Company NameMatrix Property Investment (Manchester 2) Limited
DirectorsNicholas Peter Casson and William John Howard Murray
Company StatusActive
Company Number04372659
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)

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
Appointed11 March 2002(3 weeks, 5 days after company formation)
Appointment Duration22 years, 1 month
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(12 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RolePublisher
Country of ResidenceWales
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Secretary NameMrs Carol Ann Hall
StatusCurrent
Appointed11 February 2015(13 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Ian Campbell Thomas
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(3 weeks, 5 days after company formation)
Appointment Duration12 years, 8 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
Appointed11 March 2002(3 weeks, 5 days after company formation)
Appointment Duration12 years, 8 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameThomas Warwick Marshall
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 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
Appointed08 April 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFar Slack Farm
Rowarth
High Peak
SK22 1EA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitehollinsmurray.co.uk
Email address[email protected]
Telephone0161 9295666
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

1 at £1Glencullen LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Charges

23 May 2002Delivered on: 27 May 2002
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

10 May 2017Accounts for a small company made up to 31 August 2016 (4 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
10 May 2016Full accounts made up to 31 August 2015 (6 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
22 May 2015Full accounts made up to 31 August 2014 (6 pages)
13 February 2015Appointment of Mrs Carol Ann Hall as a secretary on 11 February 2015 (2 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(5 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)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(5 pages)
30 December 2013Full accounts made up to 31 August 2013 (6 pages)
25 November 2013Registered office address changed from C/O Parker Gradwell and Co 17 Chapel Street Hyde Cheshire SK14 1LF on 25 November 2013 (1 page)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
15 November 2012Full accounts made up to 31 August 2012 (6 pages)
27 April 2012Full accounts made up to 31 August 2011 (7 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
3 February 2011Full accounts made up to 31 August 2010 (6 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 4 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 2010Director's details changed for Nicholas Peter Casson 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)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register inspection address has been changed from St Johns House Barrington Road Altrincham Cheshire WA14 1TJ United Kingdom (1 page)
11 November 2009Termination of appointment of Andrew Murray as a director (2 pages)
16 April 2009Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page)
3 April 2009Return made up to 13/02/09; full list of members (4 pages)
4 August 2008Full accounts made up to 29 February 2008 (6 pages)
8 April 2008Return made up to 13/02/08; 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)
23 February 2007Return made up to 13/02/07; full list of members (8 pages)
13 October 2006Full accounts made up to 28 February 2006 (7 pages)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Return made up to 13/02/06; 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)
21 February 2005Return made up to 13/02/05; full list of members (8 pages)
22 November 2004Accounts for a small company made up to 29 February 2004 (3 pages)
13 March 2004Return made up to 13/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 January 2004Accounts for a small company made up to 28 February 2003 (3 pages)
14 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 August 2002Director's particulars changed (1 page)
27 May 2002Particulars of mortgage/charge (3 pages)
26 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2002New director appointed (3 pages)
24 April 2002New director appointed (3 pages)
15 April 2002Memorandum and Articles of Association (13 pages)
15 April 2002Company name changed renon LIMITED\certificate issued on 15/04/02 (3 pages)
4 April 2002Registered office changed on 04/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
4 April 2002Secretary resigned;director resigned (1 page)
4 April 2002New director appointed (3 pages)
4 April 2002New secretary appointed;new director appointed (3 pages)
4 April 2002Director resigned (1 page)
13 February 2002Incorporation (18 pages)