Background WavePink WaveYellow Wave

MATHIAS PERRY LIMITED (07578153)

MATHIAS PERRY LIMITED (07578153) is an active UK company. incorporated on 25 March 2011. with registered office in Southwell. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MATHIAS PERRY LIMITED has been registered for 15 years. Current directors include MATHIAS, Owen John.

Company Number
07578153
Status
active
Type
ltd
Incorporated
25 March 2011
Age
15 years
Address
North Muskham Prebend, Southwell, NG25 0HQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MATHIAS, Owen John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATHIAS PERRY LIMITED

MATHIAS PERRY LIMITED is an active company incorporated on 25 March 2011 with the registered office located in Southwell. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MATHIAS PERRY LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07578153

LTD Company

Age

15 Years

Incorporated 25 March 2011

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 15 December 2025 (3 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

17 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

North Muskham Prebend Church Street Southwell, NG25 0HQ,

Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Mar 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MATHIAS, Jane

Active
Church Street, SouthwellNG25 0HQ
Secretary
Appointed 25 Mar 2011

MATHIAS, Owen John

Active
Church Street, SouthwellNG25 0HQ
Born June 1962
Director
Appointed 25 Mar 2011

Persons with significant control

2

Mrs Jane Mathias

Active
Church Street, SouthwellNG25 0HQ
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Owen John Mathias

Active
Church Street, SouthwellNG25 0HQ
Born June 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 February 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
24 February 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
24 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 March 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
25 March 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
25 March 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
25 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
6 October 2011
SH10Notice of Particulars of Variation
Incorporation Company
25 March 2011
NEWINCIncorporation