Background WavePink WaveYellow Wave

MATTERHORN CAPITAL REAL ESTATES LIMITED (06221818)

MATTERHORN CAPITAL REAL ESTATES LIMITED (06221818) is an active UK company. incorporated on 23 April 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MATTERHORN CAPITAL REAL ESTATES LIMITED has been registered for 18 years. Current directors include CONWAY, Simon Alexander Malcolm.

Company Number
06221818
Status
active
Type
ltd
Incorporated
23 April 2007
Age
18 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 REAL ESTATES LIMITED

MATTERHORN CAPITAL REAL ESTATES LIMITED is an active company incorporated on 23 April 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MATTERHORN CAPITAL REAL ESTATES LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06221818

LTD Company

Age

18 Years

Incorporated 23 April 2007

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 4 December 2024 (1 year 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

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

MISLEX (531) LIMITED
From: 1 May 2007To: 5 October 2007
MISLEX (531) LIMITED
From: 23 April 2007To: 1 May 2007
MATTERHORN CAPITAL EC&O LIMITED
From: 23 April 2007To: 1 May 2007
Contact
Address

10 Gloucester Place London, W1U 8EZ,

Timeline

9 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
May 11
Director Left
Jun 11
Loan Cleared
Nov 13
Director Left
Dec 19
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Sept 24
Loan Secured
Sept 24
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 08 May 2007

CONWAY, Simon Alexander Malcolm

Active
Gloucester Place, LondonW1U 8EZ
Born November 1967
Director
Appointed 08 May 2007

WESTLEX REGISTRARS LIMITED

Resigned
Summit House, LondonWC1R 4QD
Corporate secretary
Appointed 23 Apr 2007
Resigned 08 May 2007

LYONS, Anthony

Resigned
Lyndhurst Road, LondonNW3 5NX
Born June 1967
Director
Appointed 08 May 2007
Resigned 01 Dec 2010

SIMON, Lloyd

Resigned
Broughton Gardens, LondonN6 5RS
Born July 1966
Director
Appointed 25 Mar 2011
Resigned 28 Nov 2019

WESTLEX NOMINEES LIMITED

Resigned
Summit House, LondonWC1R 4QD
Corporate director
Appointed 23 Apr 2007
Resigned 08 May 2007

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

72

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 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
24 April 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
7 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
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 May 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
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
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
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
19 July 2011
AR01AR01
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Legacy
11 April 2011
MG01MG01
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
19 October 2010
MG01MG01
Legacy
19 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
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 Small
2 December 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 November 2008
AAAnnual Accounts
Legacy
8 October 2008
225Change of Accounting Reference Date
Legacy
18 September 2008
288cChange of Particulars
Legacy
9 September 2008
287Change of Registered Office
Legacy
29 April 2008
363aAnnual Return
Legacy
28 April 2008
353353
Legacy
28 April 2008
288cChange of Particulars
Certificate Change Of Name Company
5 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2007
287Change of Registered Office
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 May 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 2007
NEWINCIncorporation