Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MATRIX PARK MANAGEMENT COMPANY LIMITED
Company Information for

MATRIX PARK MANAGEMENT COMPANY LIMITED

REDROW HOUSE, ST DAVID'S PARK, EWLOE, FLINTSHIRE, CH5 3RX,
Company Registration Number
04775616
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Matrix Park Management Company Ltd
MATRIX PARK MANAGEMENT COMPANY LIMITED was founded on 2003-05-23 and has its registered office in Ewloe. The organisation's status is listed as "Active". Matrix Park Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MATRIX PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
REDROW HOUSE
ST DAVID'S PARK
EWLOE
FLINTSHIRE
CH5 3RX
Other companies in CH5
 
Filing Information
Company Number 04775616
Company ID Number 04775616
Date formed 2003-05-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB866661288  
Last Datalog update: 2024-03-06 21:49:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATRIX PARK MANAGEMENT COMPANY 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 MATRIX PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ANTHONY COPE
Company Secretary 2004-06-24
ROBERT MICHAEL GRAFTON
Director 2009-05-15
MICHAEL JAMES RIDING
Director 2014-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER DALY
Director 2012-07-17 2014-05-09
ADRIAN GORDON LEWIS
Director 2005-01-31 2012-07-17
DAVID ROBINSON BROADHEAD
Director 2006-05-31 2009-05-15
BARRY KENDRICK HARVEY
Director 2004-06-24 2007-06-30
ADRIAN JOHN BLACKBURN
Director 2004-06-24 2005-01-09
STEPHEN CHRISTOPHER DODDS
Company Secretary 2003-05-23 2004-06-24
STEPHEN CHRISTOPHER DODDS
Director 2003-05-23 2004-06-24
SIMON MARTIN ISHERWOOD
Director 2003-05-23 2004-06-24
EVERSECRETARY LIMITED
Company Secretary 2003-05-23 2003-05-23
EVERDIRECTOR LIMITED
Director 2003-05-23 2003-05-23
EVERSECRETARY LIMITED
Director 2003-05-23 2003-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ANTHONY COPE COED Y FELIN MANAGEMENT COMPANY (NEW INN) LIMITED Company Secretary 2013-03-13 CURRENT 2013-03-13 Active
GRAHAM ANTHONY COPE CONNAUGHT PLACE (LONDON) MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-08 CURRENT 2013-02-08 Active
GRAHAM ANTHONY COPE MENTA REGENERATION I LIMITED Company Secretary 2013-01-17 CURRENT 2012-12-12 Active
GRAHAM ANTHONY COPE THE LAKES MANAGEMENT COMPANY (SOUTH CERNEY) LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Active
GRAHAM ANTHONY COPE MARY TWILL GROVE MANAGEMENT COMPANY (LANGLAND) LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Active
GRAHAM ANTHONY COPE ONE COMMERCIAL STREET RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-06 CURRENT 2012-02-06 Active
GRAHAM ANTHONY COPE BROUGHTON MANOR (MILTON KEYNES) MANAGEMENT COMPANY LIMITED Company Secretary 2011-05-20 CURRENT 2011-05-20 Active
GRAHAM ANTHONY COPE REDROW HOMES (LONDON) LIMITED Company Secretary 2010-12-17 CURRENT 2010-12-17 Active - Proposal to Strike off
GRAHAM ANTHONY COPE REDROW (SUDBURY) LIMITED Company Secretary 2010-11-04 CURRENT 2002-10-09 Active
GRAHAM ANTHONY COPE CAE FFWRNAIS MANAGEMENT COMPANY NO. 2 LIMITED Company Secretary 2010-10-19 CURRENT 2010-10-19 Active
GRAHAM ANTHONY COPE THE WATERFORD PARK COMPANY (BALMORAL) LIMITED Company Secretary 2007-03-20 CURRENT 2007-01-10 Active
GRAHAM ANTHONY COPE MATRIX PARK (PLOT 3300) MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active
GRAHAM ANTHONY COPE MATRIX OFFICE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2006-04-20 CURRENT 2006-04-20 Active
GRAHAM ANTHONY COPE REDROW REAL ESTATE LIMITED Company Secretary 2006-01-11 CURRENT 2000-05-18 Active
GRAHAM ANTHONY COPE THE WATERFORD PARK COMPANY LIMITED Company Secretary 2005-06-23 CURRENT 2005-04-20 Active
GRAHAM ANTHONY COPE REDROW REGENERATION PLC Company Secretary 2005-03-29 CURRENT 2005-03-29 Active
