ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED
Overview
| Company Name | ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02278810 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED located?
| Registered Office Address | Carpenter Court 1 Maple Road Bramhall SK7 2DH Stockport Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 120 High Street Lee-on-the-Solent Hampshire PO13 9DB England to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on Jan 26, 2026 | 3 pages | AD01 | ||
Termination of appointment of Richard Holton as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 5 pages | AA | ||
Cessation of Rory Williams as a person with significant control on Feb 28, 2025 | 1 pages | PSC07 | ||
Appointment of Mr Graham Douglas Froom as a director on Jun 18, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 11, 2023 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Mar 29, 2022 with updates | 7 pages | CS01 | ||
Appointment of Mr Richard Holton as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Holton as a director on Apr 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of Nicolina Street as a director on Apr 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of Terry Brian Francis as a director on Apr 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of Lorraine Milner as a director on Mar 15, 2021 | 1 pages | TM01 | ||
Appointment of Ms Lorraine Milner as a director on Jan 25, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 5 pages | AA | ||
Termination of appointment of Martyn Russell Webb as a director on Jan 21, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 18, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CROCKETT, Lee | Director | 1 Maple Road Bramhall SK7 2DH Stockport Carpenter Court Cheshire | England | British | 127944090004 | |||||||||
| FROOM, Graham Douglas | Director | 1 Maple Road Bramhall SK7 2DH Stockport Carpenter Court Cheshire | England | British | 324191210001 | |||||||||
| WEBB, Shaun Michael | Director | 1 Maple Road Bramhall SK7 2DH Stockport Carpenter Court Cheshire | England | British | 152067870001 | |||||||||
| NOUCH, John Peter | Secretary | 5 Sovereign Gate 308-314 Commercial Road PO1 4AL Portsmouth Hampshire | British | 65529810001 | ||||||||||
| TRAYNOR, Kevin James | Secretary | 63 Nobes Avenue Bridgemary PO13 0HS Gosport Hampshire | British | 38657540001 | ||||||||||
| WILLIS, Keith | Secretary | 60 St Matthews Court PO12 1AW Gosport Hampshire | British | 26917840001 | ||||||||||
| COSEC MANAGEMENT SERVICES LIMITED | Secretary | PO16 8SS Fareham 2 The Gardens Office Village Hampshire |
| 136446990002 | ||||||||||
| FORD PROPERTY SERVICES | Secretary | 27 Hampshire Terrace Portsmouth PO1 2QF Hampshire | 78895690001 | |||||||||||
| UNITED COMPANY SECRETARIES | Secretary | Edinburgh Way Unit 9 CM20 2BN Harlow Astra Centre Essex United Kingdom |
| 139707190004 | ||||||||||
| WARWICK ESTATES PROPERTY MANAGEMENT LTD | Secretary | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England |
| 208346400001 | ||||||||||
| ANDREWS, Clive | Director | 62 St Matthews Court PO12 1AW Gosport Hampshire | British | 26917850001 | ||||||||||
| BULLOCK, Roy Edmund | Director | 14 Matthews Court Kings Street PO12 1AN Gosport Hampshire | British | 107494370001 | ||||||||||
| COLEBORN, Jane | Director | 20 St Matthews Court PO12 1AN Gosport Hampshire | British | 26917860001 | ||||||||||
| CROCKETT, Lee | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | England | British | 127944090004 | |||||||||
| FRANCIS, Terry Brian | Director | High Street PO13 9DB Lee-On-The-Solent 120 Hampshire England | England | British | 20400430002 | |||||||||
| GOODWIN, Brian Wilfred | Director | 11 St Matthews Court King Street PO12 1AN Gosport Hampshire | British | 47225450001 | ||||||||||
| GOODWIN, Yvonne | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | England | British | 169414740001 | |||||||||
| GOODWIN, Yvonne | Director | 11 Saint Matthews Court King Street PO12 1AN Gosport Hampshire | British | 92691430001 | ||||||||||
| GREATREX, Albert Clifford | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | United Kingdom | British | 38818860001 | |||||||||
| GRINDLEY, Lisa | Director | Flat 20 St Matthews Court PO12 1AN Gosport Hampshire | British | 47225620002 | ||||||||||
| HACK, George Charles | Director | 64 Saint Matthews Court King Street PO12 1AW Gosport Hampshire | British | 74721440001 | ||||||||||
| HARIGHI, Ali Reza | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | United Kingdom | Iranian | 72254170001 | |||||||||
| HOLTON, Richard | Director | High Street PO13 9DB Lee-On-The-Solent 120 Hampshire England | England | British | 298590270001 | |||||||||
| HOLTON, Richard | Director | High Street PO13 9DB Lee-On-The-Solent 120 Hampshire England | England | British | 246759410001 | |||||||||
| HOLTON, Richard | Director | 68 Saint Matthews Court King Street PO12 1AW Gosport Hampshire | British | 68918760001 | ||||||||||
| HOWARD, Gordon | Director | 61 St Matthews Court PO12 1AW Gosport Hampshire | British | 26917870001 | ||||||||||
| MILNER, Lorraine | Director | High Street PO13 9DB Lee-On-The-Solent 120 Hampshire England | England | British | 278893750001 | |||||||||
| NICHOLAS, Annette | Director | 6 St Matthews Court King Street PO12 1AN Gosport Hampshire | British | 41198730001 | ||||||||||
| NICHOLAS, Annette | Director | 6 St Matthews Court King Street PO12 1AN Gosport Hampshire | British | 41198730001 | ||||||||||
| PEARSON, Juietle | Director | 68 St Matthews Court King Street PO12 1AW Gosport Hampshire | British | 40423870001 | ||||||||||
| PIPER, Colin | Director | 9 St Mahhews Court King Street Gosport Hampshire | British | 35755470001 | ||||||||||
| RYAN, Linda Helen Louise | Director | 19 St Matthews Court King Street PO12 1AN Gosport Hampshire | British | 47225680001 | ||||||||||
| RYAN, Stanley | Director | 19 St Matthews Court King Street PO12 1AN Gosport Hampshire | British | 41513500001 | ||||||||||
| STONE, April | Director | 64 St Matthews Court King Street PO12 1AW Gosport Hampshire | British | 53638450002 | ||||||||||
| STREET, Nicolina | Director | High Street PO13 9DB Lee-On-The-Solent 120 Hampshire England | England | British | 260541710001 |
Who are the persons with significant control of ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Rory Williams | Nov 01, 2018 | High Street PO13 9DB Lee In The Solent 120 Hampshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 01, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Jan 18, 2017 | Jan 31, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0