Background WavePink WaveYellow Wave

MATRIX PROPERTIES FINANCE (1) LIMITED (05673069)

MATRIX PROPERTIES FINANCE (1) LIMITED (05673069) is an active UK company. incorporated on 12 January 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MATRIX PROPERTIES FINANCE (1) LIMITED has been registered for 20 years. Current directors include ACKERMAN, Neil.

Company Number
05673069
Status
active
Type
ltd
Incorporated
12 January 2006
Age
20 years
Address
17 Sherwood Road, London, NW4 1AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ACKERMAN, Neil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX PROPERTIES FINANCE (1) LIMITED

MATRIX PROPERTIES FINANCE (1) LIMITED is an active company incorporated on 12 January 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MATRIX PROPERTIES FINANCE (1) LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05673069

LTD Company

Age

20 Years

Incorporated 12 January 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

17 Sherwood Road London, NW4 1AE,

Previous Addresses

31 Wykeham Road London NW4 2TB United Kingdom
From: 18 October 2011To: 22 January 2013
Unit 6 37-41 Gower Street London WC1E 6HH
From: 12 January 2006To: 18 October 2011
Timeline

5 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Nov 12
Loan Secured
Nov 14
Loan Cleared
Nov 19
Director Left
Jan 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ACKERMAN, Neil

Active
Sherwood Road, LondonNW4 1AE
Born December 1973
Director
Appointed 12 Jan 2006

BISHOP, Chantal Denise

Resigned
13 Raffles House, LondonNW4 4BU
Secretary
Appointed 12 Jan 2006
Resigned 01 Aug 2008

ACKERMAN, Ilana

Resigned
Sherwood Road, LondonNW4 1AE
Born August 1983
Director
Appointed 27 Nov 2012
Resigned 10 Jan 2022

BISHOP, Elliot

Resigned
13 Raffles House, LondonNW4 4BU
Born April 1971
Director
Appointed 12 Jan 2006
Resigned 01 Aug 2008

Persons with significant control

1

Mr Neil Ackerman

Active
Wykeham Road, LondonNW4 2TB
Born December 1973

Nature of Control

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

Filing History

50

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
15 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Dormant
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 November 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Incorporation Company
12 January 2006
NEWINCIncorporation