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

LINDA MATTHEWS & CO LIMITED

16 LUTON ROAD, LUTON ROAD, CHATHAM, KENT, ME4 5AA,
Company Registration Number
02905424
Private Limited Company
Active

Company Overview

About Linda Matthews & Co Ltd
LINDA MATTHEWS & CO LIMITED was founded on 1994-03-07 and has its registered office in Chatham. The organisation's status is listed as "Active". Linda Matthews & Co Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LINDA MATTHEWS & CO LIMITED
 
Legal Registered Office
16 LUTON ROAD
LUTON ROAD
CHATHAM
KENT
ME4 5AA
Other companies in ME4
 
Filing Information
Company Number 02905424
Company ID Number 02905424
Date formed 1994-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 08:47:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINDA MATTHEWS & 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 LINDA MATTHEWS & CO LIMITED

Current Directors
Officer Role Date Appointed
MARIA GARLICK
Director 2018-01-02
LINDA MATTHEWS
Director 1994-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
THANET COMPANY SECRETARIAL SERVICES LTD
Company Secretary 2008-06-30 2014-03-31
THANET COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2008-03-06 2010-03-07
COMPANY SECRETARIAL SERVICES LTD
Company Secretary 2005-10-31 2008-06-30
EDWARD SYDNEY GORDON VANNER
Company Secretary 2004-03-01 2005-10-31
ANITA LOUISE DEARSLEY
Company Secretary 1996-06-03 2004-03-01
DAVID STUART BRUCE
Company Secretary 1994-03-10 1996-01-01
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1994-03-07 1994-03-10
BRIGHTON DIRECTOR LIMITED
Nominated Director 1994-03-07 1994-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA GARLICK HOMELET PMS LIMITED Director 2018-01-02 CURRENT 1995-07-27 Active
LINDA MATTHEWS HOMELET PMS LIMITED Director 1995-07-27 CURRENT 1995-07-27 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
2024-04-11CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-03-07CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-12-31Unaudited abridged accounts made up to 2022-03-31
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2019-02-19PSC04Change of details for Mrs Linda Matthews as a person with significant control on 2019-02-19
2019-02-19CH01Director's details changed for Mrs Linda Matthews on 2019-02-19
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2018-01-04AP01DIRECTOR APPOINTED MRS MARIA GARLICK
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-05-16CH01Director's details changed for Linda Matthews on 2016-05-16
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2016 FROM EAST LODGE ST. ANDREWS ROAD MAIDSTONE KENT ME16 0WE ENGLAND
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 16 LUTON ROAD CHATHAM KENT ME4 5AA
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-11AR0107/03/16 ANNUAL RETURN FULL LIST
2016-01-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-02AR0107/03/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-16AR0107/03/14 ANNUAL RETURN FULL LIST
2014-05-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY THANET COMPANY SECRETARIAL SERVICES LTD
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10DISS40Compulsory strike-off action has been discontinued
2013-04-09AR0107/03/13 ANNUAL RETURN FULL LIST
2013-04-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-04-18AR0107/03/12 ANNUAL RETURN FULL LIST
2012-01-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-23AR0107/03/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-12AR0107/03/10 ANNUAL RETURN FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MATTHEWS / 07/03/2010
2010-05-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THANET COMPANY SECRETARIAL SERVICES LTD / 07/03/2010
2010-05-12TM02APPOINTMENT TERMINATED, SECRETARY THANET COMPANY SECRETARIAL SERVICES LIMITED
2010-02-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-28AA31/03/08 TOTAL EXEMPTION SMALL
2009-05-22363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-03-12288aSECRETARY APPOINTED THANET COMPANY SECRETARIAL SERVICES LIMITED
2008-10-30288aSECRETARY APPOINTED THANET COMPANY SECRETARIAL SERVICES LTD
2008-10-30363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-10-30288bAPPOINTMENT TERMINATED SECRETARY COMPANY SECRETARIAL SERVICES LTD
2008-04-10AA31/03/07 TOTAL EXEMPTION SMALL
2007-03-20363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-16363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-12-28288bSECRETARY RESIGNED
2005-12-28288aNEW SECRETARY APPOINTED
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-04-12363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-04-07288aNEW SECRETARY APPOINTED
2004-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-07363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-03-25288bSECRETARY RESIGNED
2003-05-14395PARTICULARS OF MORTGAGE/CHARGE
2003-04-02363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-03-08395PARTICULARS OF MORTGAGE/CHARGE
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-23363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2002-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-03-19363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2000-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-04-06363sRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
1999-04-02363sRETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-28363sRETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS
1998-02-11AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-12363sRETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-16287REGISTERED OFFICE CHANGED ON 16/09/96 FROM: THE OLD MILL BOARLEY MAIDSTONE KENT ME14 3DD
1996-08-15288SECRETARY RESIGNED
1996-08-15288NEW SECRETARY APPOINTED
1996-05-20363sRETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS
1996-01-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-11363sRETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to LINDA MATTHEWS & CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against LINDA MATTHEWS & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-03-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-03-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-05-14 Outstanding KENT RELIANCE BUILDING SOCIETY
MORTGAGE DEED 2003-03-08 Outstanding KENT RELIANCE BUILDING SOCIETY
LEGAL MORTGAGE 1994-06-25 Outstanding KENT RELIANCE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2011-04-01 £ 111,354
Creditors Due Within One Year 2011-04-01 £ 112,980

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LINDA MATTHEWS & CO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 2
Current Assets 2011-04-01 £ 2,159
Debtors 2011-04-01 £ 2,159
Fixed Assets 2011-04-01 £ 293,128
Secured Debts 2011-04-01 £ 112,980
Shareholder Funds 2011-04-01 £ 70,953
Tangible Fixed Assets 2011-04-01 £ 293,128

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LINDA MATTHEWS & CO LIMITED registering or being granted any patents
Domain Names

LINDA MATTHEWS & CO LIMITED owns 1 domain names.

lindamatthews.co.uk  

Trademarks
We have not found any records of LINDA MATTHEWS & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINDA MATTHEWS & CO 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 (68310 - Real estate agencies) as LINDA MATTHEWS & CO LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where LINDA MATTHEWS & CO 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLINDA MATTHEWS & CO LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINDA MATTHEWS & CO 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 LINDA MATTHEWS & CO 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.