UKBizDB.co.uk

CHRISTOPHER MATTHEWS HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Christopher Matthews Homes Limited. The company was founded 36 years ago and was given the registration number 02171117. The firm's registered office is in ISLE OF WIGHT. You can find them at 137 Pyle Street, Newport, Isle Of Wight, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHRISTOPHER MATTHEWS HOMES LIMITED
Company Number:02171117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:137 Pyle Street, Newport, Isle Of Wight, PO30 1JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Byewater Ashlake Copse Road, Fishbourne, Ryde, PO33 4EY

Director-Active
105 Monkton Street, Ryde, PO33 1JN

Secretary12 July 2002Active
Fern Hill House Fernhill, Wootton Bridge, Ryde, PO33 4QX

Secretary-Active
The Plantation, Ashlake Copse Road, Ryde, PO33 4EY

Secretary26 October 2000Active
Byewater, Ashlake Copse Road, Ryde, PO33 4EY

Secretary11 May 2004Active
Garden Flat, Ashlake Copse Road, Fishbourne, Ryde, United Kingdom, PO33 4EY

Director11 January 2019Active
105 Monkton Street, Ryde, PO33 1JN

Director12 July 2002Active
Clover Cottage, Church Road, Havenstreet, Ryde, United Kingdom, PO33 4DQ

Director11 January 2019Active
Clover Cottage, Church Road Havenstreet, Isle Of Wight, PO33 4DQ

Director12 July 2002Active

People with Significant Control

Mr Chris Matthews
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:Bywater, Ashlake Copse, Fishbourne, United Kingdom, PO33 4EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Address

Change registered office address company with date old address new address.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Officers

Change person director company.

Download
2020-01-03Persons with significant control

Change to a person with significant control.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2019-01-11Officers

Termination secretary company with name termination date.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Accounts

Accounts with accounts type total exemption small.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.