Background WavePink WaveYellow Wave

SHORTLIFT LIMITED (03094398)

SHORTLIFT LIMITED (03094398) is an active UK company. incorporated on 23 August 1995. with registered office in Mill Hill. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SHORTLIFT LIMITED has been registered for 30 years. Current directors include MATTEY, Daniel James, MATTEY, David Gary, MATTEY, Leanne Michelle and 1 others.

Company Number
03094398
Status
active
Type
ltd
Incorporated
23 August 1995
Age
30 years
Address
Lawrence House, Mill Hill, NW7 3RH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MATTEY, Daniel James, MATTEY, David Gary, MATTEY, Leanne Michelle, MATTEY, Steven
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHORTLIFT LIMITED

SHORTLIFT LIMITED is an active company incorporated on 23 August 1995 with the registered office located in Mill Hill. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SHORTLIFT LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03094398

LTD Company

Age

30 Years

Incorporated 23 August 1995

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

OWNERS PROVIDENT PURCHASING LIMITED
From: 23 August 1995To: 12 May 1998
Contact
Address

Lawrence House Goodwyn Avenue Mill Hill, NW7 3RH,

Timeline

4 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Feb 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

DAVIS, Robert Adam

Active
Goodwyn Avenue, LondonNW7 3RH
Secretary
Appointed 06 Nov 2023

MATTEY, Daniel James

Active
Goodwyn Avenue, Mill HillNW7 3RH
Born April 1994
Director
Appointed 10 Feb 2022

MATTEY, David Gary

Active
Goodwyn Avenue, LondonNW7 3RH
Born August 1962
Director
Appointed 30 Jan 2006

MATTEY, Leanne Michelle

Active
Goodwyn Avenue, LondonNW7 3RH
Born September 1968
Director
Appointed 28 May 2010

MATTEY, Steven

Active
Goodwyn Avenue, LondonNW7 3RH
Born May 1967
Director
Appointed 30 Jan 2006

HUTCHINSON, Ian Graham

Resigned
Leconfield House, LondonN6 4AE
Secretary
Appointed 23 Aug 1995
Resigned 31 Jan 1997

MATTEY, Jeffrey

Resigned
11 The Avenue, RadlettWD7 7DG
Secretary
Appointed 02 Sept 1999
Resigned 17 Feb 2016

PROCTER, William Kenneth

Resigned
16 Claverley Grove, LondonN3 2DH
Secretary
Appointed 05 Mar 1997
Resigned 13 Oct 1997

SANDLER, Alison

Resigned
Goodwyn Avenue, LondonNW7 3RH
Secretary
Appointed 17 Feb 2016
Resigned 06 Nov 2023

TAMOSIUS, Alwin Martin

Resigned
16 Eleven Acre Rise, LoughtonIG10 1AN
Secretary
Appointed 01 Feb 1997
Resigned 04 Mar 1997

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 23 Aug 1995
Resigned 23 Aug 1995

WOLFSON, Alan

Resigned
10 Litchfield Way, LondonNW11 6NJ
Secretary
Appointed 13 Oct 1997
Resigned 02 Sept 1999

BRANDON, Adam Daniel

Resigned
28 Uphill Road, LondonNW7 4RB
Born March 1979
Director
Appointed 30 Jun 2006
Resigned 28 May 2010

DANENZA, Joseph Jerome

Resigned
37 Upper Grosvenor Street, LondonW1X 9PE
Born June 1961
Director
Appointed 07 Sept 1995
Resigned 09 Jun 1997

HARDEN, Mark Stjohn

Resigned
12 The Park, St AlbansAL1 4RY
Born September 1960
Director
Appointed 06 Jul 1998
Resigned 27 Aug 1998

KINGSTON, Robert Andrew

Resigned
14 Kingston Hill Place, Kingston Upon ThamesKT2 7QY
Born January 1960
Director
Appointed 23 Aug 1995
Resigned 01 Jul 1996

MATTEY, Alan

Resigned
101 Uphill Road, LondonNW7 4QD
Born November 1965
Director
Appointed 27 Aug 1998
Resigned 02 Feb 2006

PROCTER, William Kenneth

Resigned
16 Claverley Grove, LondonN3 2DH
Born May 1953
Director
Appointed 02 Sept 1996
Resigned 27 Aug 1998

TCHENGUIZ, Vincent Aziz

Resigned
3 Lees Place, LondonW1K 6LH
Born October 1956
Director
Appointed 23 Aug 1995
Resigned 27 Aug 1998

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 23 Aug 1995
Resigned 23 Aug 1995

Persons with significant control

1

Goodwyn Avenue, LondonNW7 3RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Small
11 July 2012
AAAnnual Accounts
Accounts With Accounts Type Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Small
15 July 2009
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
1 November 2007
288cChange of Particulars
Accounts With Accounts Type Small
28 September 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
24 January 2007
353353
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
287Change of Registered Office
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
5 August 2005
287Change of Registered Office
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2004
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2003
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Resolution
5 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 June 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
15 November 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
22 October 1999
287Change of Registered Office
Legacy
13 August 1999
363b363b
Legacy
15 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
16 September 1996
288288
Resolution
10 September 1996
RESOLUTIONSResolutions
Resolution
10 September 1996
RESOLUTIONSResolutions
Resolution
10 September 1996
RESOLUTIONSResolutions
Legacy
10 September 1996
288288
Legacy
10 September 1996
363sAnnual Return (shuttle)
Legacy
3 May 1996
224224
Legacy
9 October 1995
288288
Legacy
5 October 1995
287Change of Registered Office
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Incorporation Company
23 August 1995
NEWINCIncorporation