About

Registered Number: 03601751
Date of Incorporation: 16/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Southdown Farm Upland Lane, Hawkley, Liss, GU33 6NH,

 

Matrix Property Management Ltd was founded on 16 July 1998, it's status at Companies House is "Active". This business has one director listed as Nicholls, Paul Jonathan in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Paul Jonathan 17 September 2003 24 September 2010 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 29 July 2019
AD01 - Change of registered office address 29 March 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 23 July 2014
AP01 - Appointment of director 24 April 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 17 December 2013
AD01 - Change of registered office address 17 December 2013
AA - Annual Accounts 17 December 2013
RT01 - Application for administrative restoration to the register 17 December 2013
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
TM01 - Termination of appointment of director 15 November 2012
TM02 - Termination of appointment of secretary 15 November 2012
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 12 August 2011
CH01 - Change of particulars for director 12 August 2011
CH04 - Change of particulars for corporate secretary 12 August 2011
CH01 - Change of particulars for director 21 July 2011
TM02 - Termination of appointment of secretary 11 November 2010
AA - Annual Accounts 20 October 2010
TM01 - Termination of appointment of director 28 September 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 28 June 2010
CH03 - Change of particulars for secretary 09 June 2010
AUD - Auditor's letter of resignation 03 March 2010
RESOLUTIONS - N/A 18 February 2010
CC04 - Statement of companies objects 18 February 2010
AA - Annual Accounts 10 November 2009
CH03 - Change of particulars for secretary 02 November 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 14 October 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
363a - Annual Return 14 August 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
AA - Annual Accounts 06 October 2005
363a - Annual Return 12 August 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2004
287 - Change in situation or address of Registered Office 29 October 2004
AA - Annual Accounts 26 October 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
363a - Annual Return 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 15 May 2004
288c - Notice of change of directors or secretaries or in their particulars 11 May 2004
AA - Annual Accounts 22 December 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
AUD - Auditor's letter of resignation 04 August 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 05 March 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
363s - Annual Return 23 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
AA - Annual Accounts 30 April 2002
RESOLUTIONS - N/A 12 April 2002
MEM/ARTS - N/A 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
363s - Annual Return 20 July 2001
225 - Change of Accounting Reference Date 03 April 2001
AA - Annual Accounts 25 January 2001
288a - Notice of appointment of directors or secretaries 06 November 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 02 February 2000
288c - Notice of change of directors or secretaries or in their particulars 02 August 1999
363a - Annual Return 02 August 1999
225 - Change of Accounting Reference Date 14 May 1999
288b - Notice of resignation of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
RESOLUTIONS - N/A 07 October 1998
RESOLUTIONS - N/A 07 October 1998
RESOLUTIONS - N/A 07 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1998
NEWINC - New incorporation documents 16 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.