MATFORD MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MATFORD MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02243196

Incorporation date

11/04/1988

Size

Dormant

Contacts

Registered address

Registered address

The Old City Library, 1 Castle Street, Exeter EX4 3PTCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2022)
dot icon20/04/2026
Termination of appointment of Rupert Antony Kemble as a director on 2026-04-10
dot icon26/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon09/12/2025
Registered office address changed from Devon Block Management Behan House 25 Stonehouse Street Plymouth PL1 3PE England to The Old City Library 1 Castle Street Exeter EX4 3PT on 2025-12-09
dot icon09/12/2025
Termination of appointment of Devon Block Management as a secretary on 2025-12-09
dot icon09/12/2025
Appointment of Wilkinson Grant & Co Ltd as a secretary on 2025-12-09
dot icon09/12/2025
Secretary's details changed for Wilkinson Grant & Co Ltd on 2025-12-09
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon31/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon07/01/2025
Termination of appointment of Neil Roger Langford as a director on 2025-01-06
dot icon03/01/2025
Appointment of Mr Nigel James Lionel Heald as a director on 2024-12-23
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon04/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon06/06/2023
Appointment of Mr Rupert Antony Kemble as a director on 2023-06-06
dot icon02/05/2023
Accounts for a dormant company made up to 2023-04-30
dot icon23/03/2023
Registered office address changed from Benhan 25 Stonehouse Street Plymouth PL1 3PE England to Devon Block Management Behan House 25 Stonehouse Street Plymouth PL1 3PE on 2023-03-23
dot icon23/03/2023
Appointment of Devon Block Management as a secretary on 2023-03-23
dot icon07/03/2023
Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN to Benhan 25 Stonehouse Street Plymouth PL1 3PE on 2023-03-07
dot icon07/03/2023
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2023-02-28
dot icon06/02/2023
Termination of appointment of David Paul Miller as a director on 2023-01-26
dot icon11/11/2022
Total exemption full accounts made up to 2022-04-30
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
15.00
-
0.00
-
-
2023
-
15.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

15.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
01/09/2015 - 28/02/2023
273
DEVON BLOCK MANAGEMENT LIMITED
Corporate Secretary
23/03/2023 - 09/12/2025
76
England, Nicholas
Director
27/10/2021 - 23/03/2022
2
Bell, Andrew Watson
Director
11/01/1995 - 10/12/2015
2
Bell, Alison Jane
Director
10/03/2013 - 10/12/2015
2

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+
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 MATFORD MEWS MANAGEMENT COMPANY LIMITED

MATFORD MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/04/1988 with the registered office located at The Old City Library, 1 Castle Street, Exeter EX4 3PT. 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 MATFORD MEWS MANAGEMENT COMPANY LIMITED?

toggle

MATFORD MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/04/1988 .

Where is MATFORD MEWS MANAGEMENT COMPANY LIMITED located?

toggle

MATFORD MEWS MANAGEMENT COMPANY LIMITED is registered at The Old City Library, 1 Castle Street, Exeter EX4 3PT.

What does MATFORD MEWS MANAGEMENT COMPANY LIMITED do?

toggle

MATFORD MEWS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MATFORD MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Rupert Antony Kemble as a director on 2026-04-10.