ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED

ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02278810
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 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 ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Termination of appointment of Richard Holton as a director on Jun 30, 2025

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Apr 11, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    5 pagesAA

    Cessation of Rory Williams as a person with significant control on Feb 28, 2025

    1 pagesPSC07

    Appointment of Mr Graham Douglas Froom as a director on Jun 18, 2024

    2 pagesAP01

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 11, 2023 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    5 pagesAA

    Confirmation statement made on Mar 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Mar 29, 2022 with updates

    7 pagesCS01

    Appointment of Mr Richard Holton as a director on Aug 01, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2021

    5 pagesAA

    Confirmation statement made on Jan 18, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Richard Holton as a director on Apr 29, 2021

    1 pagesTM01

    Termination of appointment of Nicolina Street as a director on Apr 29, 2021

    1 pagesTM01

    Termination of appointment of Terry Brian Francis as a director on Apr 29, 2021

    1 pagesTM01

    Termination of appointment of Lorraine Milner as a director on Mar 15, 2021

    1 pagesTM01

    Appointment of Ms Lorraine Milner as a director on Jan 25, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2020

    5 pagesAA

    Termination of appointment of Martyn Russell Webb as a director on Jan 21, 2021

    1 pagesTM01

    Confirmation statement made on Jan 18, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 18, 2020 with no updates

