Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MATRIX PROPERTY MANAGEMENT LIMITED
Company Information for

MATRIX PROPERTY MANAGEMENT LIMITED

SOUTHDOWN FARM UPLAND LANE, HAWKLEY, LISS, GU33 6NH,
Company Registration Number
03601751
Private Limited Company
Active

Company Overview

About Matrix Property Management Ltd
MATRIX PROPERTY MANAGEMENT LIMITED was founded on 1998-07-16 and has its registered office in Liss. The organisation's status is listed as "Active". Matrix Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MATRIX PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
SOUTHDOWN FARM UPLAND LANE
HAWKLEY
LISS
GU33 6NH
Other companies in MK43
 
Filing Information
Company Number 03601751
Company ID Number 03601751
Date formed 1998-07-16
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 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB719277704  
Last Datalog update: 2023-12-06 23:13:46
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.
Companies with same name MATRIX PROPERTY MANAGEMENT LIMITED
The following companies were found which have the same name as MATRIX PROPERTY MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MATRIX PROPERTY MANAGEMENT GROUP LLC 50 ROSS PLACE Rockland TAPPAN NY 10983 Active Company formed on the 2004-10-01
MATRIX PROPERTY MANAGEMENT, LLC 6724 PERIMETER LOOP ROAD STE. 262 DUBLIN OH 43017 Active Company formed on the 2006-01-01
MATRIX PROPERTY MANAGEMENT, INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Permanently Revoked Company formed on the 2002-01-29
MATRIX PROPERTY MANAGEMENT I, L.L.C. 30798 U.S. HIGHWAY 19 NORTH PALM HARBOR FL 34684 Inactive Company formed on the 2006-01-05
MATRIX PROPERTY MANAGEMENT INCORPORATED Michigan UNKNOWN
MATRIX PROPERTY MANAGEMENT INCORPORATED New Jersey Unknown
MATRIX PROPERTY MANAGEMENT LLC California Unknown
MATRIX PROPERTY MANAGEMENT LLC North Carolina Unknown
MATRIX PROPERTY MANAGEMENT (AUSTRALIA) PTY LTD Active Company formed on the 2019-10-04
MATRIX PROPERTY MANAGEMENT (AUSTRALIA) PTY LTD Active Company formed on the 2019-10-04

