Background WavePink WaveYellow Wave

MATRIX PARK (PLOT 1100) MANAGEMENT COMPANY LIMITED (05160144)

MATRIX PARK (PLOT 1100) MANAGEMENT COMPANY LIMITED (05160144) is an active UK company. incorporated on 22 June 2004. with registered office in Flintshire. The company operates in the Real Estate Activities sector, engaged in residents property management. MATRIX PARK (PLOT 1100) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include LARKIN, Julian Anthony, WILFORD, David Charles.

Company Number
05160144
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 June 2004
Age
21 years
Address
Redrow House, Flintshire, CH5 3RX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LARKIN, Julian Anthony, WILFORD, David Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX PARK (PLOT 1100) MANAGEMENT COMPANY LIMITED

MATRIX PARK (PLOT 1100) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 June 2004 with the registered office located in Flintshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MATRIX PARK (PLOT 1100) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05160144

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 22 June 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Redrow House St David's Park Flintshire, CH5 3RX,

Timeline

9 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 19
Director Left
Nov 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

LARKIN, Julian Anthony

Active
Redrow House, FlintshireCH5 3RX
Born December 1967
Director
Appointed 30 Jun 2018

WILFORD, David Charles

Active
Forest Business Park, CoalvilleLE67 1UB
Born March 1973
Director
Appointed 06 Nov 2019

COPE, Graham Anthony

Resigned
Redrow House, FlintshireCH5 3RX
Secretary
Appointed 24 Jun 2004
Resigned 30 Nov 2023

EVERSECRETARY LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 3XX
Corporate secretary
Appointed 22 Jun 2004
Resigned 24 Jun 2004

BLACKBURN, Adrian John

Resigned
Froth Hall Top Ot'H Heights, BlackburnBB2 7EG
Born March 1964
Director
Appointed 24 Jun 2004
Resigned 09 Jan 2005

BROADHEAD, David Robinson

Resigned
Elm Tree 24 Glastonbury Grove, Newcastle Upon TyneNE2 2HB
Born September 1946
Director
Appointed 24 Jun 2004
Resigned 15 May 2009

DALY, Jennifer

Resigned
St Davids Park, EwloeCH5 3RX
Born April 1970
Director
Appointed 17 Jul 2012
Resigned 09 May 2014

DEARLOVE, Colin Albert

Resigned
37 Lintzford Road, Rowlands GillNE39 1HG
Born October 1951
Director
Appointed 24 Jun 2004
Resigned 25 Apr 2006

GRAFTON, Robert Michael

Resigned
Redrow House, FlintshireCH5 3RX
Born May 1962
Director
Appointed 15 May 2009
Resigned 11 Oct 2019

HARVEY, Barry Kendrick

Resigned
Hollybank Pepper Street, WarringtonWA4 4SB
Born May 1945
Director
Appointed 24 Jun 2004
Resigned 30 Jun 2007

LEWIS, Adrian Gordon

Resigned
89 Ashley Road, AltrinchamWA14 2LX
Born November 1965
Director
Appointed 31 Jan 2005
Resigned 17 Jul 2012

RIDING, Michael James

Resigned
St Davids Park, EwloeCH5 3RX
Born February 1961
Director
Appointed 09 May 2014
Resigned 30 Jun 2018

EVERDIRECTOR LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 1XX
Corporate director
Appointed 22 Jun 2004
Resigned 24 Jun 2004

EVERSECRETARY LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 3XX
Corporate director
Appointed 22 Jun 2004
Resigned 24 Jun 2004

Persons with significant control

2

St David's Park, FlintshireCH5 3RX

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Change To A Person With Significant Control
5 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
1 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Legacy
16 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
1 November 2005
225Change of Accounting Reference Date
Legacy
27 September 2005
363aAnnual Return
Legacy
1 September 2005
353353
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Resolution
5 July 2004
RESOLUTIONSResolutions
Resolution
5 July 2004
RESOLUTIONSResolutions
Resolution
5 July 2004
RESOLUTIONSResolutions
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
287Change of Registered Office
Incorporation Company
22 June 2004
NEWINCIncorporation