Background WavePink WaveYellow Wave

NICHOLAS MATTHEWS LIMITED (09019329)

NICHOLAS MATTHEWS LIMITED (09019329) is an active UK company. incorporated on 30 April 2014. with registered office in Hartlepool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. NICHOLAS MATTHEWS LIMITED has been registered for 11 years. Current directors include MILLS, Andrew Ian, MILLS, Emma Louise.

Company Number
09019329
Status
active
Type
ltd
Incorporated
30 April 2014
Age
11 years
Address
Exchange Building, Hartlepool, TS24 7DN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILLS, Andrew Ian, MILLS, Emma Louise
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICHOLAS MATTHEWS LIMITED

NICHOLAS MATTHEWS LIMITED is an active company incorporated on 30 April 2014 with the registered office located in Hartlepool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. NICHOLAS MATTHEWS LIMITED was registered 11 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 11 years ago

Company No

09019329

LTD Company

Age

11 Years

Incorporated 30 April 2014

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 23 December 2025 (4 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

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Exchange Building 66 Church Street Hartlepool, TS24 7DN,

Previous Addresses

Bede House 3 Belmont Business Park Durham DH1 1TW England
From: 2 October 2019To: 17 November 2025
Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW
From: 30 April 2014To: 2 October 2019
Timeline

36 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Apr 15
Loan Secured
Aug 16
Loan Secured
Nov 16
Loan Secured
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Jul 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Apr 18
Loan Secured
Sept 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Loan Secured
Aug 19
Loan Secured
Oct 19
Loan Secured
Jan 20
Loan Secured
Nov 20
Loan Secured
Mar 21
Loan Secured
May 21
Loan Secured
Feb 24
Loan Secured
Apr 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Jun 24
Loan Secured
Aug 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MILLS, Andrew Ian

Active
3 Belmont Business Park, DurhamDH1 1TW
Born December 1979
Director
Appointed 30 Apr 2014

MILLS, Emma Louise

Active
3 Belmont Business Park, DurhamDH1 1TW
Born May 1980
Director
Appointed 30 Apr 2014

Persons with significant control

3

1 Active
2 Ceased
3 Belmont Business Park, DurhamDH1 1TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2023

Mr Andrew Ian Mills

Ceased
Richard Street, Hetton Le HoleDH5 9HW
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jul 2023

Mrs Emma Louise Mills

Ceased
Richard Street, Hetton Le HoleDH5 9HW
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jul 2023
Fundings
Financials
Latest Activities

Filing History

70

Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 April 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
21 April 2023
RESOLUTIONSResolutions
Memorandum Articles
21 April 2023
MAMA
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Incorporation Company
30 April 2014
NEWINCIncorporation