GRAHAM ANTHONY COPE REDROW CONSTRUCTION LIMITED Company Secretary 2004-12-01 CURRENT 1978-06-28 Active
GRAHAM ANTHONY COPE MATRIX PARK (PLOT 3100) MANAGEMENT COMPANY LIMITED Company Secretary 2004-06-24 CURRENT 2003-05-23 Active
GRAHAM ANTHONY COPE MATRIX PARK (PLOT 1100) MANAGEMENT COMPANY LIMITED Company Secretary 2004-06-24 CURRENT 2004-06-22 Active
GRAHAM ANTHONY COPE HB (WC) LIMITED Company Secretary 2003-12-03 CURRENT 2003-12-03 Active
GRAHAM ANTHONY COPE DEBUT FREEHOLDS LIMITED Company Secretary 2003-01-15 CURRENT 2003-01-15 Active
GRAHAM ANTHONY COPE HB (CSCT) LIMITED Company Secretary 2003-01-14 CURRENT 2002-05-10 Active
GRAHAM ANTHONY COPE REDROW HOMES (WALLYFORD) LIMITED Company Secretary 2003-01-01 CURRENT 2000-03-13 Active
GRAHAM ANTHONY COPE HB (GRPS) LIMITED Company Secretary 2003-01-01 CURRENT 1994-02-16 Active
GRAHAM ANTHONY COPE TAY HOMES (WESTERN) LIMITED Company Secretary 2003-01-01 CURRENT 1993-04-02 Active
GRAHAM ANTHONY COPE REDROW PLC Company Secretary 2003-01-01 CURRENT 1993-12-02 Active
GRAHAM ANTHONY COPE REDROW (SHAREPLAN) LIMITED Company Secretary 2003-01-01 CURRENT 1998-03-03 Active
GRAHAM ANTHONY COPE BRITANNIA NEW HOMES (SCOTLAND) LIMITED Company Secretary 2003-01-01 CURRENT 1991-12-05 Active
GRAHAM ANTHONY COPE POCHE INTERIOR DESIGN LIMITED Company Secretary 2003-01-01 CURRENT 1987-09-25 Active
GRAHAM ANTHONY COPE HB (MID) LIMITED Company Secretary 2003-01-01 CURRENT 1990-02-12 Active
GRAHAM ANTHONY COPE HB (Y) LIMITED Company Secretary 2003-01-01 CURRENT 1988-09-05 Active
GRAHAM ANTHONY COPE HB (WX) LIMITED Company Secretary 2003-01-01 CURRENT 1985-08-21 Active
GRAHAM ANTHONY COPE HB (EM) LIMITED Company Secretary 2003-01-01 CURRENT 1993-06-15 Active
GRAHAM ANTHONY COPE HB (WM) LIMITED Company Secretary 2003-01-01 CURRENT 1997-06-02 Active
GRAHAM ANTHONY COPE IMAGELINES LIMITED Company Secretary 2003-01-01 CURRENT 1998-03-03 Dissolved 2018-08-14
GRAHAM ANTHONY COPE HB (SW) LIMITED Company Secretary 2003-01-01 CURRENT 1998-03-05 Active
GRAHAM ANTHONY COPE HB (SE) LIMITED Company Secretary 2003-01-01 CURRENT 2000-05-09 Active
GRAHAM ANTHONY COPE HB (LCS) LIMITED Company Secretary 2003-01-01 CURRENT 1962-10-05 Active
GRAHAM ANTHONY COPE HB (SC) LIMITED Company Secretary 2003-01-01 CURRENT 1981-05-07 Active
GRAHAM ANTHONY COPE HB (1995) LIMITED Company Secretary 2003-01-01 CURRENT 1994-12-20 Active
GRAHAM ANTHONY COPE ST. DAVID'S PARK LIMITED Company Secretary 2003-01-01 CURRENT 1990-03-09 Active
GRAHAM ANTHONY COPE TAY HOMES (NORTHERN) LIMITED Company Secretary 2003-01-01 CURRENT 1992-04-22 Active
GRAHAM ANTHONY COPE HB (CPTS) LIMITED Company Secretary 2003-01-01 CURRENT 1972-11-01 Active
GRAHAM ANTHONY COPE REDROW HOMES LIMITED Company Secretary 2003-01-01 CURRENT 1986-02-18 Active
GRAHAM ANTHONY COPE HB (HDG) LIMITED Company Secretary 2003-01-01 CURRENT 1986-02-18 Active
GRAHAM ANTHONY COPE HB (CD) LIMITED Company Secretary 2003-01-01 CURRENT 1986-07-07 Active
GRAHAM ANTHONY COPE TAY HOMES (MIDLANDS) LIMITED Company Secretary 2003-01-01 CURRENT 1987-10-26 Active
GRAHAM ANTHONY COPE TAY HOMES (NORTH WEST) LIMITED Company Secretary 2003-01-01 CURRENT 1987-11-06 Active
GRAHAM ANTHONY COPE HB (SWA) LIMITED Company Secretary 2003-01-01 CURRENT 1988-03-15 Active
GRAHAM ANTHONY COPE HB (SN) LIMITED Company Secretary 2003-01-01 CURRENT 1954-08-27 Active
GRAHAM ANTHONY COPE HB (NW) LIMITED Company Secretary 2003-01-01 CURRENT 1974-11-04 Active
GRAHAM ANTHONY COPE HB (SM) LIMITED Company Secretary 2003-01-01 CURRENT 1998-03-05 Active
GRAHAM ANTHONY COPE CADMOORE LIMITED Company Secretary 2003-01-01 CURRENT 2000-04-19 Active
GRAHAM ANTHONY COPE HB (ESTN) LIMITED Company Secretary 2003-01-01 CURRENT 2000-06-19 Active
