Company NameMattocks Properties Limited
Company StatusDissolved
Company Number00750236
CategoryPrivate Limited Company
Incorporation Date15 February 1963(61 years, 1 month ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameMr Robert Guy Chester Conroy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2016(53 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery Design Studio 8a Replingham Road
Southfields
SW18 5LS
Director NameMr Thomas Robert Crabtree
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2016(53 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery Design Studio 8a Replingham Road
Southfields
SW18 5LS
Director NameMrs Gladys Elsie Harvey
Date of BirthJune 1916 (Born 107 years ago)
NationalityEnglish
StatusResigned
Appointed04 December 1990(27 years, 9 months after company formation)
Appointment Duration1 month (resigned 03 January 1991)
RoleCompany Director
Correspondence Address42 Broadhurst
Ashtead
Surrey
KT21 1QD
Director NameMr Donald William Mattocks
Date of BirthDecember 1925 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed04 December 1990(27 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 27 July 2009)
RoleCompany Director
Correspondence AddressStanley Cottage
Watts Road Giggs Hill Green
Thames Ditton
Surrey
KT7 0BX
Secretary NameMrs Gladys Elsie Harvey
NationalityEnglish
StatusResigned
Appointed04 December 1990(27 years, 9 months after company formation)
Appointment Duration1 month (resigned 03 January 1991)
RoleCompany Director
Correspondence Address42 Broadhurst
Ashtead
Surrey
KT21 1QD
Secretary NameMr Donald William Mattocks
NationalityEnglish
StatusResigned
Appointed03 January 1991(27 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 27 July 2009)
RoleSecretary
Correspondence AddressStanley Cottage
Watts Road Giggs Hill Green
Thames Ditton
Surrey
KT7 0BX
Director NameChristine Diana Johnson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(28 years, 5 months after company formation)
Appointment Duration25 years (resigned 27 July 2016)
RoleBuilding Society Branch Assist
Correspondence AddressJenkins Town Farmhouse
Furnace Lane
Warbleton
East Sussex
TN21 9AX
Director NameZia Mattocks
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(36 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 27 July 2016)
RoleEditor
Country of ResidenceEngland
Correspondence Address21 (Basement) Leathwaite Road
Battersea
SW11 1XG

Location

Registered AddressThe Old Bakery Design Studio
8a Replingham Road
Southfields
SW18 5LS
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Shareholders

6.3k at £1Christine Diana Johnson
50.00%
Ordinary
3.1k at £1Sara Wooten
25.00%
Ordinary
3.1k at £1Zia Mattocks
25.00%
Ordinary

Financials

Year2014
Net Worth£195,050
Cash£2,071
Current Liabilities£21,106

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 March 1971Delivered on: 8 April 1971
Satisfied on: 18 April 2005
Persons entitled:
P G Bennett
J C Burr

Classification: Mortgage
Secured details: £1220.
Particulars: 101, hamitlon rd, wimbledon S.w 19. 234, merton high street wimbledon S.W. 19.
Fully Satisfied
19 January 1971Delivered on: 27 January 1971
Satisfied on: 18 April 2005
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: For securint £12,500 and all other monies and due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the estate and interest of the charger in f/h prroperty 101 hamilton road 234 merton high street london sw.19 (Present and future as tenant or otherwis).
Fully Satisfied
10 November 1969Delivered on: 19 November 1969
Satisfied on: 18 April 2005
Persons entitled:
P G Bennett
J C Burr
P J Bennett
J C Burr

Classification: Further charge
Secured details: £300.
Particulars: Being the property comprised in a legal charge dated 30/10/89.
Fully Satisfied
30 October 1969Delivered on: 5 November 1969
Satisfied on: 18 April 2005
Persons entitled:
P G Bennett
J C Burr
P J Bennett
J C Burr
J C Burr
P J Bennett

Classification: A registered charge
Secured details: Legal charge for securing £920 due from the company, llodys elsie harvey & donald williams mattocks to the chargee.
Fully Satisfied
10 July 1963Delivered on: 31 July 1963
Satisfied on: 18 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc from mattocks & sons limited.
Particulars: 101 hamilton road, wimbledon, sw.19.
Fully Satisfied
10 July 1963Delivered on: 31 July 1963
Satisfied on: 18 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc from mattocks & sons limited.
Particulars: 234 high street, meston sw.19 & 14 wilton grove, new malden surrey.
Fully Satisfied

Filing History

8 December 2017Total exemption full accounts made up to 31 July 2017 (2 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
16 March 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
6 December 2016Confirmation statement made on 21 September 2016 with updates (8 pages)
5 December 2016Director's details changed for Mr Robert Guy Chester Conroy on 22 November 2016 (2 pages)
5 December 2016Director's details changed for Mr Thomas Crabtree on 22 November 2016 (2 pages)
5 December 2016Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 5 December 2016 (1 page)
18 August 2016Appointment of Mr Robert Guy Chester Conroy as a director on 27 July 2016 (2 pages)
18 August 2016Appointment of Mr Thomas Crabtree as a director on 27 July 2016 (2 pages)
18 August 2016Termination of appointment of Zia Mattocks as a director on 27 July 2016 (1 page)
18 August 2016Termination of appointment of Christine Diana Johnson as a director on 27 July 2016 (1 page)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 12,500
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 12,500
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 12,500
(4 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 November 2010Registered office address changed from Stanley Cottage Watts Road Giggshill Green Thames Ditton Surrey KT7 0BX on 24 November 2010 (1 page)
17 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
2 November 2009Termination of appointment of Donald Mattocks as a secretary (1 page)
2 November 2009Termination of appointment of Donald Mattocks as a director (1 page)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 October 2008Return made up to 21/09/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 November 2007Return made up to 21/09/07; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
29 September 2006Return made up to 21/09/06; full list of members (3 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 September 2005Return made up to 21/09/05; full list of members (3 pages)
26 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
18 April 2005Declaration of satisfaction of mortgage/charge (1 page)
18 April 2005Declaration of satisfaction of mortgage/charge (1 page)
18 April 2005Declaration of satisfaction of mortgage/charge (1 page)
18 April 2005Declaration of satisfaction of mortgage/charge (1 page)
18 April 2005Declaration of satisfaction of mortgage/charge (1 page)
18 April 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2004Return made up to 21/09/04; full list of members (8 pages)
27 March 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
29 September 2003Return made up to 21/09/03; full list of members (8 pages)
16 April 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
27 September 2002Return made up to 21/09/02; full list of members (8 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
4 October 2001Return made up to 21/09/01; full list of members (8 pages)
31 May 2001Full accounts made up to 31 July 2000 (10 pages)
27 September 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2000Full accounts made up to 31 July 1999 (10 pages)
17 September 1999Return made up to 21/09/99; no change of members (4 pages)
17 September 1999New director appointed (2 pages)
2 June 1999Full accounts made up to 31 July 1998 (9 pages)
13 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 1998Return made up to 21/09/98; no change of members (4 pages)
28 May 1998Full accounts made up to 31 July 1997 (9 pages)
3 October 1997Return made up to 21/09/97; full list of members (6 pages)
11 April 1997Full accounts made up to 31 July 1996 (9 pages)
19 September 1996Return made up to 21/09/96; full list of members (6 pages)
13 May 1996Full accounts made up to 31 July 1995 (9 pages)
10 October 1995Return made up to 21/09/95; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 November 1993Accounts for a small company made up to 31 July 1992 (4 pages)
6 November 1972Accounts made up to 31 July 2072 (6 pages)