Background WavePink WaveYellow Wave

MATRIX PROPERTY FUND MANAGEMENT LLP (OC304867)

MATRIX PROPERTY FUND MANAGEMENT LLP (OC304867) is an active UK company. incorporated on 13 June 2003. with registered office in Liss. MATRIX PROPERTY FUND MANAGEMENT LLP has been registered for 22 years.

Company Number
OC304867
Status
active
Type
llp
Incorporated
13 June 2003
Age
22 years
Address
Southdown Farm, Liss, GU33 6NH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX PROPERTY FUND MANAGEMENT LLP

MATRIX PROPERTY FUND MANAGEMENT LLP is an active company incorporated on 13 June 2003 with the registered office located in Liss. MATRIX PROPERTY FUND MANAGEMENT LLP was registered 22 years ago.

Status

active

Active since 22 years ago

Company No

OC304867

LLP Company

Age

22 Years

Incorporated 13 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Southdown Farm Hawkley Liss, GU33 6NH,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jun 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 March 2019
LLAD01LLAD01
Confirmation Statement With No Updates
27 June 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
17 July 2017
LLPSC01LLPSC01
Confirmation Statement With No Updates
4 July 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 June 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 June 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 July 2014
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
8 April 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
7 April 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 April 2014
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
7 April 2014
LLAD01LLAD01
Gazette Filings Brought Up To Date
5 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Gazette Notice Compulsary
21 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full Limited Liability Partnership
8 January 2014
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
8 January 2014
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
8 January 2014
LLMR04LLMR04
Auditors Resignation Limited Liability Partnership
16 October 2013
LLPAUDLLPAUD
Gazette Filings Brought Up To Date
15 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
21 September 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Limited Liability Partnership
11 July 2012
LLPAUDLLPAUD
Annual Return Limited Liability Partnership With Made Up Date
2 July 2012
LLAR01LLAR01
Auditors Resignation Limited Liability Partnership
27 June 2012
LLPAUDLLPAUD
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 July 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
1 July 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
1 July 2011
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name
25 February 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
25 February 2011
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
15 February 2011
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
15 February 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
15 February 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
15 February 2011
LLTM01LLTM01
Legacy
22 December 2010
LLMG02LLMG02
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 July 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
15 June 2010
LLCH01LLCH01
Auditors Resignation Limited Liability Partnership
9 March 2010
LLPAUDLLPAUD
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
30 October 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
30 October 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
30 October 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
30 October 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
30 October 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
30 October 2009
LLCH01LLCH01
Legacy
26 June 2009
LLP363LLP363
Legacy
26 June 2009
LLP288bLLP288b
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
10 July 2008
LLP288bLLP288b
Legacy
1 July 2008
LLP288cLLP288c
Legacy
1 July 2008
LLP288cLLP288c
Legacy
20 June 2008
LLP363LLP363
Legacy
19 June 2008
LLP287LLP287
Accounts Amended With Accounts Type Full
14 February 2008
AAMDAAMD
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
288cChange of Particulars
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
2 July 2007
395Particulars of Mortgage or Charge
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Legacy
21 September 2006
288cChange of Particulars
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
11 July 2005
363aAnnual Return
Legacy
9 November 2004
288cChange of Particulars
Legacy
9 November 2004
287Change of Registered Office
Legacy
28 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Legacy
26 July 2004
363aAnnual Return
Incorporation Company
13 June 2003
NEWINCIncorporation