Matterdale Gardens Management Limited NEW MILTON


Founded in 1989, Matterdale Gardens Management, classified under reg no. 02405973 is an active company. Currently registered at Queensway House BH25 5NR, New Milton the company has been in the business for thirty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1998/10/27 Matterdale Gardens Management Limited is no longer carrying the name Saga Management Services.

The firm has 2 directors, namely Steve P., Ouda S.. Of them, Ouda S. has been with the company the longest, being appointed on 7 June 2013 and Steve P. has been with the company for the least time - from 18 August 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Matterdale Gardens Management Limited Address / Contact

Office Address Queensway House
Office Address2 11 Queensway
Town New Milton
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02405973
Date of Incorporation Wed, 19th Jul 1989
Industry Dormant Company
End of financial Year 31st December
Company age 35 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 Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Steve P.

Position: Director

Appointed: 18 August 2022

Ouda S.

Position: Director

Appointed: 07 June 2013

Firstport Secretarial Limited

Position: Corporate Secretary

Appointed: 14 July 2011

Nigel H.

Position: Director

Appointed: 18 February 2015

Resigned: 18 August 2022

Janet E.

Position: Director

Appointed: 16 May 2012

Resigned: 19 February 2015

Catriona W.

Position: Director

Appointed: 07 July 2011

Resigned: 31 August 2012

Philip C.

Position: Director

Appointed: 07 July 2011

Resigned: 28 July 2013

David E.

Position: Director

Appointed: 24 January 2008

Resigned: 14 July 2011

Keith E.

Position: Director

Appointed: 28 September 2007

Resigned: 02 May 2012

David E.

Position: Secretary

Appointed: 02 January 2007

Resigned: 14 July 2011

Richard B.

Position: Secretary

Appointed: 02 January 2002

Resigned: 02 January 2007

Nigel B.

Position: Director

Appointed: 16 December 1999

Resigned: 31 March 2011

Martin D.

Position: Director

Appointed: 19 March 1999

Resigned: 14 July 2003

Keith R.

Position: Director

Appointed: 19 March 1999

Resigned: 24 January 2008

Martin D.

Position: Secretary

Appointed: 19 March 1999

Resigned: 02 January 2002

Richard F.

Position: Secretary

Appointed: 07 August 1997

Resigned: 19 March 1999

Peter D.

Position: Director

Appointed: 06 July 1991

Resigned: 19 March 1999

Roger A.

Position: Director

Appointed: 06 July 1991

Resigned: 08 January 1994

Roger D.

Position: Director

Appointed: 06 July 1991

Resigned: 19 March 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Emeria Uk Dormants Limited from New Milton, United Kingdom. This PSC is classified as "a limited by shares", 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. Another entity in the PSC register is Firstport Retirement Property Services Limited that put New Milton, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Emeria Uk Dormants Limited

Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 14758404
Notified on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Firstport Retirement Property Services Limited

Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01614866
Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Saga Management Services October 27, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 28th, September 2023
Free Download (4 pages)

Company search

Advertisements