Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST MATTHEWS COURT NO.2 RESIDENTS COMPANY LIMITED
Company Information for

ST MATTHEWS COURT NO.2 RESIDENTS COMPANY LIMITED

8 COOMBS CLOSE, WATERLOOVILLE, PO8 0HE,
Company Registration Number
02278803
Private Limited Company
Active

Company Overview

About St Matthews Court No.2 Residents Company Ltd
ST MATTHEWS COURT NO.2 RESIDENTS COMPANY LIMITED was founded on 1988-07-20 and has its registered office in Waterlooville. The organisation's status is listed as "Active". St Matthews Court No.2 Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ST MATTHEWS COURT NO.2 RESIDENTS COMPANY LIMITED
 
Legal Registered Office
8 COOMBS CLOSE
WATERLOOVILLE
PO8 0HE
Other companies in PO12
 
Filing Information
Company Number 02278803
Company ID Number 02278803
Date formed 1988-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 16:21:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST MATTHEWS COURT NO.2 RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD TORRINGTON
Company Secretary 2009-09-21
FRANCIS JAMES KANE
Director 2006-10-25
DAVID GRAHAM MEARNS
Director 2007-01-31
TIMOTHY GEORGE WALL
Director 2002-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHRISTOPHER BURNEY
Director 2003-03-05 2015-10-13
PENELOPE GANGE
Director 2008-03-19 2012-06-29
BRIAN WILLIAM RAWLINSON
Company Secretary 1992-12-05 2009-09-21
KEITH JOHN MORGAN
Director 1991-12-11 2007-11-23
ROSEMARIE JUNE MORGAN
Director 1995-02-16 2007-11-23
STEPHEN ANDREW SAUNDERS
Director 2003-06-10 2006-11-11
ELAINE SARAH WOOD
Director 2001-04-26 2006-11-11
SHARON ANN SMITH
Director 1997-04-08 2001-07-30
ANNE MARY ERSKINE
Director 1999-05-19 2001-02-28
COLIN POPPLEWELL
Director 1995-02-16 2001-02-28
NELL ALICE WHITAKER
Director 1991-11-28 1999-04-13
IAN BREWERTON
Director 1993-11-28 1998-02-04
ANDREW RICHARD WATTS
Director 1991-11-28 1997-06-13
DEBRA LYNN WATTS
Director 1993-11-03 1997-06-13
ELAINE SANDRA BIDE
Director 1991-11-28 1995-02-16
GORDON THOMAS BORLAND
Director 1989-11-14 1994-08-01
CHRISTOPHER MICHAEL PETTY
Director 1992-11-13 1994-08-01
AMANDA CICELY BRUNNING
Director 1991-12-11 1993-04-16
WILFRED LEONARD LAWRENCE
Director 1992-11-13 1993-01-11
IAN BREWERTON
Company Secretary 1992-09-16 1992-12-05
IAN BREWERTON
Director 1991-11-28 1992-12-05
ALBERT FRANK WHITAKER
Director 1991-01-17 1992-11-13
CHRISTOPHER DAVID TULLIS LOW
Director 1991-11-28 1992-10-06
KEITH JOHN MORGAN
Company Secretary 1991-12-11 1992-09-16
VINCENT EDWARD START
Company Secretary 1991-11-28 1992-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD TORRINGTON SLOANE STANLEY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-01 CURRENT 1989-12-19 Active
JOHN EDWARD TORRINGTON GRACE BUILDINGS RTM COMPANY LTD Company Secretary 2016-03-23 CURRENT 2015-11-20 Active
JOHN EDWARD TORRINGTON ADMIRAL'S QUAY GOSPORT LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
JOHN EDWARD TORRINGTON ROPE QUAYS (HARLEQUIN COURT) RTM COMPANY LTD Company Secretary 2015-04-24 CURRENT 2015-04-23 Active
JOHN EDWARD TORRINGTON ROPE QUAYS (SANDERLING LODGE) RTM COMPANY LTD Company Secretary 2015-04-24 CURRENT 2015-04-23 Active
JOHN EDWARD TORRINGTON CROWN MEWS (GOSPORT) FREEHOLD COMPANY LIMITED Company Secretary 2014-10-28 CURRENT 2014-10-28 Active
JOHN EDWARD TORRINGTON ROPE QUAYS (JACANA COURT) RTM COMPANY LIMITED Company Secretary 2013-12-20 CURRENT 2013-12-20 Active
JOHN EDWARD TORRINGTON 109 SOUTHWOOD ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-10-12 CURRENT 2000-06-12 Active
JOHN EDWARD TORRINGTON VCRA LIMITED Company Secretary 2012-07-01 CURRENT 1997-04-22 Active
JOHN EDWARD TORRINGTON BEAUMONT COURT LIMITED Company Secretary 2011-07-01 CURRENT 2000-04-27 Active
