Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRISTOPHER MATTHEWS HOMES LIMITED
Company Information for

CHRISTOPHER MATTHEWS HOMES LIMITED

EAST QUAY, KITE HILL, WOOTTON BRIDGE, ISLE OF WIGHT, PO33 4LA,
Company Registration Number
02171117
Private Limited Company
Active

Company Overview

About Christopher Matthews Homes Ltd
CHRISTOPHER MATTHEWS HOMES LIMITED was founded on 1987-09-30 and has its registered office in Wootton Bridge. The organisation's status is listed as "Active". Christopher Matthews Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHRISTOPHER MATTHEWS HOMES LIMITED
 
Legal Registered Office
EAST QUAY
KITE HILL
WOOTTON BRIDGE
ISLE OF WIGHT
PO33 4LA
Other companies in PO30
 
Filing Information
Company Number 02171117
Company ID Number 02171117
Date formed 1987-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB458828888  
Last Datalog update: 2024-01-09 08:50:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTOPHER MATTHEWS HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SWIMEX FABRICATION LIMITED   HARRISON BLACK LIMITED   RON HARRIS & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHRISTOPHER MATTHEWS HOMES LIMITED

Current Directors
Officer Role Date Appointed
TONI SCOTT
Company Secretary 2004-05-11
CHRISTOPHER IAN MATTHEWS
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE VANE MATTHEWS
Director 2002-07-12 2007-02-19
IAN ROBERT MATTHEWS
Director 2002-07-12 2007-02-19
CLARE VANE MATTHEWS
Company Secretary 2002-07-12 2004-05-11
AILEEN JANE ARNOTT NAPPER
Company Secretary 2000-10-26 2002-07-12
HILTON MATTHEWS
Company Secretary 1991-12-31 2000-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONI SCOTT TC DEVELOPMENTS (I.W.) LIMITED Company Secretary 2004-05-14 CURRENT 2004-05-14 Active
CHRISTOPHER IAN MATTHEWS TC DEVELOPMENTS (I.W.) LIMITED Director 2004-05-14 CURRENT 2004-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03APPOINTMENT TERMINATED, DIRECTOR CLARE VANE MATTHEWS
2023-04-03APPOINTMENT TERMINATED, DIRECTOR CLARE VANE MATTHEWS
2023-04-03APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT MATTHEWS
2023-04-03APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT MATTHEWS
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/22 FROM 137 Pyle Street Newport Isle of Wight PO30 1JW
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-05-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-09-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-03CH01Director's details changed for on
2020-01-03PSC04Change of details for Mr Chris Matthews as a person with significant control on 2019-12-18
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11AP01DIRECTOR APPOINTED MISS CLARE VANE MATTHEWS
2019-01-11TM02Termination of appointment of Toni Scott on 2019-01-11
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-03-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-06-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-13AR0131/12/10 ANNUAL RETURN FULL LIST
2010-07-29AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-05AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-05CH01Director's details changed for Christopher Ian Matthews on 2009-12-30
2009-07-22AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-12363aReturn made up to 31/12/08; full list of members
2008-07-30AA30/09/07 TOTAL EXEMPTION FULL
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-02-28363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS; AMEND
2008-01-03363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-29395PARTICULARS OF MORTGAGE/CHARGE
2007-09-29395PARTICULARS OF MORTGAGE/CHARGE
2007-09-29395PARTICULARS OF MORTGAGE/CHARGE
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-14363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-28288bDIRECTOR RESIGNED
2007-02-28288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28288bDIRECTOR RESIGNED
2006-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-12395PARTICULARS OF MORTGAGE/CHARGE
2005-11-12395PARTICULARS OF MORTGAGE/CHARGE
2005-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-18288aNEW SECRETARY APPOINTED
2004-05-18288bSECRETARY RESIGNED
2004-01-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-03-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-23288aNEW DIRECTOR APPOINTED
2002-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-07288bSECRETARY RESIGNED
2002-08-07395PARTICULARS OF MORTGAGE/CHARGE
2002-08-07395PARTICULARS OF MORTGAGE/CHARGE
2002-08-07287REGISTERED OFFICE CHANGED ON 07/08/02 FROM: THE PLANTATION ASHLAKE COPSE FISHBOURNE.RYDE ISLE OF WIGHT PO33 4EY
2002-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-15395PARTICULARS OF MORTGAGE/CHARGE
2002-06-15395PARTICULARS OF MORTGAGE/CHARGE
2002-03-23395PARTICULARS OF MORTGAGE/CHARGE
2002-01-23363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-05-25395PARTICULARS OF MORTGAGE/CHARGE
2001-03-21288aNEW SECRETARY APPOINTED
2001-03-20288bSECRETARY RESIGNED
2001-03-20363(288)SECRETARY RESIGNED
2001-03-20363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-05AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-18363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-30AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-06-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHRISTOPHER MATTHEWS HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHRISTOPHER MATTHEWS HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-03-06 Outstanding MORTGAGE EXPRESS
MORTGAGE 2007-09-29 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2007-09-29 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2007-09-29 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2005-11-12 Outstanding BARCLAYS BANK PLC
MORTGAGE 2005-11-12 Outstanding BARCLAYS BANK PLC
MORTGAGE 2004-06-08 Outstanding BARCLAYS BANK PLC
MORTGAGE 2004-06-08 Outstanding BARCLAYS BANK PLC
MORTGAGE 2002-08-07 Outstanding WOOLWICH PLC
MORTGAGE 2002-08-07 Outstanding WOOLWICH PLC
FLOATING CHARGE 2002-06-15 Outstanding WOOLWICH PLC
MORTGAGE 2002-06-15 Outstanding WOOLWICH PLC
MORTGAGE 2002-03-23 Outstanding WOOLWICH PLC
LEGAL MORTGAGE 2001-05-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-10-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 1,072,103
Creditors Due After One Year 2011-09-30 £ 1,069,520
Creditors Due Within One Year 2012-09-30 £ 5,565
Creditors Due Within One Year 2011-09-30 £ 5,995

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRISTOPHER MATTHEWS HOMES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 16,857
Cash Bank In Hand 2011-09-30 £ 7,528
Current Assets 2012-09-30 £ 186,719
Current Assets 2011-09-30 £ 199,043
Debtors 2012-09-30 £ 84,862
Debtors 2011-09-30 £ 112,515
Fixed Assets 2012-09-30 £ 1,517,737
Fixed Assets 2011-09-30 £ 1,518,415
Shareholder Funds 2012-09-30 £ 626,788
Shareholder Funds 2011-09-30 £ 641,943
Stocks Inventory 2012-09-30 £ 85,000
Stocks Inventory 2011-09-30 £ 79,000
Tangible Fixed Assets 2012-09-30 £ 5,008
Tangible Fixed Assets 2011-09-30 £ 5,686

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHRISTOPHER MATTHEWS HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTOPHER MATTHEWS HOMES LIMITED
Trademarks
We have not found any records of CHRISTOPHER MATTHEWS HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTOPHER MATTHEWS HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CHRISTOPHER MATTHEWS HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHRISTOPHER MATTHEWS HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRISTOPHER MATTHEWS HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHRISTOPHER MATTHEWS HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.