Company NameMatlaw Estates Limited
DirectorsNatalie Ann Woods and Sally Ann Woods
Company StatusActive
Company Number01034491
CategoryPrivate Limited Company
Incorporation Date13 December 1971(52 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Natalie Ann Woods
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2012(40 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMrs Sally Ann Woods
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(45 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMr Alan Levene
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(19 years, 8 months after company formation)
Appointment Duration21 years, 1 month (resigned 18 October 2012)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressConnaught House
Broomhill Road
Woodford Green
Essex
IG8 0PY
Director NameMr Laurence James Woods
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(19 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 August 1993)
RoleChairman
Country of ResidenceEngland
Correspondence AddressTrade Winds Heather Vale
Scarcroft
Leeds
Yorkshire
LS14 3JE
Secretary NameAlan Levene
NationalityBritish
StatusResigned
Appointed27 August 1991(19 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address129 Stamford Hill
London
N16 5LQ
Secretary NameMr Irving Freedman
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1994(22 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 25 March 2009)
RoleCompany Director
Correspondence Address11 Ulster Gardens
London
N13 5DP
Secretary NameMr Irving Freedman
NationalityBritish
StatusResigned
Appointed27 August 1994(22 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 25 March 2009)
RoleCompany Director
Correspondence Address11 Ulster Gardens
London
N13 5DP

Location

Registered AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

900 at £1Laurence James Woods
90.00%
Ordinary
50 at £1Alexander James Woods
5.00%
Ordinary
50 at £1Natalie Ann Woods
5.00%
Ordinary

Financials

Year2014
Net Worth£283,589
Cash£136,568
Current Liabilities£6,576

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Charges

1 May 1990Delivered on: 9 May 1990
Satisfied on: 4 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 157 burlingthorpe lane, leeds, west yorkshire t/n wyk 319553.
Fully Satisfied

Filing History

31 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
5 January 2017Registered office address changed from 157 Buslingthorpe Lane Leeds West Yorkshire LS7 2DG England to 157 Buslingthorpe Lane Leeds LS7 2DQ on 5 January 2017 (1 page)
20 December 2016Registered office address changed from 7 Feast Field Horsforth Leeds LS18 4TJ to 157 Buslingthorpe Lane Leeds West Yorkshire LS7 2DG on 20 December 2016 (1 page)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 December 2016Appointment of Mrs Sally Ann Woods as a director on 1 December 2016 (2 pages)
19 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(3 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(3 pages)
11 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(3 pages)
23 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 October 2012Director's details changed for Miss Natalie Ann Woods on 18 October 2012 (2 pages)
24 October 2012Registered office address changed from C/O Whitesides 7 Feast Field Horsforth Leeds LS18 4TJ United Kingdom on 24 October 2012 (1 page)
24 October 2012Termination of appointment of Alan Levene as a director (1 page)
22 October 2012Registered office address changed from Whitesides Chartered Accountants 7 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ England on 22 October 2012 (1 page)
16 October 2012Registered office address changed from Connaught House Broomhill Road Woodford Green Essex IG8 0PY on 16 October 2012 (1 page)
24 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
6 July 2012Appointment of Miss Natalie Ann Woods as a director (2 pages)
5 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
20 May 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 September 2009Return made up to 27/08/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 March 2009Appointment terminated secretary irving freedman (1 page)
3 September 2008Return made up to 27/08/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 September 2007Return made up to 27/08/07; full list of members (2 pages)
31 August 2006Return made up to 27/08/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 September 2005Return made up to 27/08/05; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 September 2004Return made up to 27/08/04; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 April 2003Registered office changed on 25/04/03 from: 129 stamford hill london N16 5LQ (1 page)
3 September 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 August 2001Return made up to 27/08/01; full list of members (6 pages)
5 September 2000Return made up to 27/08/00; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 30 April 2000 (5 pages)
26 August 1999Return made up to 27/08/99; no change of members (4 pages)
30 June 1999Accounts for a small company made up to 30 April 1999 (5 pages)
28 August 1998Return made up to 27/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1998Accounts for a small company made up to 30 April 1998 (3 pages)
30 September 1997Return made up to 27/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 June 1997Accounts for a small company made up to 30 April 1997 (3 pages)
5 September 1996Return made up to 27/08/96; no change of members (4 pages)
12 July 1996Accounts for a small company made up to 30 April 1996 (3 pages)
1 September 1995Return made up to 27/08/95; no change of members
  • 363(287) ‐ Registered office changed on 01/09/95
(4 pages)
21 July 1995Accounts for a small company made up to 30 April 1995 (3 pages)
5 September 1993Return made up to 27/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(5 pages)
14 September 1990Return made up to 27/08/90; full list of members (5 pages)
8 September 1989Return made up to 10/07/89; full list of members (7 pages)
15 September 1986Return made up to 10/09/86; full list of members (6 pages)