MATTHEW NICHOLAS PROPERTY LIMITED - STOURBRIDGE
Company Profile | Company Filings |
Overview
MATTHEW NICHOLAS PROPERTY LIMITED is a Private Limited Company from STOURBRIDGE and has the status: Active.
MATTHEW NICHOLAS PROPERTY LIMITED was incorporated 21 years ago on 09/10/2002 and has the registered number: 04557886. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
MATTHEW NICHOLAS PROPERTY LIMITED was incorporated 21 years ago on 09/10/2002 and has the registered number: 04557886. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
MATTHEW NICHOLAS PROPERTY LIMITED - STOURBRIDGE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
THE WHITE HOUSE
STOURBRIDGE
WEST MIDLANDS
DY9 0NU
This Company Originates in : United Kingdom
Previous trading names include:
LUCIDA LABS LIMITED (until 30/08/2019)
LUCIDA LABS LIMITED (until 30/08/2019)
WEST ONE WEST LIMITED (until 29/09/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/08/2023 | 13/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW NICHOLAS WITTS-HEWINSON | Feb 1987 | British | Director | 2018-09-28 | CURRENT |
MR STEVEN ALAN HILL | Oct 1962 | British | Secretary | 2002-10-09 UNTIL 2009-08-14 | RESIGNED |
MR NICHOLAS JOHN WITTS-HEWINSON | Oct 1954 | British | Director | 2002-10-09 UNTIL 2018-09-28 | RESIGNED |
RICHARD CHARLES SHERRATT | Feb 1955 | British | Director | 2003-06-11 UNTIL 2004-01-23 | RESIGNED |
PETER LEES | Aug 1931 | British | Director | 2003-06-11 UNTIL 2004-01-23 | RESIGNED |
MR DEREK FRADGLEY | Oct 1946 | British | Director | 2002-10-09 UNTIL 2004-01-23 | RESIGNED |
MR MICHAEL BROOK | Jun 1953 | British | Director | 2003-06-11 UNTIL 2004-01-23 | RESIGNED |
DR KEVIN BREWER | Apr 1952 | British | Nominee Director | 2002-10-09 UNTIL 2002-10-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Matthew Nicholas Witts-Hewinson | 2018-09-28 | 2/1987 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Nicholas John Witts-Hewinson | 2016-06-30 - 2018-09-28 | 10/1954 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Matthew Nicholas Property Limited Filleted accounts for Companies House (small and micro) | 2023-07-28 | 31-10-2022 | £182,833 equity |
Matthew Nicholas Property Limited Filleted accounts for Companies House (small and micro) | 2022-08-04 | 31-10-2021 | £156,302 equity |
Micro-entity Accounts - MATTHEW NICHOLAS PROPERTY LIMITED | 2021-11-02 | 31-10-2020 | £18,982 equity |
Accounts Submission | 2020-08-28 | 31-10-2019 | £-24,597 equity |
Micro-entity Accounts - LUCIDA LABS LIMITED | 2019-08-01 | 31-10-2018 | £24,597 equity |
Micro-entity Accounts - WEST ONE WEST LIMITED | 2018-07-31 | 31-10-2017 | £24,597 equity |
West One West Limited Small abbreviated accounts | 2017-08-01 | 31-10-2016 | £-24,597 equity |