Matthews Close Management Company Limited READING


Matthews Close Management Company Limited is a private limited company registered at 5 Matthews Close, Earley, Reading RG6 7EQ. Its net worth is estimated to be around 2581 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2008-05-12, this 15-year-old company is run by 2 directors.
Director Shirish P., appointed on 14 July 2017. Director Kriti A., appointed on 15 September 2015.
The company is classified as "residents property management" (SIC: 98000).
The last confirmation statement was filed on 2023-05-25 and the date for the subsequent filing is 2024-06-08. Furthermore, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Matthews Close Management Company Limited Address / Contact

Office Address 5 Matthews Close
Office Address2 Earley
Town Reading
Post code RG6 7EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06590426
Date of Incorporation Mon, 12th May 2008
Industry Residents property management
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Shirish P.

Position: Director

Appointed: 14 July 2017

Kriti A.

Position: Director

Appointed: 15 September 2015

Clare F.

Position: Director

Appointed: 06 June 2018

Resigned: 17 June 2021

Andrew H.

Position: Director

Appointed: 23 January 2016

Resigned: 12 July 2017

Luke M.

Position: Director

Appointed: 22 June 2013

Resigned: 16 September 2015

Catherine T.

Position: Director

Appointed: 22 June 2013

Resigned: 12 November 2014

Michael M.

Position: Director

Appointed: 08 April 2011

Resigned: 19 July 2011

Nicholas W.

Position: Secretary

Appointed: 13 August 2010

Resigned: 21 May 2015

Maria C.

Position: Director

Appointed: 13 August 2010

Resigned: 10 September 2019

Nicholas W.

Position: Director

Appointed: 13 August 2010

Resigned: 14 August 2014

Laurence G.

Position: Director

Appointed: 22 May 2008

Resigned: 19 July 2011

James G.

Position: Director

Appointed: 12 May 2008

Resigned: 14 March 2011

John M.

Position: Secretary

Appointed: 12 May 2008

Resigned: 19 July 2011

Donal O.

Position: Director

Appointed: 12 May 2008

Resigned: 22 May 2008

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 Worth2 581101010      
Balance Sheet
Current Assets3 1014 3165 6166 1427 7579 0729 57610 77211 02011 980
Net Assets Liabilities   10101010101010
Cash Bank In Hand2 9044 3165 616       
Debtors197         
Net Assets Liabilities Including Pension Asset Liability2 581101010      
Reserves/Capital
Called Up Share Capital101010       
Profit Loss Account Reserve2 571         
Shareholder Funds2 581101010      
Other
Average Number Employees During Period     44122
Creditors   6 1327 7479 0629 56710 76211 01011 970
Net Current Assets Liabilities2 581101010101010101010
Total Assets Less Current Liabilities2 581101010101010101010
Creditors Due Within One Year5204 3065 4416 132      
Number Shares Allotted33        
Par Value Share11        
Accruals Deferred Income  165       
Share Capital Allotted Called Up Paid1010        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Articles and Memorandum of Association
filed on: 12th, October 2023
Free Download (7 pages)

Company search