Company NameMatrix Park (Plot 1100) Management Company Limited
DirectorsJulian Anthony Larkin and David Charles Wilford
Company StatusActive
Company Number05160144
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 June 2004(19 years, 9 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 NameMr Julian Anthony Larkin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(14 years after company formation)
Appointment Duration5 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Director NameMr David Charles Wilford
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBarratt House, Cartwright Way Forest Business Park
Bardon Hill
Coalville
LE67 1UB
Director NameMr Adrian John Blackburn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 January 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFroth Hall Top Ot'H Heights
Mellor Lane Mellor
Blackburn
Lancashire
BB2 7EG
Director NameMr David Robinson Broadhead
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(2 days after company formation)
Appointment Duration4 years, 10 months (resigned 15 May 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressElm Tree 24 Glastonbury Grove
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HB
Director NameColin Albert Dearlove
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 2006)
RoleCompany Director
Correspondence Address37 Lintzford Road
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HG
Director NameBarry Kendrick Harvey
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(2 days after company formation)
Appointment Duration3 years (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybank Pepper Street
Appleton Thorn
Warrington
Cheshire
WA4 4SB
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed24 June 2004(2 days after company formation)
Appointment Duration19 years, 5 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Director NameMr Adrian Gordon Lewis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(7 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 17 July 2012)
RoleChartered Surveyor Development
Country of ResidenceEngland
Correspondence Address89 Ashley Road
Altrincham
Cheshire
WA14 2LX
Director NameMr Robert Michael Grafton
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(4 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Director NameMs Jennifer Daly
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedrow House St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Michael James Riding
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX

Location

Registered AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Cash£20,933
Current Liabilities£21,454

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

7 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
6 July 2017Notification of Hb (Cd) Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Barratt Commercial Limited as a person with significant control on 6 April 2016 (2 pages)
21 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 July 2016Annual return made up to 22 June 2016 no member list (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
25 June 2015Annual return made up to 22 June 2015 no member list (4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 June 2014Annual return made up to 22 June 2014 no member list (4 pages)
16 June 2014Appointment of Michael Riding as a director (2 pages)
16 June 2014Termination of appointment of Jennifer Daly as a director (1 page)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (2 pages)
24 June 2013Annual return made up to 22 June 2013 no member list (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (2 pages)
2 October 2012Termination of appointment of Adrian Lewis as a director (1 page)
2 October 2012Appointment of Jennifer Daly as a director (2 pages)
27 June 2012Annual return made up to 22 June 2012 no member list (4 pages)
6 December 2011Total exemption small company accounts made up to 31 May 2011 (2 pages)
4 July 2011Annual return made up to 22 June 2011 no member list (4 pages)
2 December 2010Total exemption small company accounts made up to 31 May 2010 (2 pages)
1 July 2010Annual return made up to 22 June 2010 no member list (3 pages)
3 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 June 2009Annual return made up to 22/06/09 (4 pages)
18 June 2009Director appointed robert michael grafton (3 pages)
16 June 2009Appointment terminated director david broadhead (1 page)
23 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 August 2008Annual return made up to 22/06/08 (4 pages)
1 February 2008Director resigned (1 page)
30 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 September 2007Annual return made up to 22/06/07 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 September 2006Annual return made up to 22/06/06 (5 pages)
16 August 2006Director resigned (1 page)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 November 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
27 September 2005Annual return made up to 22/06/05 (5 pages)
1 September 2005Location of register of members (1 page)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
5 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2004New director appointed (2 pages)
1 July 2004Secretary resigned;director resigned (1 page)
1 July 2004Registered office changed on 01/07/04 from: cloth hall court infirmary street leeds west yorkshire (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (3 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
22 June 2004Incorporation (26 pages)