MATTWELL DEVELOPMENTS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU5 9AG

Company number 07471519
Status Active
Incorporation Date 16 December 2010
Company Type Private Limited Company
Address TILLINGBOURNE BARN THE STREET, ALBURY, GUILDFORD, SUREY, GU5 9AG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Registration of charge 074715190006, created on 17 February 2017; Registration of charge 074715190007, created on 17 February 2017; Satisfaction of charge 074715190002 in full. The most likely internet sites of MATTWELL DEVELOPMENTS LIMITED are www.mattwelldevelopments.co.uk, and www.mattwell-developments.co.uk. The predicted number of employees is 150 to 160. The company’s age is fourteen years and ten months. Mattwell Developments Limited is a Private Limited Company. The company registration number is 07471519. Mattwell Developments Limited has been working since 16 December 2010. The present status of the company is Active. The registered address of Mattwell Developments Limited is Tillingbourne Barn The Street Albury Guildford Surey Gu5 9ag. The company`s financial liabilities are £4274.52k. It is £-798.91k against last year. And the total assets are £4545.36k, which is £-808.63k against last year. ARRIETA MELGAREJO, Tatiana is a Director of the company. HELLIWELL, Joanne is a Director of the company. HELLIWELL, Mark Neil is a Director of the company. MATTHEWS, Oliver is a Director of the company. The company operates in "Development of building projects".


mattwell developments Key Finiance

LIABILITIES £4274.52k
-16%
CASH n/a
TOTAL ASSETS £4545.36k
-16%
All Financial Figures

Current Directors

Director
ARRIETA MELGAREJO, Tatiana
Appointed Date: 01 September 2014
40 years old

Director
HELLIWELL, Joanne
Appointed Date: 01 September 2014
48 years old

Director
HELLIWELL, Mark Neil
Appointed Date: 16 December 2010
48 years old

Director
MATTHEWS, Oliver
Appointed Date: 16 December 2010
48 years old

Persons With Significant Control

Tallybrook Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Telamon Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

MATTWELL DEVELOPMENTS LIMITED Events

23 Feb 2017
Registration of charge 074715190006, created on 17 February 2017
23 Feb 2017
Registration of charge 074715190007, created on 17 February 2017
06 Feb 2017
Satisfaction of charge 074715190002 in full
06 Feb 2017
Satisfaction of charge 074715190001 in full
24 Jan 2017
Confirmation statement made on 16 December 2016 with updates
...
... and 23 more events
07 Jan 2013
Annual return made up to 16 December 2012 with full list of shareholders
07 Sep 2012
Total exemption small company accounts made up to 31 December 2011
20 Dec 2011
Annual return made up to 16 December 2011 with full list of shareholders
20 Dec 2011
Director's details changed for Mr Oliver Matthews on 8 January 2011
16 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MATTWELL DEVELOPMENTS LIMITED Charges

17 February 2017
Charge code 0747 1519 0007
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Zorin Finance Limited and P2P Global Investments PLC
Description: Intellectual property means the borrowers present and…
17 February 2017
Charge code 0747 1519 0006
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Zorin Finance Limited and P2P Global Investments PLC
Description: 11A high drive, oxshott, leatherhead KT22 0NG - registered…
22 July 2016
Charge code 0747 1519 0005
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Jennifer Elizabeth Fleming
Description: Shelleys, high drive, oxshott KT22 0NG registered at land…
28 January 2016
Charge code 0747 1519 0004
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 98 west grove, hersham, walton on thames KT12 5PE…
15 October 2014
Charge code 0747 1519 0003
Delivered: 15 October 2014
Status: Satisfied on 8 August 2016
Persons entitled: Barclays Bank PLC
Description: 94 fairmile lane, cobham, surrey KT11 2DA.
15 October 2014
Charge code 0747 1519 0002
Delivered: 15 October 2014
Status: Satisfied on 6 February 2017
Persons entitled: Barclays Bank PLC
Description: 11 high drive, oxshott, leatherhead, surrey KT22 0NG.
7 August 2014
Charge code 0747 1519 0001
Delivered: 13 August 2014
Status: Satisfied on 6 February 2017
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…