Background WavePink WaveYellow Wave

MATTER UK RESIDENTIAL INCOME REIT LIMITED (15155554)

MATTER UK RESIDENTIAL INCOME REIT LIMITED (15155554) is an active UK company. incorporated on 22 September 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. MATTER UK RESIDENTIAL INCOME REIT LIMITED has been registered for 2 years. Current directors include BUTTANSHAW, Claire Aisling, CHRISTIE, David, WORFOLK-SMITH, Jane Victoria.

Company Number
15155554
Status
active
Type
ltd
Incorporated
22 September 2023
Age
2 years
Address
Berwick Works 82-84 Berwick Street, London, W1F 8TP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
BUTTANSHAW, Claire Aisling, CHRISTIE, David, WORFOLK-SMITH, Jane Victoria
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATTER UK RESIDENTIAL INCOME REIT LIMITED

MATTER UK RESIDENTIAL INCOME REIT LIMITED is an active company incorporated on 22 September 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. MATTER UK RESIDENTIAL INCOME REIT LIMITED was registered 2 years ago.(SIC: 64306)

Status

active

Active since 2 years ago

Company No

15155554

LTD Company

Age

2 Years

Incorporated 22 September 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 22 September 2023 - 31 December 2024(16 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Berwick Works 82-84 Berwick Street Soho London, W1F 8TP,

Timeline

17 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Sept 23
Owner Exit
Oct 23
New Owner
Oct 23
Funding Round
Nov 23
Director Left
May 24
Director Joined
May 24
Funding Round
Jun 24
Funding Round
Sept 24
New Owner
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
Funding Round
Oct 24
Director Left
Apr 25
Director Joined
Apr 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Feb 26
7
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BUTTANSHAW, Claire Aisling

Active
82-84 Berwick Street, LondonW1F 8TP
Born December 1993
Director
Appointed 24 Mar 2025

CHRISTIE, David

Active
82-84 Berwick Street, LondonW1F 8TP
Born June 1974
Director
Appointed 22 Sept 2023

WORFOLK-SMITH, Jane Victoria

Active
82-84 Berwick Street, LondonW1F 8TP
Born November 1973
Director
Appointed 22 Sept 2023

BUTLER, Richard Thomas

Resigned
82-84 Berwick Street, LondonW1F 8TP
Born April 1977
Director
Appointed 22 Sept 2023
Resigned 23 May 2024

RIPPINGALE, Andrew James

Resigned
Berwick Street, LondonW1F 8TP
Born December 1971
Director
Appointed 23 May 2024
Resigned 24 Mar 2025

Persons with significant control

4

2 Active
2 Ceased

Mr David Christie

Active
82-84 Berwick Street, LondonW1F 8TP
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2023

Mr Alexander Schmid

Active
82-84 Berwick Street, LondonW1F 8TP
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2023

Mr Richard Thomas Butler

Ceased
82-84 Berwick Street, LondonW1F 8TP
Born April 1977

Nature of Control

Significant influence or control
Notified 22 Sept 2023
Ceased 27 Oct 2023

Mr David Christie

Ceased
82-84 Berwick Street, LondonW1F 8TP
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2023
Ceased 22 Sept 2023
Fundings
Financials
Latest Activities

Filing History

35

Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Capital Allotment Shares
19 September 2025
SH01Allotment of Shares
Accounts Amended With Accounts Type Group
3 September 2025
AAMDAAMD
Accounts Amended With Accounts Type Group
3 September 2025
AAMDAAMD
Accounts Amended With Accounts Type Group
3 September 2025
AAMDAAMD
Accounts Amended With Accounts Type Group
20 August 2025
AAMDAAMD
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
19 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Memorandum Articles
4 June 2024
MAMA
Resolution
4 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 November 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Resolution
9 November 2023
RESOLUTIONSResolutions
Memorandum Articles
9 November 2023
MAMA
Resolution
3 November 2023
RESOLUTIONSResolutions
Memorandum Articles
3 November 2023
MAMA
Notification Of A Person With Significant Control
19 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
6 October 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
22 September 2023
NEWINCIncorporation