Company NameMatrix Office Park Management Company Limited
DirectorsJulian Anthony Larkin and David Charles Wilford
Company StatusActive
Company Number05787956
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 2006(18 years 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(12 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr David Charles Wilford
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBarratt House, Cartwright Way Forest Business Park
Bardon Hill
Coalville
LE67 1UB
Director NameMr David Robinson Broadhead
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressElm Tree 24 Glastonbury Grove
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HB
Director NameBarry Kendrick Harvey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybank Pepper Street
Appleton Thorn
Warrington
Cheshire
WA4 4SB
Director NameMr Adrian Gordon Lewis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address89 Ashley Road
Altrincham
Cheshire
WA14 2LX
Director NameMr Mark Andrew Pain
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Cuckoo Hill Road
Pinner
London
HA5 1AY
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Robert Michael Grafton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(3 years after company formation)
Appointment Duration10 years, 5 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMs Jennifer Daly
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(6 years, 3 months 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(8 years 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

Location

Registered AddressRedrow House
St David's Park
Ewloe
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£15,536
Current Liabilities£15,789

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Filing History

26 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
21 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
5 May 2016Annual return made up to 20 April 2016 no member list (4 pages)
8 March 2016Micro company accounts made up to 31 May 2015 (2 pages)
22 June 2015Registered office address changed from Redrow House, St. David`S Park Clwyd Flintshire CH5 3RX to Redrow House St David's Park Ewloe Flintshire CH5 3RX on 22 June 2015 (1 page)
26 May 2015Annual return made up to 20 April 2015 no member list (4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
16 June 2014Termination of appointment of Jennifer Daly as a director (1 page)
16 June 2014Appointment of Michael Riding as a director (2 pages)
12 May 2014Annual return made up to 20 April 2014 no member list (4 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (2 pages)
23 April 2013Annual return made up to 20 April 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)
21 June 2012Annual return made up to 20 April 2012 no member list (4 pages)
6 December 2011Total exemption small company accounts made up to 31 May 2011 (2 pages)
20 May 2011Annual return made up to 20 April 2011 no member list (4 pages)
2 December 2010Total exemption small company accounts made up to 31 May 2010 (2 pages)
10 June 2010Annual return made up to 20 April 2010 no member list (2 pages)
3 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 June 2009Director appointed robert michael grafton (3 pages)
10 June 2009Annual return made up to 20/04/09 (4 pages)
10 June 2009Appointment terminated director david broadhead (1 page)
23 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 October 2008Appointment terminated director mark pain (1 page)
22 May 2008Annual return made up to 20/04/08 (5 pages)
18 February 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
1 February 2008Director resigned (1 page)
15 May 2007Annual return made up to 20/04/07 (5 pages)
9 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2006Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
20 April 2006Incorporation (30 pages)