Company NameMat Properties Limited
DirectorMarc Alexander Turnier
Company StatusActive
Company Number11902272
CategoryPrivate Limited Company
Incorporation Date23 March 2019(5 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Marc Alexander Turnier
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2019(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 22 Pembroke Road
London
W8 6NT
Director NameMs Paula Corell Gasco
Date of BirthMay 1989 (Born 34 years ago)
NationalitySpanish
StatusResigned
Appointed16 April 2021(2 years after company formation)
Appointment Duration4 days (resigned 20 April 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 14 Flat 14 Viscount Court
1 Pembridge Villas
London
W2 4XA

Location

Registered AddressFlat 2 22 Pembroke Road
London
W8 6NT
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 April 2023 (12 months ago)
Next Return Due4 May 2024 (2 weeks, 3 days from now)

Charges

23 June 2021Delivered on: 8 July 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 2, 22 pembroke road, london, W8 6NT.
Outstanding

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
21 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
13 September 2022Compulsory strike-off action has been discontinued (1 page)
12 September 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
16 August 2021Registered office address changed from Flat 14 Flat 14 Viscount Court 1 Pembridge Villas London W2 4XA England to Flat 2 22 Pembroke Road London W8 6NT on 16 August 2021 (1 page)
8 July 2021Registration of charge 119022720001, created on 23 June 2021 (4 pages)
28 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 April 2021Termination of appointment of Paula Corell Gasco as a director on 20 April 2021 (1 page)
20 April 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
18 April 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
16 April 2021Appointment of Ms Paula Corell Gasco as a director on 16 April 2021 (2 pages)
16 April 2021Confirmation statement made on 22 March 2021 with updates (5 pages)
25 August 2020Registered office address changed from 270 Flat 3, 270 Fulham Road London SW10 9EW United Kingdom to Flat 14 Flat 14 Viscount Court 1 Pembridge Villas London W2 4XA on 25 August 2020 (1 page)
10 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
23 March 2019Incorporation
Statement of capital on 2019-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)