UKBizDB.co.uk

XANDERMATTHEW LIMITED

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

This company is commonly known as Xandermatthew Limited. The company was founded 13 years ago and was given the registration number 07482280. The firm's registered office is in SUTTON. You can find them at 1 Westmead Road, , Sutton, Surrey. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:XANDERMATTHEW LIMITED
Company Number:07482280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2011
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:1 Westmead Road, Sutton, Surrey, England, SM1 4LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Westmead Road, Sutton, England, SM1 4LA

Director05 January 2011Active
10-11 Ascot Parade, Clapham Park Road, Clapham, London, SW4 7EY

Director05 January 2011Active

People with Significant Control

Mr Jeroen Xander Hoppe
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:Dutch
Country of residence:England
Address:1, Westmead Road, Sutton, England, SM1 4LA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2020-06-05Officers

Change person director company with change date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type partial exemption.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Address

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

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Officers

Termination director company with name termination date.

Download
2014-11-12Capital

Capital alter shares subdivision.

Download
2014-10-03Accounts

Accounts with accounts type total exemption small.

Download
2014-07-08Accounts

Change account reference date company previous extended.

Download
2014-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.