MATRIX PROPERTY INVESTMENT (MANCHESTER 2) LIMITED

MATRIX PROPERTY INVESTMENT (MANCHESTER 2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMATRIX PROPERTY INVESTMENT (MANCHESTER 2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04372659
    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 MATRIX PROPERTY INVESTMENT (MANCHESTER 2) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MATRIX PROPERTY INVESTMENT (MANCHESTER 2) LIMITED located?

    Registered Office Address
    St John's House
    Barrington Road
    WA14 1TJ Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MATRIX PROPERTY INVESTMENT (MANCHESTER 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RENON LIMITEDFeb 13, 2002Feb 13, 2002

    What are the latest accounts for MATRIX PROPERTY INVESTMENT (MANCHESTER 2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 28, 2024
    Next Accounts Due OnMay 28, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for MATRIX PROPERTY INVESTMENT (MANCHESTER 2) LIMITED?

    Last Confirmation Statement Made Up ToFeb 13, 2026
    Next Confirmation Statement DueFeb 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2025
    OverdueNo

    What are the latest filings for MATRIX PROPERTY INVESTMENT (MANCHESTER 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2023

    6 pagesAA

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2022

    6 pagesAA

    Confirmation statement made on Feb 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of William John Howard Murray as a director on Feb 05, 2023

    1 pagesTM01

    Unaudited abridged accounts made up to Aug 31, 2021

    7 pagesAA

    Confirmation statement made on Feb 13, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2020

    7 pagesAA

    Confirmation statement made on Feb 13, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2019

    6 pagesAA

    Confirmation statement made on Feb 13, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2018

    6 pagesAA

    Confirmation statement made on Feb 13, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    6 pagesAA

    Confirmation statement made on Feb 13, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2016

    4 pagesAA

    Confirmation statement made on Feb 13, 2017 with updates

    5 pagesCS01

    Full accounts made up to Aug 31, 2015

    6 pagesAA

    Annual return made up to Feb 13, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Aug 31, 2014

    6 pagesAA

    Annual return made up to Feb 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2015

    Statement of capital on Feb 13, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mrs Carol Ann Hall as a secretary on Feb 11, 2015

    2 pagesAP03

    Termination of appointment of Ian Campbell Thomas as a director on Nov 30, 2014

    1 pagesTM01

    Termination of appointment of Ian Campbell Thomas as a secretary on Nov 30, 2014

    1 pagesTM02

    Who are the officers of MATRIX PROPERTY INVESTMENT (MANCHESTER 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Carol Ann
    Barrington Road
    WA14 1TJ Altrincham
    St John's House
    Cheshire
    Secretary
    Barrington Road
    WA14 1TJ Altrincham
    St John's House
    Cheshire
    195001840001
    CASSON, Nicholas Peter
    Barrington Road
    WA14 1TJ Altrincham
    St John's House
    Cheshire
    United Kingdom
    Director
    Barrington Road
    WA14 1TJ Altrincham
    St John's House
    Cheshire
    United Kingdom
    EnglandBritishChartered Surveyor75791920002
    THOMAS, Ian Campbell
    Barrington Road
    WA14 1TJ Altrincham
    St John's House
    Cheshire
    United Kingdom
    Secretary
    Barrington Road
    WA14 1TJ Altrincham
    St John's House
    Cheshire
    United Kingdom
    BritishChartered Accountant10824770002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    MARSHALL, Thomas Warwick
    Hollins Murray Group
    St Johns House Barrington Road
    WA14 1TJ Altrincham
    Cheshire
    Director
    Hollins Murray Group
    St Johns House Barrington Road
    WA14 1TJ Altrincham
    Cheshire
    BritishChartered Surveyor14206840003
    MURRAY, Andrew John
    Far Slack Farm
    Rowarth
    SK22 1EA High Peak
    Director
    Far Slack Farm
    Rowarth
    SK22 1EA High Peak
    United KingdomBritishChartered Surveyor10824820009
    MURRAY, William John Howard
    Barrington Road
    WA14 1TJ Altrincham
    St John's House
    Cheshire
    Director
    Barrington Road
    WA14 1TJ Altrincham
    St John's House
    Cheshire
    WalesBritishPublisher45054700002
    THOMAS, Ian Campbell
    Barrington Road
    WA14 1TJ Altrincham
    St John's House
    Cheshire
    United Kingdom
    Director
    Barrington Road
    WA14 1TJ Altrincham
    St John's House
    Cheshire
    United Kingdom
    EnglandBritishChartered Accountant10824770002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of MATRIX PROPERTY INVESTMENT (MANCHESTER 2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Glencullen Limited
    Barrington Road
    WA14 1TJ Altrincham
    St Johns House
    England
    Feb 13, 2017
    Barrington Road
    WA14 1TJ Altrincham
    St Johns House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number04172044
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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