About

Registered Number: 04648262
Date of Incorporation: 27/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Oak Apple House North Street, Milborne Port, Sherborne, DT9 5EW,

 

Having been setup in 2003, Matthews Properties Ltd have registered office in Sherborne, it's status at Companies House is "Active". We don't know the number of employees at this business. There is one director listed as Matthews, Katherine Joanna for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Katherine Joanna 09 March 2003 21 February 2005 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 18 December 2019
AD01 - Change of registered office address 08 May 2019
RESOLUTIONS - N/A 11 April 2019
SH08 - Notice of name or other designation of class of shares 10 April 2019
MR04 - N/A 25 February 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 28 November 2018
MR01 - N/A 24 May 2018
MR01 - N/A 24 May 2018
MR01 - N/A 22 May 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 10 August 2016
MR01 - N/A 14 July 2016
MR01 - N/A 14 July 2016
AR01 - Annual Return 09 February 2016
MR01 - N/A 24 December 2015
MR01 - N/A 24 December 2015
MR01 - N/A 24 December 2015
MR01 - N/A 24 December 2015
MR01 - N/A 17 December 2015
AA - Annual Accounts 07 September 2015
MR01 - N/A 18 June 2015
TM02 - Termination of appointment of secretary 02 February 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 19 October 2012
MG01 - Particulars of a mortgage or charge 11 October 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 27 January 2009
353 - Register of members 27 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
AA - Annual Accounts 15 October 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 29 January 2008
395 - Particulars of a mortgage or charge 06 June 2007
395 - Particulars of a mortgage or charge 18 April 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 27 January 2007
395 - Particulars of a mortgage or charge 08 April 2006
395 - Particulars of a mortgage or charge 08 April 2006
363a - Annual Return 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
AA - Annual Accounts 02 February 2006
395 - Particulars of a mortgage or charge 08 November 2005
395 - Particulars of a mortgage or charge 08 June 2005
395 - Particulars of a mortgage or charge 02 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 02 April 2004
225 - Change of Accounting Reference Date 18 January 2004
395 - Particulars of a mortgage or charge 28 August 2003
395 - Particulars of a mortgage or charge 26 June 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
CERTNM - Change of name certificate 13 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
287 - Change in situation or address of Registered Office 02 March 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2018 Outstanding

N/A

A registered charge 14 May 2018 Outstanding

N/A

A registered charge 14 May 2018 Outstanding

N/A

A registered charge 30 June 2016 Outstanding

N/A

A registered charge 30 June 2016 Outstanding

N/A

A registered charge 22 December 2015 Outstanding

N/A

A registered charge 22 December 2015 Outstanding

N/A

A registered charge 22 December 2015 Outstanding

N/A

A registered charge 22 December 2015 Outstanding

N/A

A registered charge 17 December 2015 Outstanding

N/A

A registered charge 12 June 2015 Outstanding

N/A

Mortgage deed 09 October 2012 Fully Satisfied

N/A

Mortgage 31 May 2007 Outstanding

N/A

Mortgage 30 March 2007 Outstanding

N/A

Legal charge 06 April 2006 Outstanding

N/A

Legal charge 06 April 2006 Outstanding

N/A

Mortgage 27 October 2005 Outstanding

N/A

Mortgage 03 June 2005 Outstanding

N/A

Legal charge 24 March 2005 Outstanding

N/A

Mortgage deed 21 August 2003 Outstanding

N/A

Legal charge 10 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.