Background WavePink WaveYellow Wave

MATTERHORN CAPITAL PROPERTIES NO.1 LIMITED (05795352)

MATTERHORN CAPITAL PROPERTIES NO.1 LIMITED (05795352) is an active UK company. incorporated on 25 April 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MATTERHORN CAPITAL PROPERTIES NO.1 LIMITED has been registered for 19 years. Current directors include CONWAY, Simon Alexander Malcolm.

Company Number
05795352
Status
active
Type
ltd
Incorporated
25 April 2006
Age
19 years
Address
10 Gloucester Place, London, W1U 8EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONWAY, Simon Alexander Malcolm
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATTERHORN CAPITAL PROPERTIES NO.1 LIMITED

MATTERHORN CAPITAL PROPERTIES NO.1 LIMITED is an active company incorporated on 25 April 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MATTERHORN CAPITAL PROPERTIES NO.1 LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05795352

LTD Company

Age

19 Years

Incorporated 25 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

MISLEX (498) LIMITED
From: 25 April 2006To: 25 July 2006
Contact
Address

10 Gloucester Place London, W1U 8EZ,

Timeline

10 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Feb 11
Director Joined
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Mar 15
Loan Cleared
Jan 17
Director Left
Dec 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CONWAY, Simon Alexander Malcolm

Active
Gloucester Place, LondonW1U 8EZ
Secretary
Appointed 01 Aug 2006

CONWAY, Simon Alexander Malcolm

Active
Gloucester Place, LondonW1U 8EZ
Born November 1967
Director
Appointed 01 Aug 2006

WESTLEX REGISTRARS LIMITED

Resigned
Summit House 12 Red Lion Square, LondonWC1R 4QD
Corporate nominee secretary
Appointed 25 Apr 2006
Resigned 01 Aug 2006

LYONS, Anthony

Resigned
Lyndhurst Road, LondonNW3 5NX
Born June 1967
Director
Appointed 01 Aug 2006
Resigned 01 Dec 2010

SIMON, Lloyd

Resigned
Gloucester Place, LondonW1U 8EZ
Born July 1966
Director
Appointed 03 Mar 2015
Resigned 28 Nov 2019

WESTLEX NOMINEES LIMITED

Resigned
Summit House, LondonWC1R 4QD
Corporate director
Appointed 25 Apr 2006
Resigned 01 Aug 2006

Persons with significant control

1

Gloucester Place, LondonW1U 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 May 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 April 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 April 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Accounts With Accounts Type Small
18 May 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 May 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Gazette Filings Brought Up To Date
6 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2010
CH03Change of Secretary Details
Legacy
27 November 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
Legacy
27 July 2010
MG01MG01
Legacy
27 July 2010
MG01MG01
Legacy
27 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Move Registers To Sail Company
7 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
7 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
7 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
7 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
2 December 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
18 September 2008
288cChange of Particulars
Legacy
8 September 2008
287Change of Registered Office
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 January 2008
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
353353
Legacy
13 February 2007
288cChange of Particulars
Legacy
14 September 2006
225Change of Accounting Reference Date
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
287Change of Registered Office
Certificate Change Of Name Company
25 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 April 2006
NEWINCIncorporation