Company NameMatbrick Properties Maintenance Limited
DirectorsMichael Hughes-Nurse and Jack Sheppard
Company StatusActive
Company Number00808665
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 June 1964(59 years, 11 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 NameMichael Hughes-Nurse
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(34 years, 4 months after company formation)
Appointment Duration25 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Cawston Court
Highland Road
Bromley
Kent
BR1 4AF
Director NameJack Sheppard
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySouth African
StatusCurrent
Appointed15 February 2012(47 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Anumerate Office 2.05, Clockwise, Old Town Hal
30 Tweedy Road
Bromley
BR1 3FE
Director NameMrs Susan Butterfield
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(27 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 July 1992)
RoleHousewife
Correspondence Address4 Glen Court
Bromley
Kent
BR1 4BD
Director NameEthel Louise Taylor
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 1992(27 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 January 1994)
RoleRetired
Correspondence Address11 Mavery Court
Grasmere Road
Bromley
Kent
BR1 4BE
Director NameEthel Louise Taylor
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 1992(27 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 January 1994)
RoleRetired
Correspondence Address11 Mavery Court
Grasmere Road
Bromley
Kent
BR1 4BE
Director NameMrs June Moore
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(27 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 March 1998)
RoleAccountant
Correspondence Address6 Mavery Court
Grasmere Road
Bromley
Kent
BR1 4BE
Director NameMr Arthur Jeffrey Harvey
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(27 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 1997)
RoleFinancial Adviser
Correspondence Address8 Cawston Court
Highland Road
Bromley
Kent
BR1 4AF
Director NameMrs Marie Andrews
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(27 years, 7 months after company formation)
Appointment Duration6 days (resigned 22 January 1992)
RoleHealth Education Officer
Correspondence Address6 Glen Court
Bromley
Kent
BR1 4BD
Director NameMr Alfred Henry Andrews
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(27 years, 7 months after company formation)
Appointment Duration6 days (resigned 22 January 1992)
RoleRetired
Correspondence Address6 Glen Court
Bromley
Kent
BR1 4BD
Secretary NameMr Alfred Henry Andrews
NationalityBritish
StatusResigned
Appointed16 January 1992(27 years, 7 months after company formation)
Appointment Duration6 days (resigned 22 January 1992)
RoleCompany Director
Correspondence Address6 Glen Court
Bromley
Kent
BR1 4BD
Director NameCorinne Carr
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(27 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 1996)
RolePersonnel Officer
Correspondence Address9 Mavery Court
Grasmere Road
Bromley
Kent
BR1 4BE
Director NameMrs Hilda Horn
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(27 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 April 2000)
RoleRetired
Correspondence Address5 Mavery Court
Grasmere Road
Bromley
Kent
BR1 4BE
Director NameMr Simon Fitzpatrick
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(28 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 January 1994)
RoleBlack Horse Financial Consultant
Correspondence Address8 Havery Court
Grasmere Road
Bromley
Kent
BR1 4BE
Director NameStephen Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed25 October 1993(29 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 1995)
RoleContractor (Building Services)
Correspondence Address2 Glen Court
Grasmere Road
Bromley
Kent
BR1 4BD
Secretary NameEthel Louise Taylor
NationalityAmerican
StatusResigned
Appointed16 January 1994(29 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 16 January 1994)
RoleCompany Director
Correspondence Address11 Mavery Court
Grasmere Road
Bromley
Kent
BR1 4BE
Secretary NameCorinne Carr
NationalityBritish
StatusResigned
Appointed12 January 1995(30 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1996)
RoleGeneral Officer
Correspondence Address9 Mavery Court
Grasmere Road
Bromley
Kent
BR1 4BE
Director NamePriscilla Diane Watt
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(31 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 04 January 2012)
RoleStores Cashier
Country of ResidenceUnited Kingdom
Correspondence Address4 Glen Court
Grasmere Road
Bromley
Kent
BR1 4BD
Secretary NameStuart Davies
NationalityBritish
StatusResigned
Appointed29 January 1997(32 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1998)
RoleCivil Engineer
Correspondence Address3 Mavery Court
Grasmere Road
Bromley
Kent
BR1 4BE
Secretary NameMichael Hughes-Nurse
NationalityBritish
StatusResigned
Appointed01 October 1998(34 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 2001)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Cawston Court
Highland Road
Bromley
Kent
BR1 4AF
Director NameHeather Ann Bianchi
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(35 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 November 2008)
RoleAccounts Manager
Correspondence Address5 Cawston Court
Highland Road
Bromley
Kent
BR1 4AF
Director NameJoanne Elizabeth Fairfield
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(36 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 February 2012)
RoleTelecomms
Country of ResidenceUnited Kingdom
Correspondence Address8 Glen Court
Grasmere Road
Bromley
Kent
BR1 4BD
Director NameMrs June Moore
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(36 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 November 2007)
RoleRetired
Correspondence Address6 Mavery Court
Grasmere Road
Bromley
Kent
BR1 4BE
Secretary NameHeather Ann Bianchi
NationalityBritish
StatusResigned
Appointed06 March 2001(36 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 December 2008)
RoleAccounts Manager
Correspondence Address5 Cawston Court
Highland Road
Bromley
Kent
BR1 4AF
Secretary NameMr Christopher John Gardner
NationalityBritish
StatusResigned
Appointed05 December 2008(44 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 2010)
RoleProperty Manager
Correspondence Address50 Pickhurst Park
Bromley
Kent
BR2 0TW

