Company NameMatterlodge Limited
DirectorsTerence Paul Neale and Anup Singh Nyote
Company StatusActive
Company Number03702066
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameTerence Paul Neale
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1999(1 week, 2 days after company formation)
Appointment Duration25 years, 2 months
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address17 Sadlers Court
Ferris Road
Dulwich
London
SE22 9NP
Director NameAnup Singh Nyote
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1999(1 week, 2 days after company formation)
Appointment Duration25 years, 2 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address20 Sadlers Court
Ferris Road
London
SE22 9NP
Secretary NameMr Derek Jonathan Lee
StatusCurrent
Appointed20 September 2016(17 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameDr Britta Nagel
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed05 February 1999(1 week, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 05 September 2000)
RoleClinical Psychologist
Correspondence Address22 Sadlers Court
Ferris Road
London
SE22 9NP
Director NameJohn William Neale
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 week, 2 days after company formation)
Appointment Duration17 years, 7 months (resigned 02 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Dunstans Road
London
SE22 0HQ
Secretary NameJohn William Neale
NationalityBritish
StatusResigned
Appointed05 February 1999(1 week, 2 days after company formation)
Appointment Duration17 years, 7 months (resigned 02 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Dunstans Road
London
SE22 0HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Anup Singh Nyote
16.67%
Ordinary
1 at £1Bobby Bacic
16.67%
Ordinary
1 at £1Corinne Bonfante
16.67%
Ordinary
1 at £1John William Neale
16.67%
Ordinary
1 at £1Peter Brown
16.67%
Ordinary
1 at £1Terence Paul Neale
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

18 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
3 October 2016Appointment of Mr Derek Jonathan Lee as a secretary on 20 September 2016 (2 pages)
2 September 2016Termination of appointment of John William Neale as a director on 2 September 2016 (1 page)
2 September 2016Registered office address changed from 14 Dunstans Road London SE22 0HQ to C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX on 2 September 2016 (1 page)
2 September 2016Termination of appointment of John William Neale as a secretary on 2 September 2016 (1 page)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 6
(7 pages)
1 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 6
(7 pages)
8 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 February 2014Secretary's details changed for John William Neale on 14 February 2013 (1 page)
11 February 2014Director's details changed for John William Neale on 14 February 2013 (2 pages)
11 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 6
(7 pages)
30 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 April 2013Registered office address changed from 16 Sadlers Court Ferris Road London SE22 9NP on 30 April 2013 (1 page)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
4 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
17 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Terence Paul Neale on 27 January 2010 (2 pages)
16 February 2010Director's details changed for Anup Singh Nyote on 27 January 2010 (2 pages)
16 February 2010Director's details changed for John William Neale on 27 January 2010 (2 pages)
10 December 2009Statement of capital following an allotment of shares on 20 July 2009
  • GBP 6
(2 pages)
6 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 February 2009Return made up to 27/01/09; full list of members (5 pages)
20 May 2008Memorandum and Articles of Association (13 pages)
20 May 2008Resolutions
  • RES13 ‐ Shareholder extend the lease on their flat up to 999 years permitted to do so 30/04/2008
(2 pages)
15 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 February 2008Return made up to 27/01/08; full list of members (3 pages)
21 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 February 2007Return made up to 27/01/07; full list of members (3 pages)
1 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 February 2006Return made up to 27/01/06; full list of members (3 pages)
1 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 March 2005Return made up to 27/01/05; full list of members (8 pages)
17 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 February 2004Return made up to 27/01/04; full list of members (8 pages)
30 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 February 2003Return made up to 27/01/03; full list of members (8 pages)
12 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 February 2002Return made up to 27/01/02; full list of members (8 pages)
8 June 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 February 2001Return made up to 27/01/01; full list of members (8 pages)
6 October 2000Director resigned (1 page)
13 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
14 February 2000Return made up to 27/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(8 pages)
22 December 1999Ad 09/12/99--------- £ si 1@1=1 £ ic 4/5 (2 pages)
26 April 1999Ad 16/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 April 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
26 February 1999Registered office changed on 26/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999New secretary appointed;new director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999Director resigned (1 page)
27 January 1999Incorporation (13 pages)