Background WavePink WaveYellow Wave

MAT PROPERTIES LIMITED (11902272)

MAT PROPERTIES LIMITED (11902272) is an active UK company. incorporated on 23 March 2019. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MAT PROPERTIES LIMITED has been registered for 7 years. Current directors include TURNIER, Marc Alexander.

Company Number
11902272
Status
active
Type
ltd
Incorporated
23 March 2019
Age
7 years
Address
45 Cheriton Avenue, Ilford, IG5 0QL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TURNIER, Marc Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAT PROPERTIES LIMITED

MAT PROPERTIES LIMITED is an active company incorporated on 23 March 2019 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MAT PROPERTIES LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11902272

LTD Company

Age

7 Years

Incorporated 23 March 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

45 Cheriton Avenue Ilford, IG5 0QL,

Previous Addresses

Flat 2 22 Pembroke Road London W8 6NT United Kingdom
From: 16 August 2021To: 16 December 2024
Flat 14 Flat 14 Viscount Court 1 Pembridge Villas London W2 4XA England
From: 25 August 2020To: 16 August 2021
270 Flat 3, 270 Fulham Road London SW10 9EW United Kingdom
From: 23 March 2019To: 25 August 2020
Timeline

4 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Jul 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TURNIER, Marc Alexander

Active
Cheriton Avenue, IlfordIG5 0QL
Born April 1990
Director
Appointed 23 Mar 2019

CORELL GASCO, Paula

Resigned
Flat 14 Viscount Court, LondonW2 4XA
Born May 1989
Director
Appointed 16 Apr 2021
Resigned 20 Apr 2021

Persons with significant control

1

Mr Marc Alexander Turnier

Active
Cheriton Avenue, IlfordIG5 0QL
Born April 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Incorporation Company
23 March 2019
NEWINCIncorporation