JOHN EDWARD TORRINGTON CROWN MEWS (GOSPORT) MANAGEMENT COMPANY LIMITED Company Secretary 2009-09-21 CURRENT 1989-10-25 Active
JOHN EDWARD TORRINGTON WARRIOR COURT MANAGEMENT LIMITED Company Secretary 2009-09-21 CURRENT 2004-11-25 Active
JOHN EDWARD TORRINGTON MULBERRY CLOSE GOSPORT LIMITED Company Secretary 2009-09-21 CURRENT 2008-03-11 Active
JOHN EDWARD TORRINGTON PENNY COURT (GOSPORT) MANAGEMENT LIMITED Company Secretary 2009-09-21 CURRENT 2005-01-13 Active
JOHN EDWARD TORRINGTON CRAY HOUSE RESIDENTS COMPANY LIMITED Company Secretary 2009-09-21 CURRENT 2005-08-23 Active
JOHN EDWARD TORRINGTON TENNYSON GARDENS MANAGEMENT LIMITED Company Secretary 2009-09-21 CURRENT 2006-04-12 Active
JOHN EDWARD TORRINGTON THE QUARTERDECK GOSPORT LIMITED Company Secretary 2009-07-01 CURRENT 2007-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2022-11-21APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN CRANE
2022-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN CRANE
2022-11-17MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-22REGISTERED OFFICE CHANGED ON 22/06/22 FROM PO Box 703 140 Hillson Drive Fareham PO14 9PP England
2022-06-22Termination of appointment of Zephyr Property Management Ltd on 2022-06-22
2022-06-22REGISTERED OFFICE CHANGED ON 22/06/22 FROM 8 8 Coombs Close Waterlooville PO8 0HE United Kingdom
2022-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/22 FROM PO Box 703 140 Hillson Drive Fareham PO14 9PP England
2022-06-22TM02Termination of appointment of Zephyr Property Management Ltd on 2022-06-22
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH HOWE
2021-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2020-07-02PSC08Notification of a person with significant control statement
2020-06-25PSC07CESSATION OF JOHN EDWARD TORRINGTON AS A PERSON OF SIGNIFICANT CONTROL
2020-05-18AP04Appointment of Zephyr Property Management Ltd as company secretary on 2020-05-18
2020-05-18AP04Appointment of Zephyr Property Management Ltd as company secretary on 2020-05-18
2020-05-18TM02Termination of appointment of John Edward Torrington on 2020-05-18
2020-05-18TM02Termination of appointment of John Edward Torrington on 2020-05-18
2020-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/20 FROM 137 High Street Gosport Hampshire PO12 1EA
2020-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/20 FROM 137 High Street Gosport Hampshire PO12 1EA
2020-02-18AP01DIRECTOR APPOINTED MR MARK STUART STOCKTON
2020-02-18AP01DIRECTOR APPOINTED MR MARK STUART STOCKTON
2020-02-14AP01DIRECTOR APPOINTED MR ALEN WILLIAM LOUTH
2020-02-14AP01DIRECTOR APPOINTED MR ALEN WILLIAM LOUTH
2020-02-13AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN CRANE
2020-02-13AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN CRANE
2018-01-02AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 180
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-04-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-15AR0128/11/15 ANNUAL RETURN FULL LIST
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER BURNEY
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 180
2014-12-02AR0128/11/14 ANNUAL RETURN FULL LIST
2014-10-08AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 180
2013-12-05AR0128/11/13 ANNUAL RETURN FULL LIST
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2013 FROM CROWN HOUSE 84 NORTH STREET GOSPORT HAMPSHIRE PO12 1DJ
2013-08-22AA30/06/13 TOTAL EXEMPTION FULL
2013-04-18AA30/06/12 TOTAL EXEMPTION FULL
2012-12-19AR0128/11/12 FULL LIST
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE GANGE
2012-04-03AA30/06/11 TOTAL EXEMPTION FULL
2011-12-20AR0128/11/11 FULL LIST
