Company NameMatthew Court (Ashford) Residents Association Limited
Company StatusActive
Company Number02592652
CategoryPrivate Limited Company
Incorporation Date18 March 1991(33 years, 1 month 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 NamePauline Terrell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(11 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address3 Matthew Court
Cumberland Road
Ashford
Middlesex
TW15 3DN
Director NameDavid Lee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(18 years after company formation)
Appointment Duration15 years
RolePaint Strip
Country of ResidenceEngland
Correspondence AddressFlat 9 Greenlands Court
Greenland Road
Staines
Middlesex
TW18 4NF
Director NameMr Simon Adams
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(20 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleIc Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Secretary NamePauline Terrell (Corporation)
StatusCurrent
Appointed01 April 2007(16 years after company formation)
Appointment Duration17 years
Correspondence Address3 Matthew Court Cumberland Road
Ashford
Middlesex
TW15 3DN
Director NameNigel Paul Rickards
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleParamedic
Correspondence Address3 Matthew Court
Ashford
Middlesex
TW15 3DN
Director NameCatharine Mary Bannock
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleCivil Servant
Correspondence Address1 Matthew Court
Ashford
Middlesex
TW15 3DN
Director NameMr Brian Lawrence Coultas
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleManager
Correspondence Address9 Queensway
Sunbury On Thames
Middlesex
TW16 6HA
Secretary NameCatharine Mary Bannock
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Matthew Court
Ashford
Middlesex
TW15 3DN
Secretary NameKenneth Richard Feather
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Matthew Court
Ashford
Middlesex
TW15 3DN
Director NameKenneth Richard Feather
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(1 year after company formation)
Appointment Duration11 years, 9 months (resigned 24 December 2003)
RoleProduct Safety Manager
Correspondence Address4 Matthew Court
Ashford
Middlesex
TW15 3DN
Secretary NameDion Anthony Scherer
NationalityBritish
StatusResigned
Appointed31 March 1998(7 years after company formation)
Appointment Duration11 months (resigned 26 February 1999)
RoleCompany Director
Correspondence Address49 Wellesley Road
Twickenham
TW2 5RX
Secretary NameMr Nicholas Alexander Faulkner
NationalityBritish
StatusResigned
Appointed26 February 1999(7 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2003)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressCoppersfield
Wildhern
Andover
Hampshire
SP11 0JE
Secretary NameMr Roger Alan Holdaway
NationalityBritish
StatusResigned
Appointed01 October 2003(12 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnuts Pine Avenue
Camberley
Surrey
GU15 2LY
Director NameSimon Cundle
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2006)
RoleParamedic
Correspondence AddressFlat 4 Matthew Court
Cumberland Road
Ashford
Middlesex
TW15 3DN
Director NameEmma Louise Manns
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(17 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 2010)
RoleStudent
Country of ResidenceEngland
Correspondence Address2 Matthew Court Cumberland Road
Ashford
Middlesex
TW15 3DN
Director NameShaun Mills
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(17 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 2010)
RoleConstruction Engineer
Country of ResidenceEngland
Correspondence Address2 Matthew Court Cumberland Road
Ashford
Middlesex
TW15 3DN
Director NameAlan James Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(18 years after company formation)
Appointment Duration11 years, 11 months (resigned 25 February 2021)
RoleServices Engineer
Country of ResidenceEngland
Correspondence Address6 Matthew Court
Cumberland Road
Ashford
Middlesex
TW15 3DW

Contact

Telephone01784 558085
Telephone regionStaines

Location

Registered Address8 Glebe Road
Staines
Middlesex
TW18 1BX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1A2 Housing Knightsbridge Residential
16.67%
Ordinary
1 at £1Alan J. Clarke
16.67%
Ordinary
1 at £1David G.f Lee
16.67%
Ordinary
1 at £1Miss Pauline Terrell
16.67%
Ordinary
1 at £1Mr Stephen James Austin & Mrs Brenda Austin
16.67%
Ordinary
1 at £1Simon Adams
16.67%
Ordinary

