Matli Asset Management Limited PRESTON


Founded in 1967, Matli Asset Management, classified under reg no. 00899045 is an active company. Currently registered at Barton Hall Garstang Road PR3 5BT, Preston the company has been in the business for 57 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since June 17, 2005 Matli Asset Management Limited is no longer carrying the name Crofts Developments.

There is a single director in the company at the moment - Yousuf B., appointed on 28 January 2005. In addition, a secretary was appointed - Ayub B., appointed on 25 January 2010. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Matli Asset Management Limited Address / Contact

Office Address Barton Hall Garstang Road
Office Address2 Broughton
Town Preston
Post code PR3 5BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00899045
Date of Incorporation Fri, 24th Feb 1967
Industry Management of real estate on a fee or contract basis
Industry Real estate agencies
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Ayub B.

Position: Secretary

Appointed: 25 January 2010

Yousuf B.

Position: Director

Appointed: 28 January 2005

Nilufar B.

Position: Secretary

Appointed: 16 May 2006

Resigned: 25 January 2010

Hasina B.

Position: Director

Appointed: 16 May 2006

Resigned: 25 January 2010

Ayyub B.

Position: Director

Appointed: 16 May 2006

Resigned: 25 January 2010

Nilufar B.

Position: Director

Appointed: 01 August 2005

Resigned: 16 May 2006

Hasina B.

Position: Secretary

Appointed: 28 January 2005

Resigned: 16 May 2006

Rosamund C.

Position: Director

Appointed: 31 July 1991

Resigned: 28 January 2005

Thomas C.

Position: Director

Appointed: 31 July 1991

Resigned: 28 January 2005

James C.

Position: Director

Appointed: 31 July 1991

Resigned: 28 January 2005

Cecilia C.

Position: Director

Appointed: 31 July 1991

Resigned: 28 January 2005

Gladys C.

Position: Director

Appointed: 31 July 1991

Resigned: 29 November 2002

David C.

Position: Director

Appointed: 31 July 1991

Resigned: 28 January 2005

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we established, there is Bux & Co Limited from Preston, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nilufar B. This PSC owns 25-50% shares. The third one is Yousuf B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Bux & Co Limited

141 Adelphi Street Adelphi Street, Preston, Lancashire, PR1 7BH, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 07965139
Notified on 30 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nilufar B.

Notified on 31 July 2016
Ceased on 30 June 2017
Nature of control: 25-50% shares

Yousuf B.

Notified on 31 July 2016
Ceased on 30 June 2017
Nature of control: 25-50% shares

Company previous names

Crofts Developments June 17, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand10 7997 9373 2536 89012 2618 351
Current Assets81 491159 51776 70854 15643 64748 508
Debtors70 692151 58073 45547 26631 38640 157
Net Assets Liabilities47 92551 03914 8785 3022 63517 758
Other Debtors70 692  4 081426300
Property Plant Equipment15 60116 47719 43729 90624 66131 136
Other
Accrued Liabilities Deferred Income1 9973 0891 0751 1051 3282 350
Accumulated Depreciation Impairment Property Plant Equipment29 91535 40741 88651 85561 73756 579
Amounts Owed To Group Undertakings 49 29731 000   
Average Number Employees During Period235652
Corporation Tax Payable19 94529 49821 99211 847354 
Creditors46 203122 61177 57450 00042 69436 969
Increase From Depreciation Charge For Year Property Plant Equipment 5 4926 4799 9699 88210 379
Net Current Assets Liabilities35 28836 906-86631 07825 35429 507
Other Creditors1 131 1 5201 5941 2072 130
Other Taxation Social Security Payable5 98617 50715 5005 0655 2456 470
Property Plant Equipment Gross Cost45 51651 88461 32381 76186 39887 715
Provisions For Liabilities Balance Sheet Subtotal2 9642 3443 6935 6824 6865 916
Total Additions Including From Business Combinations Property Plant Equipment 6 3689 43920 4384 63717 338
Total Assets Less Current Liabilities50 88953 38318 57160 98450 01560 643
Trade Creditors Trade Payables17 14421 0014 9412 8603 5831 287
Trade Debtors Trade Receivables 137 20366 50243 18528 82039 857
Amounts Owed By Group Undertakings    291 
Bank Borrowings Overdrafts   50 00016 39010 665
Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 537
Disposals Property Plant Equipment     16 021

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, June 2023
Free Download (9 pages)

Company search