Company NameIAN Matthews Properties Limited
DirectorIan Matthews
Company StatusActive - Proposal to Strike off
Company Number09995224
CategoryPrivate Limited Company
Incorporation Date9 February 2016(8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameIan Matthews
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW

Location

Registered AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 March 2023 (1 year, 1 month ago)
Next Return Due25 March 2024 (overdue)

Charges

2 June 2016Delivered on: 9 June 2016
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 66 dawley gardens dawley telford TF4 2QH.
Outstanding

Filing History

14 July 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
29 March 2023Current accounting period extended from 28 February 2023 to 30 April 2023 (1 page)
15 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
11 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
10 September 2021Director's details changed for Ian Matthews on 10 September 2021 (2 pages)
10 September 2021Change of details for Ian Matthews as a person with significant control on 10 September 2021 (2 pages)
15 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
13 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
12 March 2018Registered office address changed from Bank Chambers Market Street Huddersfield HD1 2EW England to Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW on 12 March 2018 (1 page)
6 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
6 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
9 June 2016Registration of charge 099952240001, created on 2 June 2016 (3 pages)
9 June 2016Registration of charge 099952240001, created on 2 June 2016 (3 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 100
(33 pages)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 100
(33 pages)