About

Registered Number: 05991546
Date of Incorporation: 08/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 169 London Road, Mitcham, Surrey, CR4 2JB

 

Based in Mitcham in Surrey, Matrix Properties Services Ltd was established in 2006, it's status at Companies House is "Active". There are 2 directors listed for this organisation in the Companies House registry. 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
NUJANTHAN, Tharmaraja 08 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
YOGEESHAN, Tharmarajah 08 November 2006 10 November 2012 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 14 July 2015
AD01 - Change of registered office address 25 June 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 22 July 2013
TM02 - Termination of appointment of secretary 04 January 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 27 October 2008
225 - Change of Accounting Reference Date 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
363s - Annual Return 20 February 2008
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
NEWINC - New incorporation documents 08 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.