About

Registered Number: 03118421
Date of Incorporation: 26/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Maria House, 35 Millers Road, Brighton, BN1 5NP

 

Having been setup in 1995, Matsim Properties Ltd are based in Brighton, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBOR, Simon 01 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
MR04 - N/A 23 August 2019
MR04 - N/A 23 August 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 25 June 2019
PSC04 - N/A 25 April 2019
PSC04 - N/A 25 April 2019
CH01 - Change of particulars for director 24 April 2019
PSC04 - N/A 24 April 2019
CH03 - Change of particulars for secretary 24 April 2019
CH01 - Change of particulars for director 24 April 2019
PSC04 - N/A 24 April 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 27 June 2018
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR04 - N/A 24 October 2017
MR04 - N/A 24 October 2017
MR04 - N/A 24 October 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 22 June 2017
AA - Annual Accounts 11 August 2016
CS01 - N/A 03 August 2016
TM01 - Termination of appointment of director 20 July 2016
AA01 - Change of accounting reference date 28 June 2016
AP01 - Appointment of director 12 January 2016
AP01 - Appointment of director 12 January 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 27 March 2015
MR01 - N/A 05 November 2014
MR01 - N/A 05 November 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 18 June 2014
CH01 - Change of particulars for director 31 January 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 03 July 2012
MG01 - Particulars of a mortgage or charge 24 December 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 06 October 2010
AP01 - Appointment of director 09 April 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 03 November 2009
395 - Particulars of a mortgage or charge 29 August 2009
AA - Annual Accounts 23 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2009
395 - Particulars of a mortgage or charge 24 January 2009
395 - Particulars of a mortgage or charge 18 November 2008
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
395 - Particulars of a mortgage or charge 05 June 2008
AA - Annual Accounts 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 17 October 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 November 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 November 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 November 2006
395 - Particulars of a mortgage or charge 07 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
363a - Annual Return 02 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 November 2006
353 - Register of members 02 November 2006
287 - Change in situation or address of Registered Office 02 November 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 26 October 2005
395 - Particulars of a mortgage or charge 20 August 2005
395 - Particulars of a mortgage or charge 20 August 2005
395 - Particulars of a mortgage or charge 20 August 2005
AA - Annual Accounts 04 August 2005
395 - Particulars of a mortgage or charge 18 November 2004
363s - Annual Return 10 November 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 06 October 2003
395 - Particulars of a mortgage or charge 07 March 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 10 October 2002
395 - Particulars of a mortgage or charge 28 September 2002
363s - Annual Return 12 November 2001
395 - Particulars of a mortgage or charge 12 September 2001
AA - Annual Accounts 01 August 2001
395 - Particulars of a mortgage or charge 18 May 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 02 August 1999
395 - Particulars of a mortgage or charge 01 April 1999
395 - Particulars of a mortgage or charge 01 April 1999
363s - Annual Return 23 October 1998
395 - Particulars of a mortgage or charge 02 October 1998
RESOLUTIONS - N/A 06 August 1998
RESOLUTIONS - N/A 06 August 1998
AA - Annual Accounts 31 July 1998
395 - Particulars of a mortgage or charge 07 January 1998
395 - Particulars of a mortgage or charge 07 January 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 03 August 1997
395 - Particulars of a mortgage or charge 22 April 1997
395 - Particulars of a mortgage or charge 08 April 1997
395 - Particulars of a mortgage or charge 05 April 1997
395 - Particulars of a mortgage or charge 05 April 1997
395 - Particulars of a mortgage or charge 28 November 1996
363s - Annual Return 11 November 1996
395 - Particulars of a mortgage or charge 12 March 1996
395 - Particulars of a mortgage or charge 06 March 1996
288 - N/A 20 November 1995
288 - N/A 20 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1995
288 - N/A 03 November 1995
288 - N/A 03 November 1995
NEWINC - New incorporation documents 26 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2014 Outstanding

N/A

A registered charge 31 October 2014 Outstanding

N/A

Deed of legal mortgage 22 December 2011 Outstanding

N/A

Legal charge 28 August 2009 Fully Satisfied

N/A

Legal mortgage 23 January 2009 Fully Satisfied

N/A

Deed of legal mortgage 14 November 2008 Fully Satisfied

N/A

Legal mortgage 30 May 2008 Outstanding

N/A

Legal mortgage 06 November 2006 Fully Satisfied

N/A

Legal mortgage 30 October 2006 Fully Satisfied

N/A

Mortgage debenture 08 August 2005 Outstanding

N/A

Legal mortgage 08 August 2005 Outstanding

N/A

Legal mortgage 08 August 2005 Fully Satisfied

N/A

Legal charge 12 November 2004 Fully Satisfied

N/A

Legal mortgage 26 February 2003 Fully Satisfied

N/A

Legal mortgage 27 September 2002 Fully Satisfied

N/A

Legal mortgage 05 September 2001 Fully Satisfied

N/A

Legal charge 17 May 2001 Fully Satisfied

N/A

Legal charge 31 March 1999 Fully Satisfied

N/A

Legal charge 31 March 1999 Fully Satisfied

N/A

Debenture 28 September 1998 Fully Satisfied

N/A

Legal mortgage 05 January 1998 Fully Satisfied

N/A

Legal charge 05 January 1998 Fully Satisfied

N/A

Legal mortgage 18 April 1997 Fully Satisfied

N/A

Debenture 25 March 1997 Fully Satisfied

N/A

Legal charge 25 March 1997 Outstanding

N/A

Debenture 25 March 1997 Fully Satisfied

N/A

Legal mortgage 18 November 1996 Fully Satisfied

N/A

Fixed and floating charge 05 March 1996 Fully Satisfied

N/A

Legal mortgage 05 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.