Background WavePink WaveYellow Wave

MATTHEWSGREEN FARM RESIDENTS MANAGEMENT COMPANY LIMITED (10690188)

MATTHEWSGREEN FARM RESIDENTS MANAGEMENT COMPANY LIMITED (10690188) is an active UK company. incorporated on 24 March 2017. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. MATTHEWSGREEN FARM RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include WICKS, Trevor Mark, WILSON, Richard Timothy.

Company Number
10690188
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 March 2017
Age
8 years
Address
One Eleven, Birmingham, B3 2HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WICKS, Trevor Mark, WILSON, Richard Timothy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATTHEWSGREEN FARM RESIDENTS MANAGEMENT COMPANY LIMITED

MATTHEWSGREEN FARM RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 March 2017 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MATTHEWSGREEN FARM RESIDENTS MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10690188

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 24 March 2017

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

One Eleven Edmund Street Birmingham, B3 2HJ,

Previous Addresses

2nd Floor 3000 Cathedral Hill Guildford Surrey GU2 7YB United Kingdom
From: 24 March 2017To: 28 January 2020
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Oct 25
Owner Exit
Oct 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GATELEY SECRETARIES LIMITED

Active
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 15 Mar 2019

WICKS, Trevor Mark

Active
Tower View, West MallingME19 4UY
Born July 1974
Director
Appointed 06 Aug 2025

WILSON, Richard Timothy

Active
Tower View, West MallingME19 4UY
Born October 1981
Director
Appointed 26 Aug 2025

PATTERSON, Louise Nicola

Resigned
Edmund Street, BirminghamB3 2HJ
Born March 1980
Director
Appointed 24 Mar 2017
Resigned 26 Aug 2025

WILSON, Andrew William

Resigned
Edmund Street, BirminghamB3 2HJ
Born December 1979
Director
Appointed 24 Mar 2017
Resigned 26 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Kings Hill, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2025

Mr Andrew William Wilson

Ceased
Edmund Street, BirminghamB3 2HJ
Born December 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Mar 2017
Ceased 23 Oct 2025

Mrs Louise Nicola Patterson

Ceased
Edmund Street, BirminghamB3 2HJ
Born March 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Mar 2017
Ceased 23 Oct 2025
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 March 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Incorporation Company
24 March 2017
NEWINCIncorporation