Background WavePink WaveYellow Wave

MATTHEW NICHOLAS PROPERTY LIMITED (04557886)

MATTHEW NICHOLAS PROPERTY LIMITED (04557886) is an active UK company. incorporated on 9 October 2002. with registered office in Stourbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MATTHEW NICHOLAS PROPERTY LIMITED has been registered for 23 years. Current directors include WITTS-HEWINSON, Matthew Nicholas.

Company Number
04557886
Status
active
Type
ltd
Incorporated
9 October 2002
Age
23 years
Address
The White House, Stourbridge, DY9 0NU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WITTS-HEWINSON, Matthew Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATTHEW NICHOLAS PROPERTY LIMITED

MATTHEW NICHOLAS PROPERTY LIMITED is an active company incorporated on 9 October 2002 with the registered office located in Stourbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MATTHEW NICHOLAS PROPERTY LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04557886

LTD Company

Age

23 Years

Incorporated 9 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

LUCIDA LABS LIMITED
From: 29 September 2018To: 30 August 2019
WEST ONE WEST LIMITED
From: 26 April 2004To: 29 September 2018
WEST ONE WEST PLC
From: 9 October 2002To: 26 April 2004
Contact
Address

The White House Station Road West Hagley Stourbridge, DY9 0NU,

Timeline

19 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Sept 18
Director Joined
Sept 18
New Owner
Oct 18
Owner Exit
Oct 18
Loan Secured
Jan 20
Loan Secured
Feb 20
Loan Secured
Sept 20
Loan Cleared
Sept 20
Loan Secured
Jan 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Loan Secured
May 22
Loan Secured
Jan 23
Loan Secured
Jul 23
Loan Secured
Mar 25
Loan Secured
Oct 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WITTS-HEWINSON, Matthew Nicholas

Active
The White House, StourbridgeDY9 0NU
Born February 1987
Director
Appointed 28 Sept 2018

HILL, Steven Alan

Resigned
4 Alma Road, BristolBS8 2BY
Secretary
Appointed 09 Oct 2002
Resigned 14 Aug 2009

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 09 Oct 2002
Resigned 09 Oct 2002

BROOK, Michael

Resigned
129 Springvale Road, WinchesterSO23 7LE
Born June 1953
Director
Appointed 11 Jun 2003
Resigned 23 Jan 2004

FRADGLEY, Derek

Resigned
Outlook Malvern Edge Court, Stourport On SevernDY13 0NP
Born October 1946
Director
Appointed 09 Oct 2002
Resigned 23 Jan 2004

LEES, Peter

Resigned
164 Browns Lane, SolihullB93 9BD
Born August 1931
Director
Appointed 11 Jun 2003
Resigned 23 Jan 2004

SHERRATT, Richard Charles

Resigned
Highfield House Dunsley Drive, StourbridgeDY7 6NB
Born February 1955
Director
Appointed 11 Jun 2003
Resigned 23 Jan 2004

WITTS-HEWINSON, Nicholas John

Resigned
The White House, StourbridgeDY9 0NU
Born October 1954
Director
Appointed 09 Oct 2002
Resigned 28 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew Nicholas Witts-Hewinson

Active
The White House, StourbridgeDY9 0NU
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018

Mr Nicholas John Witts-Hewinson

Ceased
The White House, StourbridgeDY9 0NU
Born October 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

87

Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Resolution
30 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Legacy
17 October 2008
288cChange of Particulars
Legacy
17 October 2008
353353
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2006
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2004
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
26 April 2004
CERT10CERT10
Re Registration Memorandum Articles
26 April 2004
MARMAR
Legacy
26 April 2004
5353
Resolution
26 April 2004
RESOLUTIONSResolutions
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Incorporation Company
9 October 2002
NEWINCIncorporation