CHRISTOPHER MATTHEWS HOMES LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER MATTHEWS HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02171117

Incorporation date

30/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

East Quay, Kite Hill, Wootton Bridge, Isle Of Wight PO33 4LACopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1987)
dot icon09/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon04/09/2025
Amended total exemption full accounts made up to 2024-09-30
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/05/2024
Registration of charge 021711170019, created on 2024-05-29
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/04/2023
Termination of appointment of Clare Vane Matthews as a director on 2023-04-03
dot icon03/04/2023
Termination of appointment of Ian Robert Matthews as a director on 2023-04-03
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon20/10/2022
Registered office address changed from 137 Pyle Street Newport Isle of Wight PO30 1JW to East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA on 2022-10-20
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon10/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon03/01/2020
Director's details changed
dot icon03/01/2020
Change of details for Mr Chris Matthews as a person with significant control on 2019-12-18
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/01/2019
Appointment of Mr Ian Robert Matthews as a director on 2019-01-11
dot icon11/01/2019
Appointment of Miss Clare Vane Matthews as a director on 2019-01-11
dot icon11/01/2019
Termination of appointment of Toni Scott as a secretary on 2019-01-11
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon16/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Christopher Ian Matthews on 2009-12-30
dot icon22/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon30/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 18
dot icon28/02/2008
Return made up to 31/12/07; no change of members; amend
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon29/09/2007
Particulars of mortgage/charge
dot icon29/09/2007
Particulars of mortgage/charge
dot icon29/09/2007
Particulars of mortgage/charge
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/03/2007
Return made up to 31/12/06; full list of members
dot icon28/02/2007
Director's particulars changed
dot icon28/02/2007
Director resigned
dot icon28/02/2007
Director resigned
dot icon02/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon12/11/2005
Particulars of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon04/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon10/05/2005
Return made up to 31/12/04; full list of members
dot icon03/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon08/06/2004
Particulars of mortgage/charge
dot icon08/06/2004
Particulars of mortgage/charge
dot icon20/05/2004
Resolutions
dot icon18/05/2004
Secretary resigned
dot icon18/05/2004
New secretary appointed
dot icon17/01/2004
Return made up to 31/12/03; full list of members
dot icon06/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon31/03/2003
Return made up to 31/12/02; full list of members
dot icon23/08/2002
New secretary appointed;new director appointed
dot icon23/08/2002
New director appointed
dot icon07/08/2002
Particulars of mortgage/charge
dot icon07/08/2002
Particulars of mortgage/charge
dot icon07/08/2002
Registered office changed on 07/08/02 from: the plantation ashlake copse fishbourne.ryde isle of wight PO33 4EY
dot icon07/08/2002
Secretary resigned
dot icon25/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon15/06/2002
Particulars of mortgage/charge
dot icon15/06/2002
Particulars of mortgage/charge
dot icon23/03/2002
Particulars of mortgage/charge
dot icon23/01/2002
Return made up to 31/12/01; full list of members
dot icon17/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon25/05/2001
Particulars of mortgage/charge
dot icon21/03/2001
New secretary appointed
dot icon20/03/2001
Secretary resigned
dot icon20/03/2001
Return made up to 31/12/00; full list of members
dot icon05/07/2000
Full accounts made up to 1999-09-30
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon30/07/1999
Full accounts made up to 1998-09-30
dot icon09/06/1999
Particulars of mortgage/charge
dot icon21/01/1999
Return made up to 31/12/98; no change of members
dot icon15/07/1998
Full accounts made up to 1997-09-30
dot icon28/01/1998
Return made up to 31/12/97; no change of members
dot icon19/12/1997
Particulars of mortgage/charge
dot icon29/07/1997
Full accounts made up to 1996-09-30
dot icon29/07/1997
Return made up to 31/12/96; full list of members
dot icon15/11/1996
Return made up to 31/12/94; no change of members
dot icon15/11/1996
Return made up to 31/12/95; no change of members
dot icon01/10/1996
Full accounts made up to 1995-09-30
dot icon01/08/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/09/1994
Return made up to 31/12/93; no change of members
dot icon02/08/1994
Accounts for a small company made up to 1993-09-30
dot icon14/07/1993
Return made up to 31/12/92; full list of members
dot icon07/04/1993
Full accounts made up to 1992-09-30
dot icon15/07/1992
Full accounts made up to 1991-09-30
dot icon20/05/1992
Particulars of mortgage/charge
dot icon16/03/1992
Return made up to 31/12/91; no change of members
dot icon17/06/1991
Full accounts made up to 1990-09-30
dot icon02/05/1991
Return made up to 31/12/90; full list of members
dot icon22/10/1990
Particulars of mortgage/charge
dot icon27/03/1990
Full accounts made up to 1989-09-30
dot icon14/03/1990
Secretary resigned;new secretary appointed
dot icon21/02/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon15/01/1990
Full accounts made up to 1988-09-30
dot icon15/01/1990
Return made up to 31/12/89; full list of members
dot icon09/12/1987
Wd 19/11/87 pd 13/10/87--------- £ si 2@1
dot icon09/12/1987
Wd 19/11/87 ad 13/10/87--------- £ si 98@1=98 £ ic 2/100
dot icon01/12/1987
Memorandum and Articles of Association
dot icon24/11/1987
Secretary resigned;new secretary appointed
dot icon24/11/1987
Director resigned;new director appointed
dot icon24/11/1987
Registered office changed on 24/11/87 from: 2 baches street london N1 6UB
dot icon17/11/1987
Certificate of change of name
dot icon05/11/1987
Resolutions
dot icon30/09/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-43.78 % *

* during past year

Cash in Bank

£22,645.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
635.37K
-
0.00
40.28K
-
2022
2
661.65K
-
0.00
22.65K
-
2022
2
661.65K
-
0.00
22.65K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

661.65K £Ascended4.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.65K £Descended-43.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Clare Vane
Director
12/07/2002 - 19/02/2007
-
Matthews, Clare Vane
Director
11/01/2019 - 03/04/2023
-
Matthews, Ian Robert
Director
12/07/2002 - 19/02/2007
1
Matthews, Ian Robert
Director
11/01/2019 - 03/04/2023
1
Scott, Toni
Secretary
11/05/2004 - 11/01/2019
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHRISTOPHER MATTHEWS HOMES LIMITED

CHRISTOPHER MATTHEWS HOMES LIMITED is an(a) Active company incorporated on 30/09/1987 with the registered office located at East Quay, Kite Hill, Wootton Bridge, Isle Of Wight PO33 4LA. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTOPHER MATTHEWS HOMES LIMITED?

toggle

CHRISTOPHER MATTHEWS HOMES LIMITED is currently Active. It was registered on 30/09/1987 .

Where is CHRISTOPHER MATTHEWS HOMES LIMITED located?

toggle

CHRISTOPHER MATTHEWS HOMES LIMITED is registered at East Quay, Kite Hill, Wootton Bridge, Isle Of Wight PO33 4LA.

What does CHRISTOPHER MATTHEWS HOMES LIMITED do?

toggle

CHRISTOPHER MATTHEWS HOMES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHRISTOPHER MATTHEWS HOMES LIMITED have?

toggle

CHRISTOPHER MATTHEWS HOMES LIMITED had 2 employees in 2022.

What is the latest filing for CHRISTOPHER MATTHEWS HOMES LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-31 with no updates.