ALL PROPERTY MATTERS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALL PROPERTY MATTERS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11145162

Incorporation date

11/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cheshire House, Gorsey Lane, Widnes WA8 0RPCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2018)
dot icon29/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon24/02/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon04/02/2026
Cessation of Andrew Mark Brown as a person with significant control on 2025-02-01
dot icon04/02/2026
Cessation of Wayne Smethurst as a person with significant control on 2025-02-01
dot icon04/02/2026
Notification of All Property Matters Rentals Limited as a person with significant control on 2025-02-01
dot icon29/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon31/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon10/01/2025
Cessation of Ronald Joseph Taylor-Walker as a person with significant control on 2024-10-09
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2024
Purchase of own shares.
dot icon04/11/2024
Cancellation of shares. Statement of capital on 2024-10-09
dot icon04/11/2024
Resolutions
dot icon04/11/2024
Solvency Statement dated 09/10/24
dot icon27/09/2024
Sub-division of shares on 2024-09-10
dot icon22/02/2024
Confirmation statement made on 2024-01-10 with updates
dot icon12/02/2024
Cancellation of shares. Statement of capital on 2022-04-22
dot icon31/01/2024
Resolutions
dot icon31/01/2024
Purchase of own shares.
dot icon31/01/2024
Solvency Statement dated 22/04/22
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Termination of appointment of Ronald Joseph Taylor-Walker as a director on 2023-10-03
dot icon01/02/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon17/02/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon11/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Previous accounting period extended from 2019-01-31 to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-01-10 with updates
dot icon14/03/2019
Notification of Ronald Joseph Taylor-Walker as a person with significant control on 2018-01-11
dot icon14/03/2019
Notification of Wayne Smethurst as a person with significant control on 2018-01-11
dot icon14/03/2019
Notification of Andrew Mark Brown as a person with significant control on 2018-01-11
dot icon14/03/2019
Withdrawal of a person with significant control statement on 2019-03-14
dot icon23/01/2018
Statement of capital following an allotment of shares on 2018-01-22
dot icon18/01/2018
Registered office address changed from Palladium House 1-4 Argyll Street London London W1F 7LD England to Cheshire House Gorsey Lane Widnes WA8 0RP on 2018-01-18
dot icon11/01/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-33.33 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
222.00
-
0.00
3.00
-
2022
-
222.00
-
0.00
3.00
-
2023
-
223.00
-
0.00
2.00
-
2023
-
223.00
-
0.00
2.00
-

Employees

2023

Employees

-

Net Assets(GBP)

223.00 £Ascended0.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Descended-33.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smethurst, Wayne
Director
11/01/2018 - Present
27
Brown, Andrew Mark
Director
11/01/2018 - Present
25
Taylor-Walker, Ronald Joseph
Director
11/01/2018 - 03/10/2023
17

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL PROPERTY MATTERS HOLDINGS LIMITED

ALL PROPERTY MATTERS HOLDINGS LIMITED is an(a) Active company incorporated on 11/01/2018 with the registered office located at Cheshire House, Gorsey Lane, Widnes WA8 0RP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL PROPERTY MATTERS HOLDINGS LIMITED?

toggle

ALL PROPERTY MATTERS HOLDINGS LIMITED is currently Active. It was registered on 11/01/2018 .

Where is ALL PROPERTY MATTERS HOLDINGS LIMITED located?

toggle

ALL PROPERTY MATTERS HOLDINGS LIMITED is registered at Cheshire House, Gorsey Lane, Widnes WA8 0RP.

What does ALL PROPERTY MATTERS HOLDINGS LIMITED do?

toggle

ALL PROPERTY MATTERS HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for ALL PROPERTY MATTERS HOLDINGS LIMITED?

toggle

The latest filing was on 29/03/2026: Total exemption full accounts made up to 2025-03-31.