Company NameMatmer Court (Management) Company Limited
Company StatusActive
Company Number02507850
CategoryPrivate Limited Company
Incorporation Date1 June 1990(33 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Judith Mannion
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(2 years after company formation)
Appointment Duration31 years, 9 months
RolePublic Relations Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMs Linda Harman
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1996(5 years, 10 months after company formation)
Appointment Duration28 years
RoleManagress
Country of ResidenceUnited Kingdom
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMrs Mabel Ethel Thomas
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1999(9 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMs Karen Pavis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2002(12 years, 2 months after company formation)
Appointment Duration21 years, 8 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMr Duncan Mark Bye
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(27 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleSoftware Tester
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Secretary NameMulberry Pm Ltd (Corporation)
StatusCurrent
Appointed01 January 2024(33 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameAndrew Hamilton May
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 18 June 1992)
RoleSolicitor
Correspondence Address52 Elvington Park
Elvington
York
North Yorkshire
YO4 5DW
Director NameCaroline Beatrice Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 18 June 1992)
RoleSolicitor
Correspondence Address52 Elvington Park
Elvington
York
North Yorkshire
YO4 5DW
Secretary NameAndrew Hamilton May
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 18 June 1992)
RoleCompany Director
Correspondence Address52 Elvington Park
Elvington
York
North Yorkshire
YO4 5DW
Director NameGill Wadsworth
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 07 March 1996)
RoleRecruitment Consultant
Correspondence Address17 Matmer Court
Melrose Gate
York
YO1 3TY
Secretary NameGill Wadsworth
NationalityBritish
StatusResigned
Appointed18 June 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 1995)
RoleRecruitment Consultant
Correspondence Address17 Matmer Court
Melrose Gate
York
YO1 3TY
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed12 September 1995(5 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 06 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameGwen Holdsworth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 August 1999)
RoleRadiographer
Correspondence Address3 Matmer Court
Melrosegate
York
North Yorkshire
YO1 3TY
Director NamePeter Gordon Thompson
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(8 years, 4 months after company formation)
Appointment Duration8 months (resigned 09 June 1999)
RoleRetired
Correspondence Address13 Stockton Lane
York
YO31 1BP
Director NameIan Richard Batters
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(17 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2012)
RoleOffice Clerk
Country of ResidenceUnited Kingdom
Correspondence Address8 Matmer Court
Melrosegate
York
North Yorkshire
YO10 3TY
Director NameSarah Wild
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(18 years, 3 months after company formation)
Appointment Duration4 years (resigned 21 September 2012)
RoleProject Worker
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed06 January 2011(20 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Duffy
StatusResigned
Appointed19 September 2013(23 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMs Susan Jane Stewart
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(24 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 April 2020)
RoleHousing Warden
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed26 March 2015(24 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 July 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusResigned
Appointed06 August 2019(29 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 2023)
Correspondence Address4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ

Location

Registered Address11 Walmgate
York
YO1 9TX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Duncan Mark Bye
5.56%
Ordinary
1 at £1Ella Jane Parker & Christine Ann Naylor
5.56%
Ordinary
1 at £1Georgina Palmer
5.56%
Ordinary
1 at £1Ian Teasdale & Angela Louise Teasdale
5.56%
Ordinary
1 at £1Judith Mannion
5.56%
Ordinary
1 at £1Michelle Louise Mcgillion & Bernard Gerald Brian Mcgillion
5.56%
Ordinary
1 at £1Mr Peter Elliott & Collene Elliot
5.56%
Ordinary
1 at £1Mrs Alison Dianne Larkin & Mr Andrew Robert Larkin
5.56%
Ordinary
1 at £1Mrs Emma Jane Kailey
5.56%
Ordinary
1 at £1Mrs Mabel Ethel Thomas
5.56%
Ordinary
1 at £1Ms Beverley Jane Mytom
5.56%
Ordinary
1 at £1Ms Karen Pavis
5.56%
Ordinary
1 at £1Ms Linda Harman
5.56%
Ordinary
1 at £1Nicola Jane Hedges
5.56%
Ordinary
1 at £1Rodney Stewart Harrison
5.56%
Ordinary
1 at £1Susan Jane Stewart
5.56%
Ordinary
2 at £1Munal Valli Patel
11.11%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months from now)