Location

Registered AddressC/O Anumerate Office 2.05, Clockwise, Old Town Hall
30 Tweedy Road
Bromley
BR1 3FE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£39,067
Gross Profit-£1,164
Net Worth£33,754
Cash£33,858
Current Liabilities£785

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

3 May 1965Delivered on: 10 May 1965
Satisfied on: 15 July 2010
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due from matbrick developments LTD.
Particulars: The glen, grasmere road, bromley road, kent with all fixtures.
Fully Satisfied

Filing History

1 March 2017Accounts for a small company made up to 31 May 2016 (6 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
14 April 2016Registered office address changed from C/O Gina Burger 2 Mavery Court Grasmere Road Bromley BR1 4BE to 22 Willett Close 22 Willett Close Petts Wood Orpington Kent BR5 1QH on 14 April 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 February 2016Annual return made up to 16 January 2016 no member list (3 pages)
27 February 2015Full accounts made up to 31 May 2014 (9 pages)
9 February 2015Annual return made up to 16 January 2015 no member list (3 pages)
19 February 2014Full accounts made up to 31 May 2013 (9 pages)
2 February 2014Annual return made up to 16 January 2014 no member list (3 pages)
22 February 2013Full accounts made up to 31 May 2012 (9 pages)
25 January 2013Annual return made up to 16 January 2013 no member list (3 pages)
1 April 2012Termination of appointment of Joanne Fairfield as a director (1 page)
1 April 2012Termination of appointment of Priscilla Watt as a director (1 page)
25 March 2012Appointment of Jack Sheppard as a director (2 pages)
22 February 2012Full accounts made up to 31 May 2011 (9 pages)
13 February 2012Annual return made up to 16 January 2012 no member list (4 pages)
21 August 2011Registered office address changed from C/O Mrs P Watt 4 Glen Court Grasmere Road Bromley BR1 4BD England on 21 August 2011 (1 page)
9 February 2011Full accounts made up to 31 May 2010 (9 pages)
29 January 2011Annual return made up to 16 January 2011 no member list (4 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2010Registered office address changed from Unit 10a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 28 May 2010 (1 page)
28 May 2010Termination of appointment of Christopher Gardner as a secretary (1 page)
8 March 2010Full accounts made up to 31 May 2009 (9 pages)
29 January 2010Director's details changed for Priscilla Diane Watt on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Michael Hughes-Nurse on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Joanne Elizabeth Fairfield on 1 December 2009 (2 pages)
29 January 2010Annual return made up to 16 January 2010 no member list (4 pages)
29 January 2010Director's details changed for Michael Hughes-Nurse on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Priscilla Diane Watt on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Joanne Elizabeth Fairfield on 1 December 2009 (2 pages)
16 February 2009Appointment terminated director heather bianchi (1 page)
4 February 2009Annual return made up to 16/01/09 (3 pages)
19 January 2009Full accounts made up to 31 May 2008 (9 pages)
17 December 2008Appointment terminated secretary heather bianchi (1 page)
17 December 2008Secretary appointed christopher john gardner (2 pages)
17 December 2008Registered office changed on 17/12/2008 from 5 cawston court highland road bromley kent BR1 4AF (1 page)
17 January 2008Annual return made up to 16/01/08 (2 pages)
29 December 2007Full accounts made up to 31 May 2007 (9 pages)
17 December 2007Director resigned (1 page)
22 January 2007Annual return made up to 16/01/07 (5 pages)
20 January 2007Full accounts made up to 31 May 2006 (9 pages)
23 March 2006Annual return made up to 16/01/06 (5 pages)
3 January 2006Full accounts made up to 31 May 2005 (9 pages)
17 February 2005Annual return made up to 16/01/05 (5 pages)
24 December 2004Full accounts made up to 31 May 2004 (9 pages)
14 January 2004Annual return made up to 16/01/04 (5 pages)
9 December 2003Full accounts made up to 31 May 2003 (9 pages)
31 March 2003Full accounts made up to 31 May 2002 (9 pages)
24 January 2003Annual return made up to 16/01/03 (5 pages)
5 March 2002Full accounts made up to 31 May 2001 (9 pages)
23 January 2002Annual return made up to 16/01/02 (4 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: 6 cawston court highland road bromley kent BR1 4AF (1 page)
13 March 2001Full accounts made up to 31 May 2000 (9 pages)
8 February 2001Annual return made up to 16/01/01
  • 363(288) ‐ Director resigned
(4 pages)
29 March 2000Full accounts made up to 31 May 1999 (15 pages)
17 February 2000New director appointed (2 pages)
6 February 2000Annual return made up to 16/01/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1999Full accounts made up to 31 May 1998 (15 pages)
15 February 1999New secretary appointed;new director appointed (2 pages)
15 February 1999Annual return made up to 16/01/99
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 15/02/99
(4 pages)
1 April 1998Full accounts made up to 31 May 1997 (11 pages)
11 February 1998Annual return made up to 16/01/98
  • 363(288) ‐ Director resigned
(6 pages)
31 December 1997Registered office changed on 31/12/97 from: 9 mavery court grasmere road bromley kent BR1 4BE (1 page)
24 February 1997Full accounts made up to 31 May 1996 (8 pages)
17 February 1997Annual return made up to 16/01/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997New director appointed (2 pages)
19 February 1996Full accounts made up to 31 May 1995 (8 pages)
18 January 1996Annual return made up to 16/01/96
  • 363(287) ‐ Registered office changed on 18/01/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)