Matthews Close Management Company Limited

  • Active
  • Incorporated on 12 May 2008

Reg Address: 5 Matthews Close, Earley, Reading RG6 7EQ, England

Company Classifications:
98000 - Residents property management


  • Summary The company with name "Matthews Close Management Company Limited" is a ltd and located in 5 Matthews Close, Earley, Reading RG6 7EQ. Matthews Close Management Company Limited is currently in active status and it was incorporated on 12 May 2008 (16 years 4 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Matthews Close Management Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Clare Elizabeth Fleming Director 6 Jun 2018 - Active
2 Clare Elizabeth Fleming Director 6 Jun 2018 British Resigned
17 Jun 2021
3 Shirish Patil Director 14 Jul 2017 British Active
4 Andrew James Hendra Director 23 Jan 2016 British Resigned
12 Jul 2017
5 Caroline Megan Jones Director 15 Sep 2015 British Active
6 Catherine Ann Thompson Director 22 Jun 2013 British Resigned
12 Nov 2014
7 Luke Carl Marion Director 22 Jun 2013 British Resigned
16 Sep 2015
8 Michael Russell Meanley Director 8 Apr 2011 British Resigned
19 Jul 2011
9 Michael Gareth Jones Director 13 Aug 2010 British Resigned
10 Sep 2019
10 Nicholas Charles Wheadon Secretary 13 Aug 2010 British Resigned
21 May 2015
11 Nicholas Charles Wheadon Director 13 Aug 2010 British Resigned
14 Aug 2014
12 Laurence Noel Grant Director 22 May 2008 British Resigned
19 Jul 2011
13 Donal John O'Herlihy Director 12 May 2008 Irish Resigned
22 May 2008
14 James Joseph Grant Director 12 May 2008 Irish Resigned
14 Mar 2011
15 John Peter Malovany Secretary 12 May 2008 - Resigned
19 Jul 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
12 May 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Matthews Close Management Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 8 Jun 2024 Download PDF
2 Accounts - Micro Entity 30 Sep 2023 Download PDF
3 Resolution 30 Aug 2023 Download PDF
4 Accounts - Amended Total Exemption Full 24 Jan 2023 Download PDF
5 Accounts - Micro Entity 30 Sep 2022 Download PDF
3 Pages
6 Confirmation Statement - Updates 25 May 2022 Download PDF
7 Officers - Termination Director Company With Name Termination Date 26 Jun 2021 Download PDF
8 Confirmation Statement - No Updates 4 Jun 2021 Download PDF
9 Accounts - Micro Entity 23 Dec 2020 Download PDF
3 Pages
10 Confirmation Statement - Updates 5 Jun 2020 Download PDF
4 Pages
11 Accounts - Micro Entity 24 Sep 2019 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 10 Sep 2019 Download PDF
1 Pages
13 Confirmation Statement - No Updates 7 Jun 2019 Download PDF
3 Pages
14 Accounts - Micro Entity 13 Sep 2018 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 6 Jun 2018 Download PDF
2 Pages
16 Confirmation Statement - Updates 30 May 2018 Download PDF
4 Pages
17 Accounts - Micro Entity 26 Sep 2017 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 17 Jul 2017 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 16 Jul 2017 Download PDF
1 Pages
20 Confirmation Statement - Updates 25 May 2017 Download PDF
7 Pages
21 Confirmation Statement - No Updates 25 May 2017 Download PDF
3 Pages
22 Accounts - Total Exemption Small 27 Sep 2016 Download PDF
3 Pages
23 Officers - Change Person Director Company With Change Date 23 May 2016 Download PDF
2 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 23 May 2016 Download PDF
8 Pages
25 Address - Change Sail Company With Old New 23 May 2016 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 26 Jan 2016 Download PDF
2 Pages
27 Address - Change Registered Office Company With Date Old New 16 Sep 2015 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 16 Sep 2015 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 15 Sep 2015 Download PDF
2 Pages
30 Officers - Termination Secretary Company With Name Termination Date 23 May 2015 Download PDF
1 Pages