Filing History

19 October 2017Appointment of Mr Duncan Bye as a director on 17 October 2017 (2 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
9 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 18
(8 pages)
7 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 18
(8 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 18
(8 pages)
26 March 2015Appointment of Miss Deanne Stephanie Hall as a secretary on 26 March 2015 (2 pages)
10 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 October 2014Appointment of Ms Susan Jane Stewart as a director on 23 September 2014 (2 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 18
(7 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 18
(7 pages)
15 May 2014Termination of appointment of Emily Duffy as a secretary (1 page)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 January 2014Appointment of Miss Emily Duffy as a secretary (2 pages)
18 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 18 September 2013 (1 page)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 October 2012Termination of appointment of Sarah Wild as a director (1 page)
4 July 2012Director's details changed for Sarah Wild on 2 June 2011 (2 pages)
4 July 2012Director's details changed for Mrs Judith Mannion on 2 June 2012 (2 pages)
4 July 2012Director's details changed for Mabel Ethel Thomas on 2 June 2011 (2 pages)
4 July 2012Director's details changed for Karen Pavis on 2 June 2012 (2 pages)
4 July 2012Director's details changed for Karen Pavis on 2 June 2012 (2 pages)
4 July 2012Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 4 July 2012 (1 page)
4 July 2012Director's details changed for Sarah Wild on 2 June 2011 (2 pages)
4 July 2012Director's details changed for Mabel Ethel Thomas on 2 June 2011 (2 pages)
4 July 2012Director's details changed for Linda Harman on 2 June 2012 (2 pages)
4 July 2012Director's details changed for Mrs Judith Mannion on 2 June 2012 (2 pages)
4 July 2012Director's details changed for Linda Harman on 2 June 2012 (2 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
4 July 2012Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 4 July 2012 (1 page)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
3 July 2012Termination of appointment of Ian Batters as a director (1 page)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 February 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 October 2011Director's details changed for Judith Wynne-Jones on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Judith Wynne-Jones on 7 October 2011 (2 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
15 March 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
15 March 2011Appointment of Dolores Charlesworth as a secretary (1 page)
15 March 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 15 March 2011 (1 page)
18 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 June 2010Director's details changed for Ian Richard Batters on 1 June 2010 (2 pages)
18 June 2010Director's details changed for Karen Pavis on 1 June 2010 (2 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (13 pages)
18 June 2010Secretary's details changed for Mrs Jennifer Dixon on 1 June 2010 (1 page)
18 June 2010Director's details changed for Judith Wynne-Jones on 1 June 2010 (2 pages)
18 June 2010Director's details changed for Mabel Ethel Thomas on 1 June 2010 (2 pages)
18 June 2010Director's details changed for Judith Wynne-Jones on 1 June 2010 (2 pages)
18 June 2010Director's details changed for Mabel Ethel Thomas on 1 June 2010 (2 pages)
18 June 2010Director's details changed for Linda Harman on 1 June 2010 (2 pages)
18 June 2010Director's details changed for Ian Richard Batters on 1 June 2010 (2 pages)
18 June 2010Director's details changed for Linda Harman on 1 June 2010 (2 pages)
18 June 2010Director's details changed for Sarah Wild on 1 June 2010 (2 pages)
18 June 2010Director's details changed for Karen Pavis on 1 June 2010 (2 pages)
18 June 2010Director's details changed for Sarah Wild on 1 June 2010 (2 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (13 pages)
18 June 2010Secretary's details changed for Mrs Jennifer Dixon on 1 June 2010 (1 page)
12 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 June 2009Return made up to 01/06/09; full list of members (12 pages)
29 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
23 September 2008Director appointed sarah wild (2 pages)
4 June 2008Return made up to 01/06/08; full list of members (12 pages)
17 October 2007New director appointed (2 pages)
9 August 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
18 June 2007Return made up to 01/06/07; full list of members (8 pages)
14 November 2006Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
5 September 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
16 June 2006Return made up to 01/06/06; full list of members (12 pages)
17 October 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
9 June 2005Return made up to 01/06/05; change of members (8 pages)
16 December 2004Registered office changed on 16/12/04 from: white rose property management 18 bank street wetherby LS22 6NQ (1 page)
22 September 2004Total exemption full accounts made up to 31 May 2004 (5 pages)
10 June 2004Return made up to 01/06/04; change of members (10 pages)
2 October 2003Total exemption full accounts made up to 31 May 2003 (5 pages)
3 July 2003Return made up to 01/06/03; full list of members (12 pages)
16 September 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
29 August 2002New director appointed (2 pages)
11 June 2002Return made up to 01/06/02; no change of members (7 pages)
6 September 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
18 June 2001Return made up to 01/06/01; no change of members (7 pages)
19 October 2000Full accounts made up to 31 May 2000 (6 pages)
12 July 2000Return made up to 01/06/00; full list of members (9 pages)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
5 October 1999Full accounts made up to 31 May 1999 (7 pages)
16 July 1999Director resigned (1 page)
9 June 1999Return made up to 01/06/99; change of members (6 pages)
16 December 1998New director appointed (2 pages)
19 October 1998Full accounts made up to 31 May 1998 (7 pages)
30 June 1998Return made up to 01/06/98; change of members (6 pages)
7 November 1997Full accounts made up to 31 May 1997 (6 pages)
14 August 1997New director appointed (2 pages)
3 August 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 August 1997New director appointed (2 pages)
15 December 1996Full accounts made up to 31 May 1996 (5 pages)
2 July 1996Return made up to 01/06/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 October 1995New secretary appointed (2 pages)
12 October 1995Full accounts made up to 31 May 1995 (11 pages)
12 October 1995Return made up to 01/06/95; change of members
  • 363(287) ‐ Registered office changed on 12/10/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 1995Full accounts made up to 31 May 1994 (11 pages)