Background WavePink WaveYellow Wave

MATRIX RESIDENTS ASSOCIATION LIMITED (04486298)

MATRIX RESIDENTS ASSOCIATION LIMITED (04486298) is an active UK company. incorporated on 15 July 2002. with registered office in Leigh On Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. MATRIX RESIDENTS ASSOCIATION LIMITED has been registered for 23 years. Current directors include BARDEN, Lee John, BROAD, Robert Alexander, FARRAWAY, Nicholas John.

Company Number
04486298
Status
active
Type
ltd
Incorporated
15 July 2002
Age
23 years
Address
Sutherland House, Leigh On Sea, SS9 2RZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARDEN, Lee John, BROAD, Robert Alexander, FARRAWAY, Nicholas John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX RESIDENTS ASSOCIATION LIMITED

MATRIX RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 15 July 2002 with the registered office located in Leigh On Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MATRIX RESIDENTS ASSOCIATION LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04486298

LTD Company

Age

23 Years

Incorporated 15 July 2002

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 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Sutherland House 1759 London Road Leigh On Sea, SS9 2RZ,

Timeline

4 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Apr 10
Director Left
May 12
Director Joined
Jan 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

SUTHERLAND CORPORATE SERVICES LIMITED

Active
1759 London Road, Leigh On SeaSS9 2RZ
Corporate secretary
Appointed 13 Jul 2010

BARDEN, Lee John

Active
Victoria Road, RomfordRM1 2AB
Born June 1968
Director
Appointed 05 May 2008

BROAD, Robert Alexander

Active
Victoria Court, RomfordRM1 2AB
Born June 1979
Director
Appointed 30 Mar 2012

FARRAWAY, Nicholas John

Active
21 High Street, RomfordRM1 1AB
Born January 1961
Director
Appointed 01 Feb 2006

GREEN, Charles Richard

Resigned
27 Kelvedon Green, BrentwoodCM15 0XG
Secretary
Appointed 15 Jul 2002
Resigned 15 Oct 2003

MURDOCH, Julie Karen

Resigned
Helena Road, RayleighSS6 8LQ
Secretary
Appointed 31 Jan 2008
Resigned 13 Jul 2010

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Jul 2002
Resigned 15 Jul 2002

SUTHERLAND COMPANY SECRETARIAL LIMITED

Resigned
London Road, Leigh On SeaSS9 2RZ
Corporate secretary
Appointed 15 Oct 2003
Resigned 31 Jan 2008

HIGGINS, Martin James

Resigned
Great Oaks, LondonE4 7QL
Born May 1960
Director
Appointed 15 Jul 2002
Resigned 01 Feb 2006

HIGGINS, Stephen Peter

Resigned
11 Norfolk Road, LondonNW8 6HE
Born October 1958
Director
Appointed 15 Jul 2002
Resigned 01 Feb 2006

JEFFRIES, Paul William

Resigned
8 Mercury Court, RomfordRM1 2AB
Born September 1976
Director
Appointed 05 Apr 2006
Resigned 25 May 2008

LAVIOLETTE, John

Resigned
13 Barleycorn Way, HornchurchRM11 3JJ
Born July 1965
Director
Appointed 11 Apr 2006
Resigned 28 Mar 2007

SANGANEE, Deepali

Resigned
Erroll Road, RomfordRM1 3DJ
Born December 1973
Director
Appointed 22 Jul 2008
Resigned 19 Mar 2012

SMITH, Brian

Resigned
18 Mercury Court, RomfordRM1 2AB
Born February 1965
Director
Appointed 09 Apr 2006
Resigned 29 Mar 2010

WHITE, Suzanne

Resigned
69 Eastern Road, RomfordRM1 3PB
Born November 1958
Director
Appointed 05 Apr 2006
Resigned 20 Jul 2008

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Jul 2002
Resigned 15 Jul 2002
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
24 April 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Gazette Notice Compulsary
13 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
21 May 2012
AAAnnual Accounts
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Dormant
11 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Appoint Corporate Secretary Company With Name
5 August 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 August 2010
TM02Termination of Secretary
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
13 September 2009
363aAnnual Return
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
15 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
2 August 2004
88(2)R88(2)R
Legacy
29 July 2004
363aAnnual Return
Legacy
28 July 2004
88(2)R88(2)R
Legacy
28 July 2004
88(2)R88(2)R
Legacy
28 July 2004
88(2)R88(2)R
Legacy
30 March 2004
225Change of Accounting Reference Date
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
287Change of Registered Office
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Incorporation Company
15 July 2002
NEWINCIncorporation