UKBizDB.co.uk

ST. MATTHEWS BUSINESS CENTRE LIMITED

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

This company is commonly known as St. Matthews Business Centre Limited. The company was founded 27 years ago and was given the registration number 03375046. The firm's registered office is in LEICESTER. You can find them at Spa Place, 36-42 Humberstone Road, Leicester, Leicestershire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ST. MATTHEWS BUSINESS CENTRE LIMITED
Company Number:03375046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1997
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Spa Place, 36-42 Humberstone Road, Leicester, Leicestershire, LE5 0AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Paddock, 1 Main Street, Gaulby, Leicester, LE7 9BE

Secretary22 May 1997Active
The Paddock, 1 Main Street, Gaulby, Leicester, LE7 9BE

Director22 May 1997Active
27, Mill Hill Leys, Wymeswold, Loughborough, England, LE12 6UU

Director12 July 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 May 1997Active
14 Guilford Road, Stoneygate, Leicester, LE2 2RB

Director22 May 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 May 1997Active

People with Significant Control

Mr Phillip John Heseltine
Notified on:24 January 2020
Status:Active
Date of birth:June 1960
Nationality:British
Address:Spa Place, Leicester, LE5 0AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arthur Frank Buckingham
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:Linden Lea, Padwell Lane, Leicester, England, LE7 9PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Makin George Gladdle
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Spa Place 36-42, Humberstone Road, Leicester, England, LE5 0AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Accounts

Accounts with accounts type dormant.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type dormant.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type dormant.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type dormant.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Persons with significant control

Notification of a person with significant control.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-30Accounts

Accounts with accounts type dormant.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-27Accounts

Accounts with accounts type dormant.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type dormant.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type dormant.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Accounts

Accounts with accounts type dormant.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-17Accounts

Accounts with accounts type dormant.

Download
2014-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.