31 Address - Change Sail Company With Old New 16 May 2015 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2015 Download PDF
7 Pages
33 Accounts - Total Exemption Small 17 Feb 2015 Download PDF
7 Pages
34 Officers - Termination Director Company With Name Termination Date 22 Jan 2015 Download PDF
1 Pages
35 Address - Change Registered Office Company With Date Old New 14 Aug 2014 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 14 Aug 2014 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 12 May 2014 Download PDF
9 Pages
38 Accounts - Total Exemption Full 3 Mar 2014 Download PDF
8 Pages
39 Officers - Appoint Person Director Company With Name 31 Jul 2013 Download PDF
3 Pages
40 Officers - Appoint Person Director Company With Name 31 Jul 2013 Download PDF
3 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 31 May 2013 Download PDF
7 Pages
42 Accounts - Total Exemption Full 13 Mar 2013 Download PDF
8 Pages
43 Accounts - Total Exemption Full 24 May 2012 Download PDF
8 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 23 May 2012 Download PDF
7 Pages
45 Address - Change Sail Company With Old 15 May 2012 Download PDF
1 Pages
46 Accounts - Total Exemption Full 1 Sep 2011 Download PDF
7 Pages
47 Officers - Termination Director Company With Name 21 Jul 2011 Download PDF
2 Pages
48 Officers - Termination Secretary Company With Name 21 Jul 2011 Download PDF
2 Pages
49 Officers - Termination Director Company With Name 21 Jul 2011 Download PDF
2 Pages
50 Address - Change Registered Office Company With Date Old 15 Jun 2011 Download PDF
2 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 25 May 2011 Download PDF
10 Pages
52 Officers - Change Person Director Company With Change Date 24 May 2011 Download PDF
2 Pages
53 Address - Move Registers To Registered Office Company 24 May 2011 Download PDF
1 Pages
54 Officers - Appoint Person Director Company With Name 23 May 2011 Download PDF
3 Pages
55 Officers - Termination Director Company With Name 23 May 2011 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name 10 Jan 2011 Download PDF
2 Pages
57 Officers - Appoint Person Director Company With Name 10 Jan 2011 Download PDF
2 Pages
58 Officers - Appoint Person Secretary Company With Name 10 Jan 2011 Download PDF
3 Pages
59 Accounts - Total Exemption Full 28 Jul 2010 Download PDF
7 Pages
60 Officers - Change Person Secretary Company With Change Date 1 Jun 2010 Download PDF
1 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 1 Jun 2010 Download PDF
9 Pages
62 Address - Move Registers To Sail Company 1 Jun 2010 Download PDF
1 Pages
63 Address - Change Sail Company 1 Jun 2010 Download PDF
1 Pages
64 Officers - Change Person Director Company With Change Date 1 Jun 2010 Download PDF
2 Pages
65 Officers - Change Person Director Company With Change Date 1 Jun 2010 Download PDF
2 Pages
66 Capital - Allotment Shares 25 May 2010 Download PDF
3 Pages
67 Capital - Allotment Shares 25 May 2010 Download PDF
3 Pages
68 Capital - Legacy 14 Sep 2009 Download PDF
2 Pages
69 Capital - Legacy 8 Sep 2009 Download PDF
2 Pages
70 Capital - Legacy 25 Aug 2009 Download PDF
2 Pages
71 Capital - Legacy 25 Aug 2009 Download PDF
2 Pages
72 Resolution 12 Aug 2009 Download PDF
4 Pages
73 Capital - Legacy 6 Aug 2009 Download PDF
1 Pages
74 Resolution 6 Aug 2009 Download PDF
3 Pages
75 Resolution 6 Aug 2009 Download PDF
4 Pages
76 Capital - Legacy 3 Aug 2009 Download PDF
2 Pages
77 Accounts - Dormant 21 May 2009 Download PDF
1 Pages
78 Annual Return - Legacy 13 May 2009 Download PDF
4 Pages
79 Officers - Legacy 12 May 2009 Download PDF
1 Pages
80 Officers - Legacy 22 Jul 2008 Download PDF
1 Pages
81 Accounts - Legacy 16 Jul 2008 Download PDF
1 Pages
82 Officers - Legacy 16 Jun 2008 Download PDF
3 Pages
83 Officers - Legacy 6 Jun 2008 Download PDF
1 Pages
84 Incorporation - Company 12 May 2008 Download PDF
15 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Tev Corporation Limited
Mutual People: Caroline Megan Jones
Active