2011-06-17AA30/06/10 TOTAL EXEMPTION FULL
2010-12-20AR0128/11/10 FULL LIST
2010-03-01AA30/06/09 TOTAL EXEMPTION FULL
2009-12-23AR0128/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEORGE WALL / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM MEARNS / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JAMES KANE / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER BURNEY / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE GANGE / 21/12/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN EDWARD TORRINGTON / 21/12/2009
2009-09-21288aSECRETARY APPOINTED MR JOHN EDWARD TORRINGTON
2009-09-21288bAPPOINTMENT TERMINATED SECRETARY BRIAN RAWLINSON
2009-03-17AA30/06/08 TOTAL EXEMPTION FULL
2008-12-29363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-04-28288aDIRECTOR APPOINTED MRS PENELOPE GANGE
2008-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-12-23288bDIRECTOR RESIGNED
2007-12-23288bDIRECTOR RESIGNED
2007-12-22363(288)DIRECTOR RESIGNED
2007-12-22363sRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-01-25363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-11-16288bDIRECTOR RESIGNED
2006-11-16288bDIRECTOR RESIGNED
2006-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-01-24363sRETURN MADE UP TO 28/11/05; NO CHANGE OF MEMBERS
2005-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-01-24363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-24363sRETURN MADE UP TO 28/11/04; NO CHANGE OF MEMBERS
2004-10-04287REGISTERED OFFICE CHANGED ON 04/10/04 FROM: RAWLINSON PROPERTY SERVICES 137 HIGH ST GOSPORT HANTS PO12 1EA
2004-05-10363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2004-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-20288aNEW DIRECTOR APPOINTED
2003-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-03-13288aNEW DIRECTOR APPOINTED
2002-12-06363sRETURN MADE UP TO 28/11/02; CHANGE OF MEMBERS
2002-08-10288aNEW DIRECTOR APPOINTED
2002-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-12-05363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-08-02288bDIRECTOR RESIGNED
2001-05-24288aNEW DIRECTOR APPOINTED
2001-03-29AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-19288bDIRECTOR RESIGNED
2001-03-19288bDIRECTOR RESIGNED
2000-12-12363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-12-06363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-06363sRETURN MADE UP TO 28/11/99; CHANGE OF MEMBERS
1999-06-09288aNEW DIRECTOR APPOINTED
1999-04-25288bDIRECTOR RESIGNED
1999-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-16363(288)DIRECTOR RESIGNED
1998-12-16363sRETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS
1998-03-13AAFULL ACCOUNTS MADE UP TO 30/06/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ST MATTHEWS COURT NO.2 RESIDENTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST MATTHEWS COURT NO.2 RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST MATTHEWS COURT NO.2 RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST MATTHEWS COURT NO.2 RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ST MATTHEWS COURT NO.2 RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST MATTHEWS COURT NO.2 RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of ST MATTHEWS COURT NO.2 RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST MATTHEWS COURT NO.2 RESIDENTS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ST MATTHEWS COURT NO.2 RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ST MATTHEWS COURT NO.2 RESIDENTS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST MATTHEWS COURT NO.2 RESIDENTS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST MATTHEWS COURT NO.2 RESIDENTS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PO8 0HE