ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02278810

Incorporation date

20/07/1988

Size

Dormant

Contacts

Registered address

Registered address

Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire SK7 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1989)
dot icon13/04/2026
Confirmation statement made on 2026-04-11 with updates
dot icon10/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon26/01/2026
Registered office address changed from 120 High Street Lee-on-the-Solent Hampshire PO13 9DB England to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2026-01-26
dot icon02/07/2025
Termination of appointment of Richard Holton as a director on 2025-06-30
dot icon01/05/2025
Notification of a person with significant control statement
dot icon28/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon21/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon18/06/2024
Appointment of Mr Graham Douglas Froom as a director on 2024-06-18
dot icon16/05/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon02/04/2024
Confirmation statement made on 2023-04-11 with updates
dot icon28/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon11/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon24/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon31/01/2019
Registered office address changed from , Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, CM20 2BN, England to 120 High Street Lee-on-the-Solent Hampshire PO13 9DB on 2019-01-31
dot icon12/05/2017
Registered office address changed from , Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN to 120 High Street Lee-on-the-Solent Hampshire PO13 9DB on 2017-05-12
dot icon22/11/2011
Registered office address changed from , Astra House Edinburgh Way, Harlow, Essex, CM20 2BN, England on 2011-11-22
dot icon21/11/2011
Registered office address changed from , 36 Greenway Business Centre, Harlow Business Park, Harlow, Essex, CM19 5QE, United Kingdom on 2011-11-21
dot icon14/06/2011
Registered office address changed from , 2 the Gardens Office Village Fareham, Hampshire, PO16 8SS on 2011-06-14
dot icon08/12/2010
Registered office address changed from , C/O Ford Property Services, 27 Hampshire Terrace, Portsmouth, Hampshire, PO1 2QE on 2010-12-08
dot icon13/11/2001
Registered office changed on 13/11/01 from:\5 sovereign court, 308/314 commercial road, portsmouth, hampshire PO1 4BL
dot icon20/10/1999
Registered office changed on 20/10/99 from:\1ST floor, 154 london road, north end, portsmouth PO9 2DJ
dot icon04/01/1993
Registered office changed on 04/01/93 from:\60 st matthews court, king st, gosport, PO12 1AW
dot icon28/04/1992
Return made up to 18/01/91; no change of members
dot icon24/01/1991
Registered office changed on 24/01/91 from:\62 st.matthews court, king street, gosport, PO12 1AW
dot icon05/07/1990
Registered office changed on 05/07/90 from:\caldew house,garamonde drive, wymbush, milton keynes, bucks MK8 8DF
dot icon12/06/1990
Director resigned
dot icon21/11/1989
Registered office changed on 21/11/89 from:\page street, mill hill, london, NW7 2ER
dot icon20/09/1989
Wd 18/09/89 ad 08/06/89--------- £ si 1@5=5 £ ic 155/160
dot icon20/09/1989
Wd 18/09/89 ad 29/06/89--------- £ si 1@5=5 £ ic 150/155
dot icon31/05/1989
Wd 19/05/89 ad 01/04/89--------- premium £ si 2@5=10 £ ic 10/20
dot icon25/05/1989
Registered office changed on 25/05/89 from:\icc house, 110 whitchurch rd, cardiff, CF4 3LY
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

£1,080.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.08K
-
0.00
1.08K
-
2022
-
1.08K
-
0.00
1.08K
-
2023
-
1.08K
-
0.00
1.08K
-
2023
-
1.08K
-
0.00
1.08K
-

Employees

2023

Employees

-

Net Assets(GBP)

1.08K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.08K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
08/10/2010 - 14/06/2011
274
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
14/06/2011 - 01/01/2016
164
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2016 - 08/11/2018
285
Crockett, Lee
Director
24/05/2012 - 05/02/2015
2
Crockett, Lee
Director
16/07/2019 - Present
2

Persons with Significant Control

2
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 ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED

ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 20/07/1988 with the registered office located at Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire SK7 2DH. There are currently 3 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 ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED?

toggle

ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED is currently Active. It was registered on 20/07/1988 .

Where is ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED located?

toggle

ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED is registered at Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire SK7 2DH.

What does ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED do?

toggle

ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ST MATTHEWS COURT NO.1 RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-11 with updates.