Company NameMatrix Property Investment Limited
DirectorsNicholas Peter Casson and William John Howard Murray
Company StatusActive
Company Number04211665
CategoryPrivate Limited Company
Incorporation Date4 May 2001(22 years, 11 months ago)
Previous NamesBigsuccess Limited and Matrix Property Investment (Huddersfield) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Peter Casson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2001(2 months after company formation)
Appointment Duration22 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr William John Howard Murray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2014(13 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RolePublisher
Country of ResidenceWales
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Secretary NameMrs Carol Ann Hall
StatusCurrent
Appointed05 March 2015(13 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameCarol Ann Murray
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 05 July 2001)
RoleSecretary
Correspondence Address11 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BN
Secretary NameStephen Howard Black
NationalityBritish
StatusResigned
Appointed25 May 2001(3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 05 July 2001)
RoleSolicitor
Correspondence Address109 Oakfield Street
Altrincham
Cheshire
WA15 8HQ
Director NameThomas Warwick Marshall
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 June 2007)
RoleChartered Surveyor
Correspondence AddressHollins Murray Group
St Johns House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Andrew John Murray
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(2 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFar Slack Farm
Rowarth
High Peak
SK22 1EA
Director NameMr Ian Campbell Thomas
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(2 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Secretary NameMr Ian Campbell Thomas
NationalityBritish
StatusResigned
Appointed05 July 2001(2 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitehollinsmurray.co.uk
Email address[email protected]
Telephone0161 2339433
Telephone regionManchester

Location

Registered AddressSt John's House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Hmg Investment Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due28 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 August

Returns

Latest Return4 May 2023 (10 months, 4 weeks ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Charges

29 April 2003Delivered on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at 48/50 high street rhyl denbighshire t/no: WA532662. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 August 2001Delivered on: 22 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 30 kirkgate huddersfield west yorkshire t/no WYK631346.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 August 2001Delivered on: 13 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 May 2017Accounts for a small company made up to 31 August 2016 (4 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
18 May 2016Full accounts made up to 31 August 2015 (6 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 90
(5 pages)
22 May 2015Full accounts made up to 31 August 2014 (6 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 90
(5 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 90
(5 pages)
5 March 2015Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages)
5 March 2015Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages)
1 December 2014Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page)
25 November 2014Appointment of Mr William John Howard Murray as a director on 25 November 2014 (2 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 90
(6 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 90
(6 pages)
30 December 2013Full accounts made up to 31 August 2013 (6 pages)
25 November 2013Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF on 25 November 2013 (1 page)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
15 November 2012Full accounts made up to 31 August 2012 (6 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
27 April 2012Full accounts made up to 31 August 2011 (7 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
4 May 2011Register inspection address has been changed (1 page)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
4 May 2011Register(s) moved to registered inspection location (1 page)
3 February 2011Full accounts made up to 31 August 2010 (6 pages)
4 October 2010Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages)
4 October 2010Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages)
4 October 2010Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages)
4 October 2010Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages)
4 October 2010Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages)
19 May 2010Full accounts made up to 31 August 2009 (6 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
11 November 2009Termination of appointment of Andrew Murray as a director (2 pages)
8 June 2009Return made up to 04/05/09; full list of members (4 pages)
16 April 2009Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page)
4 August 2008Full accounts made up to 29 February 2008 (8 pages)
19 June 2008Return made up to 04/05/08; full list of members (4 pages)
31 August 2007Accounts for a small company made up to 28 February 2007 (3 pages)
5 July 2007Director resigned (1 page)
14 May 2007Return made up to 04/05/07; full list of members (3 pages)
13 October 2006Full accounts made up to 28 February 2006 (9 pages)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Return made up to 04/05/06; full list of members (8 pages)
29 March 2006Director's particulars changed (1 page)
28 November 2005Accounts for a small company made up to 28 February 2005 (3 pages)
25 November 2005Director's particulars changed (1 page)
18 June 2005Director's particulars changed (1 page)
31 May 2005Return made up to 04/05/05; full list of members (8 pages)
22 November 2004Accounts for a small company made up to 29 February 2004 (3 pages)
2 June 2004Return made up to 04/05/04; full list of members (8 pages)
23 December 2003Accounts for a small company made up to 28 February 2003 (3 pages)
31 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 2003Company name changed matrix property investment (hudd ersfield) LIMITED\certificate issued on 28/05/03 (2 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
21 March 2003Ad 03/03/03--------- £ si 89@1=89 £ ic 1/90 (2 pages)
17 December 2002Accounts for a small company made up to 28 February 2002 (3 pages)
1 August 2002Director's particulars changed (1 page)
16 May 2002Return made up to 04/05/02; full list of members (8 pages)
7 January 2002Registered office changed on 07/01/02 from: st johns house barrington road altrincham cheshire WA14 1TJ (2 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
13 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 July 2001Registered office changed on 13/07/01 from: station house 2ND floor stamford new road altrincham cheshire WA14 1EP (1 page)
13 July 2001New secretary appointed;new director appointed (3 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Accounting reference date shortened from 31/05/02 to 28/02/02 (1 page)
13 July 2001New director appointed (3 pages)
13 July 2001New director appointed (3 pages)
13 July 2001New director appointed (3 pages)
13 July 2001Director resigned (1 page)
11 July 2001Company name changed bigsuccess LIMITED\certificate issued on 11/07/01 (2 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Registered office changed on 10/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
10 July 2001Secretary resigned;director resigned (1 page)
10 July 2001New director appointed (2 pages)
4 May 2001Incorporation (18 pages)