    3 pagesCS01

    Who are the officers of ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROCKETT, Lee
    1 Maple Road
    Bramhall
    SK7 2DH Stockport
    Carpenter Court
    Cheshire
    Director
    1 Maple Road
    Bramhall
    SK7 2DH Stockport
    Carpenter Court
    Cheshire
    EnglandBritish127944090004
    FROOM, Graham Douglas
    1 Maple Road
    Bramhall
    SK7 2DH Stockport
    Carpenter Court
    Cheshire
    Director
    1 Maple Road
    Bramhall
    SK7 2DH Stockport
    Carpenter Court
    Cheshire
    EnglandBritish324191210001
    WEBB, Shaun Michael
    1 Maple Road
    Bramhall
    SK7 2DH Stockport
    Carpenter Court
    Cheshire
    Director
    1 Maple Road
    Bramhall
    SK7 2DH Stockport
    Carpenter Court
    Cheshire
    EnglandBritish152067870001
    NOUCH, John Peter
    5 Sovereign Gate
    308-314 Commercial Road
    PO1 4AL Portsmouth
    Hampshire
    Secretary
    5 Sovereign Gate
    308-314 Commercial Road
    PO1 4AL Portsmouth
    Hampshire
    British65529810001
    TRAYNOR, Kevin James
    63 Nobes Avenue
    Bridgemary
    PO13 0HS Gosport
    Hampshire
    Secretary
    63 Nobes Avenue
    Bridgemary
    PO13 0HS Gosport
    Hampshire
    British38657540001
    WILLIS, Keith
    60 St Matthews Court
    PO12 1AW Gosport
    Hampshire
    Secretary
    60 St Matthews Court
    PO12 1AW Gosport
    Hampshire
    British26917840001
    COSEC MANAGEMENT SERVICES LIMITED
    PO16 8SS Fareham
    2 The Gardens Office Village
    Hampshire
    Secretary
    PO16 8SS Fareham
    2 The Gardens Office Village
    Hampshire
    Identification TypeEuropean Economic Area
    Registration Number5953318
    136446990002
    FORD PROPERTY SERVICES
    27 Hampshire Terrace
    Portsmouth
    PO1 2QF Hampshire
    Secretary
    27 Hampshire Terrace
    Portsmouth
    PO1 2QF Hampshire
    78895690001
    UNITED COMPANY SECRETARIES
    Edinburgh Way
    Unit 9
    CM20 2BN Harlow
    Astra Centre
    Essex
    United Kingdom
    Secretary
    Edinburgh Way
    Unit 9
    CM20 2BN Harlow
    Astra Centre
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06404682
    139707190004
    WARWICK ESTATES PROPERTY MANAGEMENT LTD
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Secretary
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number06230550
    208346400001
    ANDREWS, Clive
    62 St Matthews Court
    PO12 1AW Gosport
    Hampshire
    Director
    62 St Matthews Court
    PO12 1AW Gosport
    Hampshire
    British26917850001
    BULLOCK, Roy Edmund
    14 Matthews Court
    Kings Street
    PO12 1AN Gosport
    Hampshire
    Director
    14 Matthews Court
    Kings Street
    PO12 1AN Gosport
    Hampshire
    British107494370001
    COLEBORN, Jane
    20 St Matthews Court
    PO12 1AN Gosport
    Hampshire
    Director
    20 St Matthews Court
    PO12 1AN Gosport
    Hampshire
    British26917860001
    CROCKETT, Lee
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Director
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    EnglandBritish127944090004
    FRANCIS, Terry Brian
    High Street
    PO13 9DB Lee-On-The-Solent
    120
    Hampshire
    England
    Director
    High Street
    PO13 9DB Lee-On-The-Solent
    120
    Hampshire
    England
    EnglandBritish20400430002
    GOODWIN, Brian Wilfred
    11 St Matthews Court
    King Street
    PO12 1AN Gosport
    Hampshire
    Director
    11 St Matthews Court
    King Street
    PO12 1AN Gosport
    Hampshire
    British47225450001
    GOODWIN, Yvonne
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Director
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    EnglandBritish169414740001
    GOODWIN, Yvonne
    11 Saint Matthews Court
    King Street
    PO12 1AN Gosport
    Hampshire
    Director
    11 Saint Matthews Court
    King Street
    PO12 1AN Gosport
    Hampshire
    British92691430001
    GREATREX, Albert Clifford
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Director
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    United KingdomBritish38818860001
    GRINDLEY, Lisa
    Flat 20 St Matthews Court
    PO12 1AN Gosport
    Hampshire
    Director
    Flat 20 St Matthews Court
    PO12 1AN Gosport
    Hampshire
    British47225620002
    HACK, George Charles
    64 Saint Matthews Court
    King Street
    PO12 1AW Gosport
    Hampshire
    Director
    64 Saint Matthews Court
    King Street
    PO12 1AW Gosport
    Hampshire
    British74721440001
    HARIGHI, Ali Reza
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Director
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    United KingdomIranian72254170001
    HOLTON, Richard
    High Street
    PO13 9DB Lee-On-The-Solent
    120
    Hampshire
    England
    Director
    High Street
    PO13 9DB Lee-On-The-Solent
    120
    Hampshire
    England
    EnglandBritish298590270001
    HOLTON, Richard
    High Street
    PO13 9DB Lee-On-The-Solent
    120
    Hampshire
    England
    Director
    High Street
    PO13 9DB Lee-On-The-Solent
    120
    Hampshire
    England
    EnglandBritish246759410001
    HOLTON, Richard
    68 Saint Matthews Court
    King Street
    PO12 1AW Gosport
    Hampshire
    Director
    68 Saint Matthews Court
    King Street
    PO12 1AW Gosport
    Hampshire
    British68918760001
    HOWARD, Gordon
    61 St Matthews Court
    PO12 1AW Gosport
    Hampshire
    Director
    61 St Matthews Court
    PO12 1AW Gosport
    Hampshire
    British26917870001
    MILNER, Lorraine
    High Street
    PO13 9DB Lee-On-The-Solent
    120
    Hampshire
    England
    Director
    High Street
    PO13 9DB Lee-On-The-Solent
    120
    Hampshire
    England
    EnglandBritish278893750001
    NICHOLAS, Annette
    6 St Matthews Court
    King Street
    PO12 1AN Gosport
    Hampshire
    Director
    6 St Matthews Court
    King Street
    PO12 1AN Gosport
    Hampshire
    British41198730001
    NICHOLAS, Annette
    6 St Matthews Court
    King Street
    PO12 1AN Gosport
    Hampshire
    Director
    6 St Matthews Court
    King Street
    PO12 1AN Gosport
    Hampshire
    British41198730001
    PEARSON, Juietle
    68 St Matthews Court
    King Street
    PO12 1AW Gosport
    Hampshire
    Director
    68 St Matthews Court
    King Street
    PO12 1AW Gosport
    Hampshire
    British40423870001
    PIPER, Colin
    9 St Mahhews Court
    King Street
    Gosport
    Hampshire
    Director
    9 St Mahhews Court
    King Street
    Gosport
    Hampshire
    British35755470001
    RYAN, Linda Helen Louise
    19 St Matthews Court
    King Street
    PO12 1AN Gosport
    Hampshire
    Director
    19 St Matthews Court
    King Street
    PO12 1AN Gosport
    Hampshire
    British47225680001
    RYAN, Stanley
    19 St Matthews Court
    King Street
    PO12 1AN Gosport
    Hampshire
    Director
    19 St Matthews Court
    King Street
    PO12 1AN Gosport
    Hampshire
    British41513500001
    STONE, April
    64 St Matthews Court
    King Street
    PO12 1AW Gosport
    Hampshire
    Director
    64 St Matthews Court
    King Street
    PO12 1AW Gosport
    Hampshire
    British53638450002
    STREET, Nicolina
    High Street
    PO13 9DB Lee-On-The-Solent
    120
    Hampshire
    England
    Director
    High Street
    PO13 9DB Lee-On-The-Solent
    120
    Hampshire
    England
    EnglandBritish260541710001

    Who are the persons with significant control of ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Rory Williams
    High Street
    PO13 9DB Lee In The Solent
    120
    Hampshire
    England
    Nov 01, 2018
    High Street
    PO13 9DB Lee In The Solent
    120
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 01, 2025The 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, 2017Jan 31, 2019The 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