Amatrix Grantham Propco Limited LONDON


Amatrix Grantham Propco Limited is a private limited company located at 8 Sackville Street, London W1S 3DG. Its total net worth is estimated to be around 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2018-06-15, this 5-year-old company is run by 2 directors.
Director Thomas G., appointed on 28 March 2023. Director Rose M., appointed on 28 March 2023.
The company is officially classified as "development of building projects" (Standard Industrial Classification: 41100). According to Companies House information there was a change of name on 2023-04-20 and their previous name was Carta Real Estate (Grantham) Limited.
The latest confirmation statement was sent on 2023-06-14 and the deadline for the subsequent filing is 2024-06-28. Likewise, the annual accounts were filed on 29 June 2022 and the next filing should be sent on 31 December 2023.

Amatrix Grantham Propco Limited Address / Contact

Office Address 8 Sackville Street
Town London
Post code W1S 3DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11418043
Date of Incorporation Fri, 15th Jun 2018
Industry Development of building projects
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Crestbridge Corporate Services Limited

Position: Corporate Secretary

Appointed: 10 October 2023

Thomas G.

Position: Director

Appointed: 28 March 2023

Rose M.

Position: Director

Appointed: 28 March 2023

Crestbridge Uk Limited

Position: Corporate Secretary

Appointed: 14 April 2023

Resigned: 10 October 2023

Stephen P.

Position: Director

Appointed: 01 June 2022

Resigned: 28 March 2023

Andrew S.

Position: Secretary

Appointed: 31 May 2022

Resigned: 28 March 2023

Stephen P.

Position: Secretary

Appointed: 15 June 2018

Resigned: 28 March 2023

James R.

Position: Director

Appointed: 15 June 2018

Resigned: 28 March 2023

Jeremy H.

Position: Director

Appointed: 15 June 2018

Resigned: 28 March 2023

John B.

Position: Director

Appointed: 15 June 2018

Resigned: 28 March 2023

Andrew S.

Position: Director

Appointed: 15 June 2018

Resigned: 01 June 2022

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As we established, there is Brookfield Corporation from Toronto, Canada. This PSC is categorised as "a public listed company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Brookfield Asset Management Limited that entered Vancouver, Canada as the official address. This PSC has a legal form of "a limited company". This PSC . Then there is James R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Brookfield Corporation

Suite 300 Brookfield Place, 181 Bay Street, Toronto, Ontario, Canada

Legal authority Canadian Company Law
Legal form Public Listed Company
Country registered Canada
Place registered Ministry Of Government Services
Registration number 1664037
Notified on 28 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brookfield Asset Management Limited

1055 West Georgia Street 1500 Royal Centre, Vancouver, British Columbia, V6e 4n7, PO Box 11117, Canada

Legal authority Canadian Corporate Law
Legal form Limited Company
Notified on 28 March 2023
Nature of control: right to appoint and remove directors

James R.

Notified on 15 June 2018
Ceased on 28 March 2023
Nature of control: 25-50% voting rights
25-50% shares

John B.

Notified on 15 June 2018
Ceased on 28 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Andrew S.

Notified on 15 June 2018
Ceased on 28 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Carta Real Estate (grantham) April 20, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-292021-06-292022-06-29
Balance Sheet
Current Assets  241 244439 864
Debtors  100100
Other Debtors  100100
Total Inventories  241 144439 764
Net Assets Liabilities100100100 
Other
Creditors  241 144439 764
Net Current Assets Liabilities  100100
Other Creditors  241 144439 764
Total Assets Less Current Liabilities100100100100
Average Number Employees During Period444 
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, January 2024
Free Download (15 pages)

Company search