Background WavePink WaveYellow Wave

MATTHEW GILL PROPERTIES LIMITED (05808782)

MATTHEW GILL PROPERTIES LIMITED (05808782) is an active UK company. incorporated on 8 May 2006. with registered office in Matlock. The company operates in the Manufacturing sector, engaged in unknown sic code (31090) and 2 other business activities. MATTHEW GILL PROPERTIES LIMITED has been registered for 19 years. Current directors include GILL, Matthew.

Company Number
05808782
Status
active
Type
ltd
Incorporated
8 May 2006
Age
19 years
Address
Wyntor House Main Street, Matlock, DE4 2DH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
GILL, Matthew
SIC Codes
31090, 43390, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATTHEW GILL PROPERTIES LIMITED

MATTHEW GILL PROPERTIES LIMITED is an active company incorporated on 8 May 2006 with the registered office located in Matlock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090) and 2 other business activities. MATTHEW GILL PROPERTIES LIMITED was registered 19 years ago.(SIC: 31090, 43390, 68100)

Status

active

Active since 19 years ago

Company No

05808782

LTD Company

Age

19 Years

Incorporated 8 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Wyntor House Main Street Winster Matlock, DE4 2DH,

Previous Addresses

Orchard View Cottage Wensley Road Winster Matlock DE4 2DH England
From: 19 May 2019To: 6 November 2025
Ivy Cottage, Wensley Road Winster Matlock Derbyshire DE4 2DH
From: 8 May 2006To: 19 May 2019
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
May 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EDWARDS-GILL, Rebecca Michelle

Active
Wensley Road, MatlockDE4 2DH
Secretary
Appointed 11 May 2006

GILL, Matthew

Active
Wensley Road, MatlockDE4 2DH
Born October 1972
Director
Appointed 08 May 2006

NELSON, Michael John

Resigned
29 Barholm Road, SheffieldS10 5RR
Secretary
Appointed 08 May 2006
Resigned 11 May 2006

Persons with significant control

1

Mr Matthew Gill

Active
Main Street, MatlockDE4 2DH
Born October 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 May 2016
Fundings
Financials
Latest Activities

Filing History

69

Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
21 May 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Person Secretary Company With Change Date
23 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2010
AR01AR01
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
3 February 2009
403aParticulars of Charge Subject to s859A
Legacy
3 February 2009
403aParticulars of Charge Subject to s859A
Legacy
3 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288cChange of Particulars
Legacy
8 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
287Change of Registered Office
Legacy
8 May 2007
88(2)R88(2)R
Legacy
8 May 2007
363aAnnual Return
Legacy
23 February 2007
403aParticulars of Charge Subject to s859A
Legacy
11 January 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Memorandum Articles
15 September 2006
MEM/ARTSMEM/ARTS
Legacy
15 September 2006
88(2)R88(2)R
Legacy
15 September 2006
123Notice of Increase in Nominal Capital
Resolution
15 September 2006
RESOLUTIONSResolutions
Resolution
15 September 2006
RESOLUTIONSResolutions
Resolution
15 September 2006
RESOLUTIONSResolutions
Resolution
15 September 2006
RESOLUTIONSResolutions
Resolution
15 September 2006
RESOLUTIONSResolutions
Legacy
27 July 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Incorporation Company
8 May 2006
NEWINCIncorporation