MATLOCK HOMES LIMITED
GREENFORD

Hellopages » Greater London » Ealing » UB6 7JB
Company number 02690455
Status Active
Incorporation Date 24 February 1992
Company Type Private Limited Company
Address UNIT 39 SHERATON BUSINESS CENTRE, WADSWORTH ROAD, PERIVALE, GREENFORD, MIDDLESEX, UB6 7JB
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Director's details changed for Mr Colin Joseph Marron on 24 February 2017; Secretary's details changed for Sandra Marie Marron on 24 February 2017. The most likely internet sites of MATLOCK HOMES LIMITED are www.matlockhomes.co.uk, and www.matlock-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Matlock Homes Limited is a Private Limited Company. The company registration number is 02690455. Matlock Homes Limited has been working since 24 February 1992. The present status of the company is Active. The registered address of Matlock Homes Limited is Unit 39 Sheraton Business Centre Wadsworth Road Perivale Greenford Middlesex Ub6 7jb. . MARRON, Sandra Marie is a Secretary of the company. MARRON, Colin Joseph is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Director DOHERTY, Michael Anthony has been resigned. Nominee Director DWYER, Daniel John has been resigned. Nominee Director LLOYD, Samuel George Alan has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
MARRON, Sandra Marie
Appointed Date: 24 February 1992

Director
MARRON, Colin Joseph
Appointed Date: 24 February 1992
61 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 24 February 1992
Appointed Date: 24 February 1992

Director
DOHERTY, Michael Anthony
Resigned: 01 April 2011
Appointed Date: 04 April 1996
82 years old

Nominee Director
DWYER, Daniel John
Resigned: 24 February 1992
Appointed Date: 24 February 1992
84 years old

Nominee Director
LLOYD, Samuel George Alan
Resigned: 24 February 1992
Appointed Date: 24 February 1992
65 years old

Persons With Significant Control

Mr Colin Marron
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

MATLOCK HOMES LIMITED Events

23 Mar 2017
Confirmation statement made on 24 February 2017 with updates
23 Mar 2017
Director's details changed for Mr Colin Joseph Marron on 24 February 2017
06 Mar 2017
Secretary's details changed for Sandra Marie Marron on 24 February 2017
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
08 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000

...
... and 70 more events
17 Jul 1992
Particulars of mortgage/charge

03 Mar 1992
Registered office changed on 03/03/92 from: 50 lincoln's inn fields london WC2A 3PF

03 Mar 1992
Director resigned;new director appointed

03 Mar 1992
Secretary resigned;new secretary appointed;director resigned

24 Feb 1992
Incorporation

MATLOCK HOMES LIMITED Charges

18 May 2007
Debenture
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 2007
Legal charge
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land lying to the rear of sheridans roxeth hill harrow…
9 March 2007
Legal mortgage
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 9/11 stanstead road caterham surrey t/no SY137930. By way…
16 July 2003
Charge over deposits
Delivered: 19 July 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
16 December 1999
Legal mortgage
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The squash court dial house russell road; coach house 5…
7 June 1999
Legal mortgage
Delivered: 8 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land lying to the south west of…
7 September 1995
Legal mortgage
Delivered: 9 September 1995
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: Land and dwellinghouse situate & k/a station house station…
7 September 1995
Mortgage debenture
Delivered: 9 September 1995
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 January 1995
Legal mortgage
Delivered: 3 February 1995
Status: Outstanding
Persons entitled: Allied Irish Banks,P.L.C,(As Security Trustee) and/or Aib Finance Limited
Description: Fiesta cottage,edgewarebury lane,elstree,herts; the…
31 August 1993
Legal mortgage
Delivered: 15 September 1993
Status: Satisfied on 6 December 1999
Persons entitled: Allied Irish Banks PLC
Description: Former british rail station at station road cheadle in the…
26 February 1993
Legal mortgage
Delivered: 10 March 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 4 byron hill road harrow on the hill middlesex. Floating…
6 July 1992
Legal mortgage
Delivered: 17 July 1992
Status: Outstanding
Persons entitled: Allied Irish Banks,PLC
Description: 190 northolt road northolt l/b of ealing. Floating charge…