Financials

Year2014
Net Worth£4,313
Cash£3,833
Current Liabilities£360

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

29 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 6
(7 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 6
(7 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 6
(7 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 August 2011Appointment of Mr Simon Adams as a director (2 pages)
27 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 August 2010Termination of appointment of Shaun Mills as a director (1 page)
17 August 2010Termination of appointment of Emma Manns as a director (1 page)
3 June 2010Director's details changed for Shaun Mills on 1 March 2010 (2 pages)
3 June 2010Director's details changed for Emma Louise Manns on 1 March 2010 (2 pages)
3 June 2010Director's details changed for Emma Louise Manns on 1 March 2010 (2 pages)
3 June 2010Registered office address changed from 8 Glebe Road Staines Middlesex TW18 1BX England on 3 June 2010 (1 page)
3 June 2010Director's details changed for Pauline Terrell on 1 March 2010 (2 pages)
3 June 2010Director's details changed for David Lee on 1 March 2010 (2 pages)
3 June 2010Director's details changed for Alan James Clarke on 1 March 2010 (2 pages)
3 June 2010Director's details changed for Shaun Mills on 1 March 2010 (2 pages)
3 June 2010Director's details changed for David Lee on 1 March 2010 (2 pages)
3 June 2010Registered office address changed from 40 Worple Road Staines Middlesex TW18 1EE on 3 June 2010 (1 page)
3 June 2010Director's details changed for Emma Louise Manns on 1 March 2010 (2 pages)
3 June 2010Director's details changed for Shaun Mills on 1 March 2010 (2 pages)
3 June 2010Director's details changed for Pauline Terrell on 1 March 2010 (2 pages)
3 June 2010Director's details changed for David Lee on 1 March 2010 (2 pages)
3 June 2010Director's details changed for Shaun Mills on 1 March 2010 (2 pages)
3 June 2010Director's details changed for Pauline Terrell on 1 March 2010 (2 pages)
3 June 2010Director's details changed for David Lee on 1 March 2010 (2 pages)
3 June 2010Registered office address changed from 40 Worple Road Staines Middlesex TW18 1EE on 3 June 2010 (1 page)
3 June 2010Director's details changed for Emma Louise Manns on 1 March 2010 (2 pages)
3 June 2010Director's details changed for Alan James Clarke on 1 March 2010 (2 pages)
3 June 2010Director's details changed for Alan James Clarke on 1 March 2010 (2 pages)
3 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (7 pages)
3 June 2010Director's details changed for Alan James Clarke on 1 March 2010 (2 pages)
3 June 2010Director's details changed for Pauline Terrell on 1 March 2010 (2 pages)
3 June 2010Registered office address changed from 8 Glebe Road Staines Middlesex TW18 1BX England on 3 June 2010 (1 page)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 April 2009Director appointed alan james clarke (2 pages)
5 April 2009Director appointed david graham lee (1 page)
26 March 2009Secretary's change of particulars / hml company secretarial services / 01/07/2008 (2 pages)
26 March 2009Return made up to 18/03/09; full list of members (5 pages)
17 March 2009Director appointed shaun mills (2 pages)
17 March 2009Director appointed emma louise manns (1 page)
19 January 2009Registered office changed on 19/01/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
22 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
27 August 2008Registered office changed on 27/08/2008 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
2 April 2008Registered office changed on 02/04/2008 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
14 November 2007Registered office changed on 14/11/07 from: hml shaw incorporating dunlop management services 25 - 27 kew road, richmond surrey TW9 2NQ (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
10 October 2007Registered office changed on 10/10/07 from: c/o dunlop management services 35 st johns road isleworth middlesex TW7 6NY (1 page)
15 June 2007Return made up to 18/03/07; full list of members (3 pages)
15 June 2007Director resigned (1 page)
8 March 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
21 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 April 2006Return made up to 18/03/06; change of members (7 pages)
8 February 2006Director resigned (1 page)
24 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
18 April 2005Return made up to 18/03/05; no change of members (7 pages)
22 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
30 March 2004Return made up to 18/03/04; full list of members (8 pages)
10 March 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
24 November 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003Registered office changed on 07/11/03 from: 2 the gardens office village fareham hampshire PO16 8SS (1 page)
30 October 2003Secretary resigned (1 page)
22 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
26 June 2003Return made up to 18/03/03; no change of members (7 pages)
20 March 2003New director appointed (2 pages)
23 December 2002Registered office changed on 23/12/02 from: cairnhill house 104 victoria road north southsea hampshire PO5 1QE (1 page)
19 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
27 March 2002Return made up to 18/03/02; full list of members (11 pages)
6 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
29 March 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
29 August 2000Full accounts made up to 31 March 2000 (11 pages)
24 March 2000Return made up to 18/03/00; full list of members (11 pages)
13 December 1999Full accounts made up to 31 March 1999 (11 pages)
22 May 1999Registered office changed on 22/05/99 from: 41A high street egham surrey TW20 9DP (1 page)
17 May 1999Return made up to 18/03/99; no change of members (4 pages)
2 May 1999Secretary resigned (1 page)
10 April 1999New secretary appointed (2 pages)
7 September 1998Full accounts made up to 31 March 1998 (9 pages)
16 July 1998Return made up to 18/03/98; full list of members (5 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
30 January 1998Full accounts made up to 31 March 1997 (10 pages)
12 March 1997Return made up to 18/03/97; no change of members (4 pages)
18 July 1996Return made up to 18/03/96; full list of members (6 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
7 June 1995Return made up to 18/03/95; no change of members
  • 363(287) ‐ Registered office changed on 07/06/95
(4 pages)
18 March 1991Incorporation (21 pages)