Company number 03118421
Status Active
Incorporation Date 26 October 1995
Company Type Private Limited Company
Address MARIA HOUSE, 35 MILLERS ROAD, BRIGHTON, BN1 5NP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Confirmation statement made on 31 July 2016 with updates; Termination of appointment of Craig Robertson Ritchie as a director on 1 September 2014. The most likely internet sites of MATSIM PROPERTIES LIMITED are www.matsimproperties.co.uk, and www.matsim-properties.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty years and four months. Matsim Properties Limited is a Private Limited Company.
The company registration number is 03118421. Matsim Properties Limited has been working since 26 October 1995.
The present status of the company is Active. The registered address of Matsim Properties Limited is Maria House 35 Millers Road Brighton Bn1 5np. The company`s financial liabilities are £213.96k. It is £-2429.83k against last year. And the total assets are £2017.52k, which is £254.52k against last year. LAMBOR, Sarah is a Secretary of the company. LAMBOR, Andrew is a Director of the company. LAMBOR, Mathew is a Director of the company. LAMBOR, Simon is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director RITCHIE, Craig Robertson has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
matsim properties Key Finiance
LIABILITIES
£213.96k
-92%
CASH
n/a
TOTAL ASSETS
£2017.52k
+14%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 27 October 1995
Appointed Date: 26 October 1995
Nominee Director
RAPID NOMINEES LIMITED
Resigned: 27 October 1995
Appointed Date: 26 October 1995
Persons With Significant Control
Mr Andrew Lambor
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Sarah Lambor
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MATSIM PROPERTIES LIMITED Events
31 October 2014
Charge code 0311 8421 0029
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H the agora ellen street hove t/n ESX180288…
31 October 2014
Charge code 0311 8421 0028
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
22 December 2011
Deed of legal mortgage
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 69/70 queens road, brighton all plant and machinery owned…
28 August 2009
Legal charge
Delivered: 29 August 2009
Status: Outstanding
Persons entitled: Findon Place Investments Limited
Description: All that f/h property k/a units 1, 2 and 3 conway street…
23 January 2009
Legal mortgage
Delivered: 24 January 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 177 preston road brighton east sussex.
14 November 2008
Deed of legal mortgage
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 2 29 grange road eastbourne east sussex.
30 May 2008
Legal mortgage
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 35 millers road brighton east sussex. 17 solway avenue…
6 November 2006
Legal mortgage
Delivered: 7 November 2006
Status: Satisfied
on 24 April 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property at kings cottage brantridge lane balcombe…
30 October 2006
Legal mortgage
Delivered: 2 November 2006
Status: Satisfied
on 31 January 2009
Persons entitled: Hsbc Bank PLC
Description: The f/h property at st martins house 177 preston road…
8 August 2005
Mortgage debenture
Delivered: 20 August 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: 177 preston road brighton, richmond house d'aubigney road…
8 August 2005
Legal mortgage
Delivered: 20 August 2005
Status: Satisfied
on 24 April 2008
Persons entitled: Aib Group (UK) P.L.C
Description: Richmond house d'aubigny road brighton t/n ESX153976…
8 August 2005
Legal mortgage
Delivered: 20 August 2005
Status: Satisfied
on 31 January 2009
Persons entitled: Ain Group (UK) P.L.C
Description: 177 preston road brighton t/n esx 121703. by way of…
12 November 2004
Legal charge
Delivered: 18 November 2004
Status: Satisfied
on 24 April 2008
Persons entitled: Nationwide Building Society
Description: The f/h property known as 52 mackie avenue patcham t/n…
26 February 2003
Legal mortgage
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a intek house ellen street hove. With the…
27 September 2002
Legal mortgage
Delivered: 28 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 33 kemps, hurstpierpoint, west sussex…
5 September 2001
Legal mortgage
Delivered: 12 September 2001
Status: Satisfied
on 24 April 2008
Persons entitled: Hsbc Bank PLC
Description: 48 victoria rd,burgess hill,west sussex. With the benefit…
17 May 2001
Legal charge
Delivered: 18 May 2001
Status: Satisfied
on 24 April 2008
Persons entitled: Nationwide Building Society
Description: 35 millers rd,brighton,east sussex; sx 73946. together with…
31 March 1999
Legal charge
Delivered: 1 April 1999
Status: Satisfied
on 24 April 2008
Persons entitled: Nationwide Building Society
Description: The freehold property known as 48 mackie avenue, brighton…
31 March 1999
Legal charge
Delivered: 1 April 1999
Status: Satisfied
on 24 April 2008
Persons entitled: Nationwide Building Society
Description: The freehold property known as 17 solway avenue, brighton,…
28 September 1998
Debenture
Delivered: 2 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 January 1998
Legal mortgage
Delivered: 7 January 1998
Status: Satisfied
on 24 April 2008
Persons entitled: Midland Bank PLC
Description: Richmond house d'aubigny road brighton east sussex t/n…
5 January 1998
Legal charge
Delivered: 7 January 1998
Status: Satisfied
on 28 November 2006
Persons entitled: Amplicon Liveline Limited
Description: Land and buildings on the east side of d'aubigny road…
18 April 1997
Legal mortgage
Delivered: 22 April 1997
Status: Satisfied
on 24 April 2008
Persons entitled: Midland Bank PLC
Description: 38A millers road 2/4 compton road brighton east sussex…
25 March 1997
Debenture
Delivered: 8 April 1997
Status: Satisfied
on 28 November 2006
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
25 March 1997
Legal charge
Delivered: 5 April 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Longueville house south road brighton east sussex t/n…
25 March 1997
Debenture
Delivered: 5 April 1997
Status: Satisfied
on 28 November 2006
Persons entitled: Nationwide Building Society
Description: Floating charge over the and rights. Undertaking and all…
18 November 1996
Legal mortgage
Delivered: 28 November 1996
Status: Satisfied
on 24 April 2008
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 48 mackie avenue brighton east sussex…
5 March 1996
Fixed and floating charge
Delivered: 12 March 1996
Status: Satisfied
on 24 April 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 1996
Legal mortgage
Delivered: 6 March 1996
Status: Satisfied
on 24 April 2008
Persons entitled: Midland Bank PLC
Description: Property k/a the old cottage south road preston brighton…