MATQUEL PROPERTY CO. LIMITED
POOLE

Hellopages » Dorset » Poole » BH14 8BX
Company number 00662736
Status Active
Incorporation Date 21 June 1960
Company Type Private Limited Company
Address 38 SANDBANKS ROAD, PARKSTONE, POOLE, DORSET, BH14 8BX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 July 2016 with updates; Appointment of Rosalind Suzanne Spencer as a secretary on 3 March 2016. The most likely internet sites of MATQUEL PROPERTY CO. LIMITED are www.matquelpropertyco.co.uk, and www.matquel-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. The distance to to Branksome Rail Station is 1.7 miles; to Hamworthy Rail Station is 2.8 miles; to Bournemouth Rail Station is 4.1 miles; to Holton Heath Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matquel Property Co Limited is a Private Limited Company. The company registration number is 00662736. Matquel Property Co Limited has been working since 21 June 1960. The present status of the company is Active. The registered address of Matquel Property Co Limited is 38 Sandbanks Road Parkstone Poole Dorset Bh14 8bx. . KING, Derek Harold is a Secretary of the company. SPENCER, Rosalind Suzanne is a Secretary of the company. DADDS, Nicholas John is a Director of the company. JEFFRIES, Arthur John is a Director of the company. JEFFRIES, Paul Antony is a Director of the company. Director JEFFRIES, Jean has been resigned. Director LESTER, John Neville George has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Secretary
SPENCER, Rosalind Suzanne
Appointed Date: 03 March 2016

Director
DADDS, Nicholas John
Appointed Date: 17 November 2010
60 years old

Director

Director
JEFFRIES, Paul Antony
Appointed Date: 17 November 2010
60 years old

Resigned Directors

Director
JEFFRIES, Jean
Resigned: 31 August 2007
94 years old

Director
LESTER, John Neville George
Resigned: 28 September 1996
94 years old

Persons With Significant Control

Birchmere Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MATQUEL PROPERTY CO. LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 30 June 2016
19 Jul 2016
Confirmation statement made on 16 July 2016 with updates
16 May 2016
Appointment of Rosalind Suzanne Spencer as a secretary on 3 March 2016
09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 146

...
... and 70 more events
12 Sep 1986
Return made up to 11/07/86; full list of members

12 Sep 1986
Return made up to 11/07/86; full list of members

12 Sep 1986
Return made up to 11/10/85; full list of members

12 Sep 1986
Return made up to 11/10/85; full list of members

04 Jun 1986
Full accounts made up to 30 June 1985

MATQUEL PROPERTY CO. LIMITED Charges

29 January 1985
Legal mortgage
Delivered: 5 February 1985
Status: Satisfied on 23 January 2001
Persons entitled: National Westminster Bank PLC
Description: F/H part of unigate industrial estate sturminster mershall…
19 June 1981
Legal mortgage
Delivered: 25 June 1981
Status: Satisfied on 23 January 2001
Persons entitled: National Westminster Bank LTD
Description: Property lying to the north-west of darby's lane poble in…
17 September 1963
Legal charge
Delivered: 2 October 1963
Status: Satisfied
Persons entitled: C.A.Stanmore LTD
Description: Gadbridge court, 31 westcliffe road, bournemouthe.
18 January 1963
Legal charge
Delivered: 28 January 1963
Status: Outstanding
Persons entitled: Davies Investment LTD.
Description: Gadbridge court, 31, westcliffe rd, bournemouth.
30 June 1961
Deed of variation
Delivered: 19 July 1961
Status: Outstanding
Persons entitled: Davies Investment LTD.
Description: Agreement for lease dtd 22ND. April 1960 & the property…