Matthew's Court Residents Limited CROYDON


Matthew's Court Residents started in year 1987 as Private Limited Company with registration number 02181686. The Matthew's Court Residents company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

Currently there are 4 directors in the the firm, namely Guy P., Raffaella B. and Vito N. and others. In addition one secretary - Vito N. - is with the company. 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.

Matthew's Court Residents Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02181686
Date of Incorporation Wed, 21st Oct 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Guy P.

Position: Director

Appointed: 18 October 2022

Raffaella B.

Position: Director

Appointed: 06 October 2022

Vito N.

Position: Secretary

Appointed: 06 October 2022

Vito N.

Position: Director

Appointed: 06 October 2022

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 April 2018

Christopher S.

Position: Director

Appointed: 01 May 2003

Alister C.

Position: Director

Appointed: 01 July 2009

Resigned: 08 August 2022

Angela C.

Position: Secretary

Appointed: 31 March 2008

Resigned: 06 October 2022

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 23 January 2007

Resigned: 31 March 2008

Oliver C.

Position: Director

Appointed: 21 July 2006

Resigned: 01 July 2009

Angela C.

Position: Director

Appointed: 01 May 2003

Resigned: 06 October 2022

Angela C.

Position: Secretary

Appointed: 01 May 2003

Resigned: 23 January 2007

Dominic D.

Position: Director

Appointed: 27 May 1996

Resigned: 30 July 2001

Andrew M.

Position: Secretary

Appointed: 02 May 1996

Resigned: 23 January 2007

Andrew M.

Position: Director

Appointed: 02 May 1996

Resigned: 02 May 1996

Albert N.

Position: Director

Appointed: 21 October 1992

Resigned: 07 May 1996

Matthew G.

Position: Director

Appointed: 21 October 1992

Resigned: 07 May 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets99100 08795 1411 9091 909
Net Assets Liabilities9983 95883 06899
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -1 8321 140  
Creditors  16 90614 0212 0002 000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 6093 088  
Total Assets Less Current Liabilities9985 79084 20899
Fixed Assets    100100
Net Current Assets Liabilities99 84 2089191

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Restoration
Accounts for a micro company for the period ending on 2023/03/31
filed on: 14th, August 2023
Free Download (3 pages)

Company search

Advertisements