Company Officers of MATRIX PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PETER LEWIS BAX
Director 2014-02-15
IAN DAVID BLAKE
Director 2004-07-15
ROBERT JOHN HUGO RANDALL
Director 1998-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
MATRIX REGISTRARS LIMITED
Company Secretary 2004-07-29 2012-11-05
DAVID JOHN GEORGE ROYDS
Director 1998-07-16 2012-11-05
HANY TIRTA
Company Secretary 2002-07-09 2010-10-27
PAUL JONATHAN NICHOLLS
Director 2003-09-17 2010-09-24
MARK HANDFORD JONES
Director 2003-09-17 2006-06-09
SARAH BRADLY
Company Secretary 1998-11-16 2004-07-29
CHRISTINA BLAKEMORE
Company Secretary 2000-10-23 2002-12-10
RUPERT CHARLES GIFFORD LYWOOD
Director 1998-07-16 2002-04-04
SUZANNAH WOODROW BELL
Company Secretary 1998-07-16 1998-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LEWIS BAX ARION PROPERTY LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
IAN DAVID BLAKE HARROLD PLACE MANAGEMENT COMPANY LIMITED Director 2013-11-14 CURRENT 1992-04-27 Active
IAN DAVID BLAKE MPFM CARRY (GP) LIMITED Director 2010-10-21 CURRENT 2010-02-25 Dissolved 2013-10-08
IAN DAVID BLAKE MATRIX MOUNT WISE (GP) LIMITED Director 2010-05-10 CURRENT 2010-05-07 Active
IAN DAVID BLAKE MP NOMINEE TRUSTEE LIMITED Director 2006-12-01 CURRENT 2006-07-19 Dissolved 2013-10-15
IAN DAVID BLAKE GENERAL PORTFOLIO HOTELS CHAUCER LIMITED Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2013-12-24
IAN DAVID BLAKE MATRIX HOLBORN LIMITED Director 2005-05-24 CURRENT 2005-05-24 Dissolved 2013-10-15
IAN DAVID BLAKE PLOT 403-405 NOMINEE 2 LIMITED Director 2005-01-05 CURRENT 2002-07-08 Liquidation
IAN DAVID BLAKE PLOT 101 NOMINEE 2 LIMITED Director 2005-01-05 CURRENT 2002-07-08 Liquidation
IAN DAVID BLAKE PLOT 101 NOMINEE LIMITED Director 2005-01-05 CURRENT 2002-07-08 Liquidation
IAN DAVID BLAKE PLOT 403-405 NOMINEE LIMITED Director 2005-01-05 CURRENT 2002-07-08 Liquidation
IAN DAVID BLAKE MATRIX SPINNINGFIELDS LIMITED Director 2005-01-05 CURRENT 2002-07-02 Active
IAN DAVID BLAKE GLOWING SUNSET LIMITED Director 2004-07-15 CURRENT 2004-05-19 Dissolved 2013-12-10
IAN DAVID BLAKE MATRIX PORTFOLIO (GENERAL PARTNER) LIMITED Director 2004-07-02 CURRENT 2004-07-02 Dissolved 2013-10-15
IAN DAVID BLAKE MATRIX SAINT-LAURENT-DE-MURE (UK) LIMITED Director 2004-03-19 CURRENT 2004-03-19 Dissolved 2013-09-03
IAN DAVID BLAKE MATRIX SHERBURN LIMITED Director 2004-03-19 CURRENT 2004-03-19 Dissolved 2013-10-29
ROBERT JOHN HUGO RANDALL 5NINES (COLERAINE) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Dissolved 2018-05-01
ROBERT JOHN HUGO RANDALL MATRIX SIMOLA LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
ROBERT JOHN HUGO RANDALL HOOK VALLEY FARM SOLAR PARK LIMITED Director 2013-12-20 CURRENT 2012-10-22 Active
ROBERT JOHN HUGO RANDALL SHEPHERDS FARM SOLAR PARK LIMITED Director 2013-12-20 CURRENT 2012-10-22 Active - Proposal to Strike off
ROBERT JOHN HUGO RANDALL WHITLEY SOLAR PARK (ASHCOTT FARM) LIMITED Director 2013-12-20 CURRENT 2013-02-13 Active
ROBERT JOHN HUGO RANDALL RRAM (PORTFOLIO TWO) LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active - Proposal to Strike off
ROBERT JOHN HUGO RANDALL PRESCIENT APPS LIMITED Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2014-12-02
ROBERT JOHN HUGO RANDALL KNOCKWORTHY SOLAR PARK LIMITED Director 2013-03-19 CURRENT 2012-10-18 Active
ROBERT JOHN HUGO RANDALL SAUNDERCROFT FARM SOLAR PARK LIMITED Director 2013-03-13 CURRENT 2012-09-14 Active
ROBERT JOHN HUGO RANDALL RAGLINGTON FARM SOLAR PARK LIMITED Director 2013-03-13 CURRENT 2012-10-18 Active
ROBERT JOHN HUGO RANDALL RRAM (PORTFOLIO ONE) LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active - Proposal to Strike off
