About

Registered Number: 04046616
Date of Incorporation: 03/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: 10 Parsonage Square, Norwich, NR2 1AS,

 

Founded in 2000, The Property Matrix Ltd has its registered office in Norwich, it's status at Companies House is "Active". The organisation has 4 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARNELL, Malcolm John 01 November 2000 - 1
PARNELL, Maria Ann 20 September 2011 - 1
PARNELL, Mark 28 August 2012 - 1
MARSHALL, Martin Adrian 01 November 2000 07 March 2011 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
CH03 - Change of particulars for secretary 06 August 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 03 September 2019
AD01 - Change of registered office address 05 February 2019
AD01 - Change of registered office address 05 February 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 14 September 2012
AP01 - Appointment of director 29 August 2012
AA - Annual Accounts 26 October 2011
MG01 - Particulars of a mortgage or charge 20 October 2011
AP01 - Appointment of director 20 September 2011
AR01 - Annual Return 30 August 2011
AD01 - Change of registered office address 30 August 2011
TM01 - Termination of appointment of director 14 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 15 August 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 12 August 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 26 July 2004
287 - Change in situation or address of Registered Office 21 April 2004
363s - Annual Return 04 August 2003
395 - Particulars of a mortgage or charge 15 July 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 08 April 2002
225 - Change of Accounting Reference Date 11 September 2001
363s - Annual Return 24 August 2001
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
CERTNM - Change of name certificate 31 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
287 - Change in situation or address of Registered Office 18 October 2000
NEWINC - New incorporation documents 03 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2011 Outstanding

N/A

Debenture 08 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.