number: 04775649
Date of Incorporation: 23/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Redrow House, St Davids Park, Clwys, Flintshire, CH5 3RX

 

Matrix Park (Plot 3100) Management Company Ltd was registered on 23 May 2003 and are based in Clwys, Flintshire. Matrix Park (Plot 3100) Management Company Ltd has one director listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBURN, Adrian John 24 June 2004 09 January 2005 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 12 February 2020
AP01 - Appointment of director 06 November 2019
TM01 - Termination of appointment of director 01 November 2019
CH03 - Change of particulars for secretary 04 October 2019
CH01 - Change of particulars for director 04 October 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 06 February 2019
AP01 - Appointment of director 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 17 June 2014
AP01 - Appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 27 February 2013
AP01 - Appointment of director 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 29 August 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 25 September 2006
363a - Annual Return 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
AA - Annual Accounts 30 March 2006
RESOLUTIONS - N/A 27 October 2005
RESOLUTIONS - N/A 27 October 2005
RESOLUTIONS - N/A 27 October 2005
RESOLUTIONS - N/A 27 October 2005
363a - Annual Return 19 July 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
AA - Annual Accounts 14 March 2005
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
363a - Annual Return 06 July 2004
287 - Change in situation or address of Registered Office 01 July 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
287 - Change in situation or address of Registered Office 29 January 2004
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.