Background WavePink WaveYellow Wave

MATTOCK LANE (WALPOLE) MANAGEMENT COMPANY LIMITED (07662103)

MATTOCK LANE (WALPOLE) MANAGEMENT COMPANY LIMITED (07662103) is an active UK company. incorporated on 8 June 2011. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. MATTOCK LANE (WALPOLE) MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include ROLFE, Helen, SLADE, Jeremy.

Company Number
07662103
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 June 2011
Age
14 years
Address
22 The Square, Plymouth, PL1 3JX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROLFE, Helen, SLADE, Jeremy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATTOCK LANE (WALPOLE) MANAGEMENT COMPANY LIMITED

MATTOCK LANE (WALPOLE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 June 2011 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MATTOCK LANE (WALPOLE) MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07662103

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 8 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

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

22 The Square Stonehouse Plymouth, PL1 3JX,

Previous Addresses

C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ
From: 27 August 2013To: 5 May 2017
Rendall and Rittner Limited C/O Portsoken House 155-157 Minories London EC3N 1LJ
From: 14 August 2013To: 27 August 2013
Redrow Homes Limited Redrow House St. Davids Park Flintshire CH5 3RX United Kingdom
From: 8 June 2011To: 14 August 2013
Timeline

8 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Aug 12
Director Left
Mar 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
New Owner
Jul 17
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ROLFE, Helen

Active
The Square, PlymouthPL1 3JX
Born April 1954
Director
Appointed 22 Oct 2013

SLADE, Jeremy

Active
The Square, PlymouthPL1 3JX
Born August 1965
Director
Appointed 22 Oct 2013

COPE, Graham Anthony

Resigned
St. Davids Park, EwloeCH5 3RX
Secretary
Appointed 08 Jun 2011
Resigned 03 May 2013

RENDALL AND RITTNER LIMITED

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 03 May 2013
Resigned 20 Mar 2017

CALVERLEY, Charles Edward

Resigned
St. Davids Park, EwloeCH5 3RX
Born December 1970
Director
Appointed 08 Jun 2011
Resigned 28 Feb 2013

CHADDA, Philip Andrew

Resigned
155-157 Minories, LondonEC3N 1LJ
Born May 1969
Director
Appointed 08 Jun 2011
Resigned 22 Oct 2013

REDROW HOMES LIMITED

Resigned
St. Davids Park, EwloeCH5 3RX
Corporate director
Appointed 08 Jun 2011
Resigned 22 Oct 2013

Persons with significant control

1

Mrs Helen Rolfe

Active
The Square, PlymouthPL1 3JX
Born April 1954

Nature of Control

Right to appoint and remove directors
Notified 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2016
AR01AR01
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 February 2014
AAAnnual Accounts
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
27 November 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Termination Secretary Company With Name
27 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2013
AAAnnual Accounts
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 August 2012
AR01AR01
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Incorporation Company
8 June 2011
NEWINCIncorporation