Company NameMatthew Hare Investments Limited
DirectorsGordon Arthur Lewis and Caroline Frances Lewis
Company StatusActive
Company Number07896879
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Gordon Arthur Lewis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Blackbrook Lane
Bromley
BR2 8AY
Director NameMrs Caroline Frances Lewis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2016(4 years after company formation)
Appointment Duration8 years, 3 months
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address54 Blackbrook Lane
Bromley
BR2 8AY

Location

Registered Address54 Blackbrook Lane
Bromley
BR2 8AY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Gordon Lewis
100.00%
Ordinary

Accounts

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

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

4 August 2022Delivered on: 4 August 2022
Persons entitled:
Neal Investments Limited
Realmbeck Limited
Michael Anthony Blades
Gillian Blades

Classification: A registered charge
Particulars: (1) the freehold property known as victoria mill business park, milethorn lane, doncaster registered at the land registry under title number SYK646984. (2) the freehold property known as leger business park, churchill road, doncaster DN1 2TF registered at the land registry under title number SYK191875.
Outstanding
4 August 2017Delivered on: 8 August 2017
Persons entitled: Members of the York Syndicate (Matthew Hare)

Classification: A registered charge
Particulars: Leger business park, churchill road, doncaster DN1 2TF. Title no: SYK191875. 'For further details of properties charged please refer to the instrument'.
Outstanding
18 January 2017Delivered on: 20 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as victoria mills, milethorn lane, doncaster DN1 2SX and registered at hm land registry under the numbers SYK346345 and SYK138081.
Outstanding
31 May 2016Delivered on: 8 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leger business park churchill road doncaster t/no. SYK191875.
Outstanding
31 May 2016Delivered on: 2 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leger business park churchill road doncaster t/no.SYK191875.
Outstanding
17 May 2016Delivered on: 17 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 February 2016Delivered on: 10 February 2016
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: All that freehold property situate at and known as land and building on the north west side of churchill road, doncaster, DN1 2TF and registered at hm land registry under title number SYK191875.
Outstanding
5 February 2016Delivered on: 10 February 2016
Persons entitled: West One Loan Limited

Classification: A registered charge
Outstanding

Filing History

8 August 2017Registration of charge 078968790007, created on 4 August 2017 (42 pages)
13 July 2017Satisfaction of charge 078968790002 in full (1 page)
13 July 2017Satisfaction of charge 078968790001 in full (1 page)
28 May 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
20 January 2017Registration of charge 078968790006, created on 18 January 2017 (39 pages)
18 January 2017Registered office address changed from 54 Blackbrook Lane Bromley Kent BR2 8AY to C/O Nick Bartlett Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 18 January 2017 (1 page)
18 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
25 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 June 2016Registration of charge 078968790005, created on 31 May 2016 (40 pages)
2 June 2016Registration of charge 078968790004, created on 31 May 2016 (40 pages)
17 May 2016Registration of charge 078968790003, created on 17 May 2016 (42 pages)
10 February 2016Registration of charge 078968790001, created on 5 February 2016 (19 pages)
10 February 2016Registration of charge 078968790002, created on 5 February 2016 (9 pages)
27 January 2016Appointment of Mrs Caroline Frances Lewis as a director on 7 January 2016 (2 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
31 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
28 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 2
(3 pages)
1 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 2
(3 pages)
8 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)