Background WavePink WaveYellow Wave

MATTERDALE GARDENS MANAGEMENT LIMITED (02405973)

MATTERDALE GARDENS MANAGEMENT LIMITED (02405973) is an active UK company. incorporated on 19 July 1989. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MATTERDALE GARDENS MANAGEMENT LIMITED has been registered for 36 years. Current directors include PERRETT, Steve John, SALEH, Ouda.

Company Number
02405973
Status
active
Type
ltd
Incorporated
19 July 1989
Age
36 years
Address
Fifth Floor The Lantern, London, NW1 2PL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PERRETT, Steve John, SALEH, Ouda
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATTERDALE GARDENS MANAGEMENT LIMITED

MATTERDALE GARDENS MANAGEMENT LIMITED is an active company incorporated on 19 July 1989 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MATTERDALE GARDENS MANAGEMENT LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02405973

LTD Company

Age

36 Years

Incorporated 19 July 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

SAGA MANAGEMENT SERVICES LIMITED
From: 23 August 1989To: 27 October 1998
FIVE HUNDRED AND TENTH SHELF TRADING COMPANY LIMITED
From: 19 July 1989To: 23 August 1989
Contact
Address

Fifth Floor The Lantern 75 Hampstead Road London, NW1 2PL,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR
From: 19 July 1989To: 2 February 2026
Timeline

15 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Mar 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
May 12
Director Joined
Jun 12
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Jun 23
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

FIRSTPORT SECRETARIAL LIMITED

Active
The Lantern, LondonNW1 2PL
Corporate secretary
Appointed 14 Jul 2011

PERRETT, Steve John

Active
The Lantern, LondonNW1 2PL
Born April 1965
Director
Appointed 18 Aug 2022

SALEH, Ouda

Active
The Lantern, LondonNW1 2PL
Born January 1979
Director
Appointed 07 Jun 2013

BAGLEY, Richard David Francis

Resigned
82 Haven Road, PooleBH13 7LZ
Secretary
Appointed 02 Jan 2002
Resigned 02 Jan 2007

DALBY, Martin Lee

Resigned
5 Chewton Way, ChristchurchBH23 5LS
Secretary
Appointed 19 Mar 1999
Resigned 02 Jan 2002

DE HAAN, Peter Charles

Resigned
Flat 2 Saga Building, FolkestoneCT20 1AZ
Secretary
Appointed N/A
Resigned 19 Mar 1999

EDWARDS, David Charles

Resigned
11 Queensway, New MiltonBH25 5NR
Secretary
Appointed 02 Jan 2007
Resigned 14 Jul 2011

FRASER, Richard John

Resigned
35 Hillside Avenue, CanterburyCT2 8EZ
Secretary
Appointed 07 Aug 1997
Resigned 19 Mar 1999

ARKELL, Roger Lewis

Resigned
Orchard House Grove Farm, WantageOX12 7PF
Born December 1948
Director
Appointed N/A
Resigned 08 Jan 1994

BANNISTER, Nigel Gordon

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1953
Director
Appointed 16 Dec 1999
Resigned 31 Mar 2011

CUMMINGS, Philip James

Resigned
11 Queensway, New MiltonBH25 5NR
Born June 1975
Director
Appointed 07 Jul 2011
Resigned 28 Jul 2013

DALBY, Martin Lee

Resigned
5 Chewton Way, ChristchurchBH23 5LS
Born February 1957
Director
Appointed 19 Mar 1999
Resigned 14 Jul 2003

DE HAAN, Peter Charles

Resigned
Flat 2 Saga Building, FolkestoneCT20 1AZ
Born March 1952
Director
Appointed N/A
Resigned 19 Mar 1999

DE HAAN, Roger Michael

Resigned
Flat 1 The Saga Building, FolkestoneCT20 1AZ
Born October 1948
Director
Appointed N/A
Resigned 19 Mar 1999

EDGAR, Keith Alan

Resigned
11 Queensway, New MiltonBH25 5NR
Born September 1952
Director
Appointed 28 Sept 2007
Resigned 02 May 2012

EDWARDS, David Charles

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1957
Director
Appointed 24 Jan 2008
Resigned 14 Jul 2011

ENTWISTLE, Janet Elizabeth

Resigned
Queensway House, New MiltonBH25 5NR
Born July 1961
Director
Appointed 16 May 2012
Resigned 19 Feb 2015

HOWELL, Nigel, Mr.

Resigned
Queensway House, New MiltonBH25 5NR
Born May 1959
Director
Appointed 18 Feb 2015
Resigned 18 Aug 2022

RUTHERFORD, Keith Charles

Resigned
Sea Spray, PooleBH13 7JD
Born September 1952
Director
Appointed 19 Mar 1999
Resigned 24 Jan 2008

WADLOW, Catriona Ann

Resigned
11 Queensway, New MiltonBH25 5NR
Born January 1961
Director
Appointed 07 Jul 2011
Resigned 31 Aug 2012

Persons with significant control

2

1 Active
1 Ceased
The Lantern, LondonNW1 2PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
11 Queensway, New MiltonBH25 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

148

Change Sail Address Company With Old Address New Address
3 February 2026
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 May 2023
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 May 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Move Registers To Sail Company With New Address
10 February 2016
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
18 November 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With New Address
17 November 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Legacy
24 April 2012
MG02MG02
Resolution
15 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
14 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 May 2011
AAAnnual Accounts
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288cChange of Particulars
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2007
155(6)a155(6)a
Legacy
29 November 2007
155(6)a155(6)a
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288cChange of Particulars
Legacy
17 September 2007
288cChange of Particulars
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2007
AAAnnual Accounts
Legacy
27 March 2007
288cChange of Particulars
Legacy
6 February 2007
288cChange of Particulars
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 April 2006
AAAnnual Accounts
Legacy
20 March 2006
288cChange of Particulars
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2004
AAAnnual Accounts
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
21 May 2003
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2002
AAAnnual Accounts
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
6 August 2001
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 February 2001
AAAnnual Accounts
Legacy
27 November 2000
225Change of Accounting Reference Date
Legacy
3 August 2000
363aAnnual Return
Legacy
15 June 2000
353353
Legacy
23 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
287Change of Registered Office
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
26 October 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
10 August 1994
363sAnnual Return (shuttle)
Resolution
22 March 1994
RESOLUTIONSResolutions
Legacy
19 January 1994
288288
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Legacy
19 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
5 December 1989
288288
Legacy
5 December 1989
288288
Legacy
5 December 1989
287Change of Registered Office
Legacy
5 December 1989
224224
Certificate Change Of Name Company
22 August 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 July 1989
NEWINCIncorporation