ROBERT JOHN HUGO RANDALL WYLD MEADOW FARM SOLAR PARK LIMITED Director 2012-10-31 CURRENT 2012-03-20 Active
ROBERT JOHN HUGO RANDALL RENEWABLE ENERGY HOLDCO LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active - Proposal to Strike off
ROBERT JOHN HUGO RANDALL MICHCO 1208 LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
ROBERT JOHN HUGO RANDALL MICHCO 1205 LIMITED Director 2012-07-25 CURRENT 2012-07-24 Active
ROBERT JOHN HUGO RANDALL RRAM ENERGY LIMITED Director 2012-07-25 CURRENT 2012-07-24 Active
ROBERT JOHN HUGO RANDALL MICHCO 1204 LIMITED Director 2012-07-25 CURRENT 2012-07-24 Active
ROBERT JOHN HUGO RANDALL MPFM CARRY (GP) LIMITED Director 2010-10-21 CURRENT 2010-02-25 Dissolved 2013-10-08
ROBERT JOHN HUGO RANDALL MATRIX MOUNT WISE (GP) LIMITED Director 2010-05-07 CURRENT 2010-05-07 Active
ROBERT JOHN HUGO RANDALL MP NOMINEE TRUSTEE LIMITED Director 2006-12-01 CURRENT 2006-07-19 Dissolved 2013-10-15
ROBERT JOHN HUGO RANDALL GENERAL PORTFOLIO HOTELS CHAUCER LIMITED Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2013-12-24
ROBERT JOHN HUGO RANDALL GENERAL PORTFOLIO HOTELS THAINSTONE LIMITED Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2015-06-23
ROBERT JOHN HUGO RANDALL GENERAL PORTFOLIO HOTELS NO1 LIMITED Director 2006-11-27 CURRENT 2006-11-27 Dissolved 2016-03-01
ROBERT JOHN HUGO RANDALL GENERAL PORTFOLIO HOTELS WATERSIDE LIMITED Director 2006-11-27 CURRENT 2006-11-27 Dissolved 2017-04-18
ROBERT JOHN HUGO RANDALL MATRIX CITY ROAD (GP) LIMITED Director 2005-08-16 CURRENT 2005-08-16 Dissolved 2016-05-24
ROBERT JOHN HUGO RANDALL MATRIX CITY ROAD (NOMINEE) LIMITED Director 2005-08-16 CURRENT 2005-08-16 Dissolved 2016-05-24
ROBERT JOHN HUGO RANDALL MATRIX CITY ROAD LIMITED Director 2005-08-16 CURRENT 2005-08-16 Dissolved 2016-05-24
ROBERT JOHN HUGO RANDALL MATRIX HOLBORN LIMITED Director 2005-05-24 CURRENT 2005-05-24 Dissolved 2013-10-15
ROBERT JOHN HUGO RANDALL GLOWING SUNSET LIMITED Director 2004-07-15 CURRENT 2004-05-19 Dissolved 2013-12-10
ROBERT JOHN HUGO RANDALL MATRIX PORTFOLIO (GENERAL PARTNER) LIMITED Director 2004-07-02 CURRENT 2004-07-02 Dissolved 2013-10-15
ROBERT JOHN HUGO RANDALL MATRIX SAINT-LAURENT-DE-MURE (UK) LIMITED Director 2004-03-19 CURRENT 2004-03-19 Dissolved 2013-09-03
ROBERT JOHN HUGO RANDALL MATRIX SHERBURN LIMITED Director 2004-03-19 CURRENT 2004-03-19 Dissolved 2013-10-29
ROBERT JOHN HUGO RANDALL MATRIX SPEKE LIMITED Director 2003-10-30 CURRENT 2003-10-30 Active
ROBERT JOHN HUGO RANDALL PLOT 403-405 NOMINEE 2 LIMITED Director 2002-07-08 CURRENT 2002-07-08 Liquidation
ROBERT JOHN HUGO RANDALL PLOT 101 NOMINEE 2 LIMITED Director 2002-07-08 CURRENT 2002-07-08 Liquidation
ROBERT JOHN HUGO RANDALL PLOT 101 NOMINEE LIMITED Director 2002-07-08 CURRENT 2002-07-08 Liquidation
ROBERT JOHN HUGO RANDALL PLOT 403-405 NOMINEE LIMITED Director 2002-07-08 CURRENT 2002-07-08 Liquidation
ROBERT JOHN HUGO RANDALL MATRIX SPINNINGFIELDS LIMITED Director 2002-07-02 CURRENT 2002-07-02 Active
ROBERT JOHN HUGO RANDALL MATRIX INCHINNAN RR LIMITED Director 2002-06-28 CURRENT 2002-06-28 Active
ROBERT JOHN HUGO RANDALL MATRIX PORTFOLIO MP NO 1. LTD. Director 2001-10-19 CURRENT 2001-10-19 Dissolved 2016-10-11
ROBERT JOHN HUGO RANDALL MATRIX GROUP LIMITED Director 2000-03-28 CURRENT 1997-01-30 Liquidation
ROBERT JOHN HUGO RANDALL MATRIX HULL LIMITED Director 1999-11-16 CURRENT 1999-11-16 Active - Proposal to Strike off
ROBERT JOHN HUGO RANDALL MATRIX (INCHINNAN) GENERAL PARTNER LIMITED Director 1999-04-06 CURRENT 1999-03-17 Active
ROBERT JOHN HUGO RANDALL MATRIX-SECURITIES LIMITED Director 1997-09-10 CURRENT 1986-12-11 Liquidation

