About

Registered Number: 05808782
Date of Incorporation: 08/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Orchard View Cottage Wensley Road, Winster, Matlock, DE4 2DH,

 

Having been setup in 2006, Matthew Gill Properties Ltd has its registered office in Matlock, it's status is listed as "Active". This company has 2 directors listed as Edwards-gill, Rebecca Michelle, Gill, Matthew. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Matthew 08 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS-GILL, Rebecca Michelle 11 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 19 July 2019
CH01 - Change of particulars for director 21 May 2019
CH03 - Change of particulars for secretary 21 May 2019
PSC04 - N/A 21 May 2019
AD01 - Change of registered office address 19 May 2019
CS01 - N/A 11 May 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 20 May 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 17 May 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 23 May 2012
CH03 - Change of particulars for secretary 23 May 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 08 May 2010
CH01 - Change of particulars for director 08 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 08 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
AA - Annual Accounts 10 December 2007
395 - Particulars of a mortgage or charge 09 October 2007
287 - Change in situation or address of Registered Office 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2007
363a - Annual Return 08 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
395 - Particulars of a mortgage or charge 11 January 2007
395 - Particulars of a mortgage or charge 18 October 2006
RESOLUTIONS - N/A 15 September 2006
RESOLUTIONS - N/A 15 September 2006
RESOLUTIONS - N/A 15 September 2006
RESOLUTIONS - N/A 15 September 2006
RESOLUTIONS - N/A 15 September 2006
MEM/ARTS - N/A 15 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2006
123 - Notice of increase in nominal capital 15 September 2006
395 - Particulars of a mortgage or charge 27 July 2006
395 - Particulars of a mortgage or charge 19 July 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
NEWINC - New incorporation documents 08 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 October 2007 Fully Satisfied

N/A

Legal mortgage 02 January 2007 Fully Satisfied

N/A

Legal mortgage 17 October 2006 Fully Satisfied

N/A

Legal mortgage 21 July 2006 Fully Satisfied

N/A

Debenture 17 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.