ROBERT MICHAEL GRAFTON WBD BLENHEIM MANAGEMENT COMPANY LIMITED Director 2014-09-15 CURRENT 2007-07-19 Active
ROBERT MICHAEL GRAFTON WBD (CHESTERFIELD) PLOT MANAGEMENT COMPANY LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active
ROBERT MICHAEL GRAFTON WBD (CHESTERFIELD MANAGEMENT) LIMITED Director 2011-03-02 CURRENT 2008-11-17 Active
ROBERT MICHAEL GRAFTON MATRIX PARK (PLOT 3100) MANAGEMENT COMPANY LIMITED Director 2009-05-15 CURRENT 2003-05-23 Active
ROBERT MICHAEL GRAFTON MATRIX OFFICE PARK MANAGEMENT COMPANY LIMITED Director 2009-05-15 CURRENT 2006-04-20 Active
ROBERT MICHAEL GRAFTON MATRIX PARK (PLOT 3300) MANAGEMENT COMPANY LIMITED Director 2009-05-15 CURRENT 2006-09-19 Active
ROBERT MICHAEL GRAFTON MATRIX PARK (PLOT 1100) MANAGEMENT COMPANY LIMITED Director 2009-05-15 CURRENT 2004-06-22 Active
ROBERT MICHAEL GRAFTON NOTTINGHAM BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2009-04-08 CURRENT 2002-08-20 Active
ROBERT MICHAEL GRAFTON ASH TREE COURT MANAGEMENT CO. LTD Director 2009-04-06 CURRENT 2006-09-11 Active
ROBERT MICHAEL GRAFTON WBD (KINGSWAY MANAGEMENT) LIMITED Director 2009-03-18 CURRENT 2007-08-08 Active
ROBERT MICHAEL GRAFTON WBD (RIVERSIDE EXCHANGE SHEFFIELD B) LIMITED Director 2002-04-16 CURRENT 2002-01-18 Active
ROBERT MICHAEL GRAFTON WBD RIVERSIDE SHEFFIELD BUILDING K LIMITED Director 2002-03-12 CURRENT 2002-01-18 Active
ROBERT MICHAEL GRAFTON RIVERSIDE EXCHANGE MANAGEMENT COMPANY LIMITED Director 2002-01-16 CURRENT 2001-06-13 Active
MICHAEL JAMES RIDING GRANARY HOMES LTD Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
MICHAEL JAMES RIDING MEADOWCROFT GARDENS MANAGEMENT COMPANY LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
MICHAEL JAMES RIDING MEADOWCROFT GARDENS CONSTRUCTION LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active - Proposal to Strike off
MICHAEL JAMES RIDING PB0311 LIMITED Director 2015-12-31 CURRENT 2011-03-24 Active
MICHAEL JAMES RIDING MATRIX PARK (PLOT 3100) MANAGEMENT COMPANY LIMITED Director 2014-05-09 CURRENT 2003-05-23 Active
MICHAEL JAMES RIDING MATRIX OFFICE PARK MANAGEMENT COMPANY LIMITED Director 2014-05-09 CURRENT 2006-04-20 Active
MICHAEL JAMES RIDING MATRIX PARK (PLOT 3300) MANAGEMENT COMPANY LIMITED Director 2014-05-09 CURRENT 2006-09-19 Active
MICHAEL JAMES RIDING REDMIRA LIMITED Director 2014-05-09 CURRENT 2011-04-01 Active
MICHAEL JAMES RIDING MATRIX PARK (PLOT 1100) MANAGEMENT COMPANY LIMITED Director 2014-05-09 CURRENT 2004-06-22 Active
MICHAEL JAMES RIDING HB (CD) LIMITED Director 2014-05-09 CURRENT 1986-07-07 Active
MICHAEL JAMES RIDING CHILTON ESTATES LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
MICHAEL JAMES RIDING CLIFTON STRATEGIC LAND LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2014-03-11
MICHAEL JAMES RIDING SEALFLAT LIMITED Director 2002-08-01 CURRENT 2002-02-25 Dissolved 2017-06-13

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
2023-11-30Termination of appointment of Graham Anthony Cope on 2023-11-30
2023-05-31CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-02-02MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-02-15MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-05-27CH01Director's details changed for Mr Julian Anthony Larkin on 2021-03-09
2021-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-09-09PSC02Notification of Barratt Commercial Limited as a person with significant control on 2016-04-06
2020-09-08PSC09Withdrawal of a person with significant control statement on 2020-09-08
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-11-06AP01DIRECTOR APPOINTED MR DAVID CHARLES WILFORD
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL GRAFTON
2019-10-04CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM ANTHONY COPE on 2009-10-01
2019-10-04CH01Director's details changed for Mr Robert Michael Grafton on 2009-10-01
