Matrix Residents Association Limited LEIGH ON SEA


Matrix Residents Association started in year 2002 as Private Limited Company with registration number 04486298. The Matrix Residents Association company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Leigh On Sea at Sutherland House. Postal code: SS9 2RZ.

The company has 3 directors, namely Robert B., Lee B. and Nicholas F.. Of them, Nicholas F. has been with the company the longest, being appointed on 1 February 2006 and Robert B. has been with the company for the least time - from 30 March 2012. Currently 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.

Matrix Residents Association Limited Address / Contact

Office Address Sutherland House
Office Address2 1759 London Road
Town Leigh On Sea
Post code SS9 2RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04486298
Date of Incorporation Mon, 15th Jul 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Robert B.

Position: Director

Appointed: 30 March 2012

Sutherland Corporate Services Limited

Position: Corporate Secretary

Appointed: 13 July 2010

Lee B.

Position: Director

Appointed: 05 May 2008

Nicholas F.

Position: Director

Appointed: 01 February 2006

Deepali S.

Position: Director

Appointed: 22 July 2008

Resigned: 19 March 2012

Julie M.

Position: Secretary

Appointed: 31 January 2008

Resigned: 13 July 2010

John L.

Position: Director

Appointed: 11 April 2006

Resigned: 28 March 2007

Brian S.

Position: Director

Appointed: 09 April 2006

Resigned: 29 March 2010

Paul J.

Position: Director

Appointed: 05 April 2006

Resigned: 25 May 2008

Suzanne W.

Position: Director

Appointed: 05 April 2006

Resigned: 20 July 2008

Sutherland Corporate Services Limited

Position: Corporate Secretary

Appointed: 15 October 2003

Resigned: 31 January 2008

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 2002

Resigned: 15 July 2002

Stephen H.

Position: Director

Appointed: 15 July 2002

Resigned: 01 February 2006

Martin H.

Position: Director

Appointed: 15 July 2002

Resigned: 01 February 2006

Charles G.

Position: Secretary

Appointed: 15 July 2002

Resigned: 15 October 2003

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 July 2002

Resigned: 15 July 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth222222       
Balance Sheet
Debtors222222222225 41032 42414 7741 8994 986
Other Debtors  22222225 41032 42414 7741 8994 986
Reserves/Capital
Called Up Share Capital222222       
Shareholder Funds222222       
Other
Administrative Expenses     50 44154 82358 01566 092 
Creditors     25 38832 40214 7521 8774 964
Net Current Assets Liabilities    222222222222
Number Shares Allotted 2222       
Other Creditors     15 69516 9399 6252284 083
Other Operating Income Format1     50 44154 82358 01566 092 
Par Value Share 11       
Share Capital Allotted Called Up Paid222222       
Total Assets Less Current Liabilities22222222222222222222
Trade Creditors Trade Payables     9 69315 4635 1271 649881

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (6 pages)

Company search

Advertisements