Background WavePink WaveYellow Wave

MATRIX PROPERTY INVESTMENT LIMITED (04211665)

MATRIX PROPERTY INVESTMENT LIMITED (04211665) is an active UK company. incorporated on 4 May 2001. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MATRIX PROPERTY INVESTMENT LIMITED has been registered for 24 years. Current directors include CASSON, Nicholas Peter.

Company Number
04211665
Status
active
Type
ltd
Incorporated
4 May 2001
Age
24 years
Address
St John's House, Altrincham, WA14 1TJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CASSON, Nicholas Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX PROPERTY INVESTMENT LIMITED

MATRIX PROPERTY INVESTMENT LIMITED is an active company incorporated on 4 May 2001 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MATRIX PROPERTY INVESTMENT LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04211665

LTD Company

Age

24 Years

Incorporated 4 May 2001

Size

N/A

Accounts

ARD: 28/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 May 2027
Period: 1 September 2025 - 28 August 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

MATRIX PROPERTY INVESTMENT (HUDDERSFIELD) LIMITED
From: 11 July 2001To: 28 May 2003
BIGSUCCESS LIMITED
From: 4 May 2001To: 11 July 2001
Contact
Address

St John's House Barrington Road Altrincham, WA14 1TJ,

Previous Addresses

17 Chapel Street Hyde Cheshire SK14 1LF
From: 4 May 2001To: 25 November 2013
Timeline

5 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
May 01
Director Left
Nov 09
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Feb 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HALL, Carol Ann

Active
Barrington Road, AltrinchamWA14 1TJ
Secretary
Appointed 05 Mar 2015

CASSON, Nicholas Peter

Active
Barrington Road, AltrinchamWA14 1TJ
Born June 1972
Director
Appointed 05 Jul 2001

BLACK, Stephen Howard

Resigned
109 Oakfield Street, AltrinchamWA15 8HQ
Secretary
Appointed 25 May 2001
Resigned 05 Jul 2001

THOMAS, Ian Campbell

Resigned
Barrington Road, AltrinchamWA14 1TJ
Secretary
Appointed 05 Jul 2001
Resigned 30 Nov 2014

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 04 May 2001
Resigned 25 May 2001

MARSHALL, Thomas Warwick

Resigned
Hollins Murray Group, AltrinchamWA14 1TJ
Born October 1945
Director
Appointed 05 Jul 2001
Resigned 20 Jun 2007

MURRAY, Andrew John

Resigned
Far Slack Farm, High PeakSK22 1EA
Born April 1954
Director
Appointed 05 Jul 2001
Resigned 31 Oct 2009

MURRAY, Carol Ann

Resigned
11 Hermitage Road, AltrinchamWA15 8BN
Born August 1960
Director
Appointed 25 May 2001
Resigned 05 Jul 2001

MURRAY, William John Howard

Resigned
Barrington Road, AltrinchamWA14 1TJ
Born August 1964
Director
Appointed 25 Nov 2014
Resigned 05 Feb 2023

THOMAS, Ian Campbell

Resigned
Barrington Road, AltrinchamWA14 1TJ
Born May 1952
Director
Appointed 05 Jul 2001
Resigned 30 Nov 2014

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 04 May 2001
Resigned 25 May 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 04 May 2001
Resigned 25 May 2001

Persons with significant control

1

Barrington Road, AltrinchamWA14 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 May 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Unaudited Abridged
6 February 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 May 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Move Registers To Sail Company
4 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Legacy
8 June 2009
363aAnnual Return
Legacy
16 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Small
31 August 2007
AAAnnual Accounts
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
1 August 2006
288cChange of Particulars
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
288cChange of Particulars
Accounts With Accounts Type Small
28 November 2005
AAAnnual Accounts
Legacy
25 November 2005
288cChange of Particulars
Legacy
18 June 2005
288cChange of Particulars
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
88(2)R88(2)R
Accounts With Accounts Type Small
17 December 2002
AAAnnual Accounts
Legacy
1 August 2002
288cChange of Particulars
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
287Change of Registered Office
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
13 August 2001
395Particulars of Mortgage or Charge
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
31 July 2001
RESOLUTIONSResolutions
Legacy
13 July 2001
287Change of Registered Office
Legacy
13 July 2001
225Change of Accounting Reference Date
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
287Change of Registered Office
Incorporation Company
4 May 2001
NEWINCIncorporation