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-11-09AP01DIRECTOR APPOINTED MR JULIAN ANTHONY LARKIN
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES RIDING
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH NO UPDATES
2017-07-06PSC08Notification of a person with significant control statement
2017-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-06-06AR0123/05/16 ANNUAL RETURN FULL LIST
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/15 FROM Redrow House St Davids Park Clwyd Flintshire CH5 3RX
2015-06-16AR0123/05/15 ANNUAL RETURN FULL LIST
2015-03-10AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19AR0123/05/14 ANNUAL RETURN FULL LIST
2014-06-18AP01DIRECTOR APPOINTED MICHAEL RIDING
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DALY
2014-02-17AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0123/05/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AP01DIRECTOR APPOINTED JENNIFER DALY
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEWIS
2012-06-20AR0123/05/12 ANNUAL RETURN FULL LIST
2011-12-06AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-26AR0123/05/11 ANNUAL RETURN FULL LIST
2010-12-02AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ANTHONY COPE / 19/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GORDON LEWIS / 19/10/2010
2010-06-23AR0123/05/10 NO MEMBER LIST
2009-11-03AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-02363aANNUAL RETURN MADE UP TO 23/05/09
2009-06-18288aDIRECTOR APPOINTED ROBERT MICHAEL GRAFTON
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID BROADHEAD
2008-12-23AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-29363aANNUAL RETURN MADE UP TO 23/05/08
2008-02-01288bDIRECTOR RESIGNED
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-13363aANNUAL RETURN MADE UP TO 23/05/07
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16363aANNUAL RETURN MADE UP TO 23/05/06
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-25363sANNUAL RETURN MADE UP TO 23/05/05
2005-05-17288bDIRECTOR RESIGNED
2005-05-17288aNEW DIRECTOR APPOINTED
2005-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-07-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-09288bDIRECTOR RESIGNED
2004-07-09288aNEW DIRECTOR APPOINTED
2004-07-09288aNEW SECRETARY APPOINTED
2004-07-09288aNEW DIRECTOR APPOINTED
2004-07-01287REGISTERED OFFICE CHANGED ON 01/07/04 FROM: TELEVISION HOUSE MOUNT STREET MANCHESTER M2 5NT
2004-06-23363aANNUAL RETURN MADE UP TO 23/05/04
2004-01-29287REGISTERED OFFICE CHANGED ON 29/01/04 FROM: CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB
2004-01-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-29288bDIRECTOR RESIGNED
2004-01-28CERTNMCOMPANY NAME CHANGED EVER 1902 LIMITED CERTIFICATE ISSUED ON 28/01/04
2003-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MATRIX PARK MANAGEMENT COMPANY 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 MATRIX PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MATRIX PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 MATRIX PARK MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MATRIX PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATRIX PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of MATRIX PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATRIX PARK MANAGEMENT COMPANY 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 (98000 - Residents property management) as MATRIX PARK MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MATRIX PARK MANAGEMENT COMPANY 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 MATRIX PARK MANAGEMENT COMPANY 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 MATRIX PARK MANAGEMENT COMPANY 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.