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
2023-11-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2022-11-1530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-02-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2020-11-06AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID BLAKE
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM The Old Barns Old Road Felmersham Bedfordshire MK43 7JD
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-03-29AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-29AA30/06/15 TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-14AR0116/07/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-23AR0116/07/14 ANNUAL RETURN FULL LIST
2014-04-24AP01DIRECTOR APPOINTED MR PETER LEWIS BAX
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/13 FROM One Vine Street London W1J 0AH
2013-12-17AR0116/07/13 ANNUAL RETURN FULL LIST
2013-12-17AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17RT01Administrative restoration application
2013-10-15GAZ2Final Gazette dissolved via compulsory strike-off
2013-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROYDS
2012-11-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY MATRIX REGISTRARS LIMITED
2012-08-16AR0116/07/12 ANNUAL RETURN FULL LIST
2012-08-16CH01Director's details changed for Mr David John George Royds on 2012-03-31
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-12AR0116/07/11 ANNUAL RETURN FULL LIST
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 01/06/2011
2011-08-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MATRIX REGISTRARS LIMITED / 01/01/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 20/07/2011
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY HANY TIRTA
2010-10-20AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLLS
2010-07-19AR0116/07/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 22/06/2010
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / HANNY TIRTA / 08/06/2010
2010-03-03AUDAUDITOR'S RESIGNATION
2010-02-18CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-18RES13SECTION 175 16/02/2010
2010-02-18RES01ADOPT ARTICLES 16/02/2010
2009-11-10AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / HANNY TIRTA / 06/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HUGO RANDALL / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GEORGE ROYDS / 12/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN NICHOLLS / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BLAKE / 01/10/2009
2009-07-28363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-23363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT RANDALL / 16/07/2008
2008-06-25288cSECRETARY'S CHANGE OF PARTICULARS / MATRIX REGISTRARS LIMITED / 16/06/2008
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM ONE JERMYN STREET LONDON SW1Y 4UH
2007-10-24AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-18363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-08288cSECRETARY'S PARTICULARS CHANGED
2006-08-14363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-07-27288bDIRECTOR RESIGNED
2006-01-10288cDIRECTOR'S PARTICULARS CHANGED
2005-10-06AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-12363aRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-11-01288cSECRETARY'S PARTICULARS CHANGED
2004-10-29287REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 7-8 SAVILE ROW GOSSARD HOUSE LONDON W1S 3PE
2004-10-26AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-09288aNEW SECRETARY APPOINTED
2004-08-09288aNEW DIRECTOR APPOINTED
2004-08-09288bSECRETARY RESIGNED
2004-07-22363aRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-05-15288cSECRETARY'S PARTICULARS CHANGED
2004-05-11288cSECRETARY'S PARTICULARS CHANGED
2003-12-22AAFULL ACCOUNTS MADE UP TO 30/06/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MATRIX PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-02
Fines / Sanctions
No fines or sanctions have been issued against MATRIX PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MATRIX PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
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 MATRIX PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of MATRIX PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATRIX PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of MATRIX PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATRIX PROPERTY MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as MATRIX PROPERTY MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MATRIX PROPERTY MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMATRIX PROPERTY MANAGEMENT LIMITEDEvent Date2013-07-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATRIX PROPERTY MANAGEMENT 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 MATRIX PROPERTY MANAGEMENT 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.