MATTHEWS PROPERTIES LIMITED

MATTHEWS PROPERTIES LIMITED

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

    Company NameMATTHEWS PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04648262
    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 MATTHEWS PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is MATTHEWS PROPERTIES LIMITED located?

    Registered Office Address
    Oak Apple House North Street
    Milborne Port
    DT9 5EW Sherborne
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MATTHEWS PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    UPPERALOFT LIMITEDJan 27, 2003Jan 27, 2003

    What are the latest accounts for MATTHEWS PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MATTHEWS PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToOct 30, 2026
    Next Confirmation Statement DueNov 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2025
    OverdueNo

    What are the latest filings for MATTHEWS PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 30, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Registration of charge 046482620023, created on Jun 26, 2025

    38 pagesMR01

    Change of details for Mrs Katherine Joanna Matthews as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Change of details for Mr Gerrard Chatterton Matthews as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Registration of charge 046482620022, created on Sep 22, 2021

    41 pagesMR01
    Annotations
    DateAnnotation
    Oct 05, 2021Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.

    Confirmation statement made on Jan 13, 2021 with updates

    5 pagesCS01

    Change of details for Mrs Katherine Joanna Matthews as a person with significant control on Feb 18, 2021

    2 pagesPSC04

    Change of details for Mr Gerrard Chatterton Matthews as a person with significant control on Feb 18, 2021

    2 pagesPSC04

    Director's details changed for Mrs Katherine Joanna Matthews on Feb 18, 2021

    2 pagesCH01

    Director's details changed for Mr Gerrard Chatterton Matthews on Feb 18, 2021

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Jan 13, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Registered office address changed from Bunbury House Stour Park Blandford St. Mary Blandford Forum Dorset DT11 9LQ to Oak Apple House North Street Milborne Port Sherborne DT9 5EW on May 08, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Issued share held 29/03/2019
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of MATTHEWS PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS, Gerrard Chatterton
    North Street
    Milborne Port
    DT9 5EW Sherborne
    Oak Apple House
    Dorset
    United Kingdom
    Director
    North Street
    Milborne Port
    DT9 5EW Sherborne
    Oak Apple House
    Dorset
    United Kingdom
    EnglandBritish88124810002
    MATTHEWS, Katherine Joanna
    North Street
    Milborne Port
    DT9 5EW Sherborne
    Oak Apple House
    Dorset
    United Kingdom
    Director
    North Street
    Milborne Port
    DT9 5EW Sherborne
    Oak Apple House
    Dorset
    United Kingdom
    EnglandBritish88124880002
    ANGLIS, Joan Lilian
    17 Kingston Close
    DT11 7UQ Blandford
    Dorset
    Secretary
    17 Kingston Close
    DT11 7UQ Blandford
    Dorset
    British76430460002
    ANGLIS, Joan Lilian
    17 Kingston Close
    DT11 7UQ Blandford
    Dorset
    Secretary
    17 Kingston Close
    DT11 7UQ Blandford
    Dorset
    British76430460002
    MATTHEWS, Katherine Joanna
    Little Marston Farm
    Marston Magna
    BA22 8BJ Yeovil
    Somerset
    Secretary
    Little Marston Farm
    Marston Magna
    BA22 8BJ Yeovil
    Somerset
    British88124880001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    LANG, David Maries
    6 Cornwall Road
    DT1 1RT Dorchester
    Dorset
    Director
    6 Cornwall Road
    DT1 1RT Dorchester
    Dorset
    EnglandBritish22288880003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MATTHEWS PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gerrard Chatterton Matthews
    North Street
    Milborne Port
    DT9 5EW Sherborne
    Oak Apple House
    Dorset
    United Kingdom
    Apr 06, 2016
    North Street
    Milborne Port
    DT9 5EW Sherborne
    Oak Apple House
    Dorset
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Katherine Joanna Matthews
    North Street
    Milborne Port
    DT9 5EW Sherborne
    Oak Apple House
    Dorset
    United Kingdom
    Apr 06, 2016
    North Street
    Milborne Port
    DT9 5EW Sherborne
    Oak Apple House
    Dorset
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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