Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLDEN MATTHEWS ESTATE AGENTS LIMITED
Company Information for

HOLDEN MATTHEWS ESTATE AGENTS LIMITED

33 Margaret Street, London, W1G 0JD,
Company Registration Number
03331274
Private Limited Company
Active

Company Overview

About Holden Matthews Estate Agents Ltd
HOLDEN MATTHEWS ESTATE AGENTS LIMITED was founded on 1997-03-11 and has its registered office in London. The organisation's status is listed as "Active". Holden Matthews Estate Agents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOLDEN MATTHEWS ESTATE AGENTS LIMITED
 
Legal Registered Office
33 Margaret Street
London
W1G 0JD
Other companies in W1G
 
Filing Information
Company Number 03331274
Company ID Number 03331274
Date formed 1997-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-11
Return next due 2025-03-25
Type of accounts DORMANT
Last Datalog update: 2024-03-25 09:33:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLDEN MATTHEWS ESTATE AGENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOLDEN MATTHEWS ESTATE AGENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE LYNN COX
Company Secretary 2012-09-12
ANDREW TUCKER
Director 2012-05-31
PAUL ANDREW WILLIAMS
Director 1997-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT OWEN SEBAG-MONTEFIORE
Director 2007-02-09 2016-02-15
MICHAELA FRANCES EAST
Company Secretary 2008-07-14 2012-09-12
ALLAN COLLINS
Director 2005-03-01 2012-05-31
RUTH TESSA MICHELSON-CARR
Company Secretary 2005-03-01 2008-07-14
IAN ESPLIN STEWART
Director 2005-03-01 2007-02-09
PAMELA ANN COGHILL
Company Secretary 1997-03-27 2005-03-01
PAMELA ANN COGHILL
Director 1997-03-13 2005-03-01
ROBERT MCCLEAN
Director 1997-03-13 2005-03-01
DIANA LOUISE ROWLAND
Director 1997-03-13 2005-03-01
NICHOLAS RICHARD FREDERICK WHITAKER
Director 1997-03-13 2005-03-01
DAVID RUDDOCK
Director 1997-03-13 2003-11-14
CARGIL MANAGEMENT SERVICES LIMITED
Nominated Secretary 1997-03-11 2001-08-13
PAMELA ANN COGHILL
Company Secretary 1997-03-27 1997-03-27
LEA YEAT LIMITED
Nominated Director 1997-03-11 1997-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW TUCKER PCA HOLDINGS LIMITED Director 2016-02-15 CURRENT 2003-05-01 Active
ANDREW TUCKER LIBRA HOUSING ADVISORY SERVICES LIMITED Director 2016-02-15 CURRENT 1997-10-24 Active
ANDREW TUCKER HUMPHRISS & RYDE LTD Director 2012-05-31 CURRENT 2002-11-01 Active
ANDREW TUCKER SAVILLS ADVISORY SERVICES (L&P) LIMITED Director 2012-05-31 CURRENT 2004-10-26 Active
ANDREW TUCKER SMITH WOOLLEY LIMITED Director 2012-05-31 CURRENT 2005-09-05 Active
ANDREW TUCKER THE LONDON PLANNING PRACTICE LIMITED Director 2012-05-31 CURRENT 2010-03-09 Active
ANDREW TUCKER CHESTERFIELD & CO. (RENTALS) LIMITED Director 2012-05-31 CURRENT 1989-09-21 Active
ANDREW TUCKER JAGO DEAN PR LIMITED Director 2012-05-31 CURRENT 1989-09-21 Active
ANDREW TUCKER PRIME PURCHASE LIMITED Director 2012-05-31 CURRENT 1997-12-11 Active
ANDREW TUCKER HEPHER DIXON LIMITED Director 2012-05-31 CURRENT 1999-01-26 Active
ANDREW TUCKER RICKITT GRANT & COMPANY LIMITED Director 2012-05-31 CURRENT 1998-02-23 Active
ANDREW TUCKER SMITHS GORE LIMITED Director 2012-05-31 CURRENT 2001-02-01 Active
ANDREW TUCKER BUCKLEY'S (ESTATE AGENTS) LIMITED Director 2012-05-31 CURRENT 2004-01-14 Active
ANDREW TUCKER WELLINGTON HOLDINGS LIMITED Director 2012-03-23 CURRENT 2008-02-18 Active
ANDREW TUCKER PCA MANAGEMENT CONSULTANTS LIMITED Director 2012-03-23 CURRENT 1996-12-24 Active
PAUL ANDREW WILLIAMS ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED Director 2002-02-21 CURRENT 2001-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-06-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-04-07DISS40Compulsory strike-off action has been discontinued
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 8800
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT OWEN SEBAG-MONTEFIORE
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 8800
2016-03-22AR0111/03/16 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 8800
2015-03-17AR0111/03/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 8800
2014-03-17AR0111/03/14 ANNUAL RETURN FULL LIST
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/13 FROM 20 Grosvenor Hill Berkeley Square London W1K 3HQ
2013-03-14AR0111/03/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-20AP03Appointment of Christine Lynn Cox as company secretary
2012-09-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAELA EAST
2012-06-21AP01DIRECTOR APPOINTED ANDREW TUCKER
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN COLLINS
2012-03-30AR0111/03/12 ANNUAL RETURN FULL LIST
2011-09-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-14AR0111/03/11 ANNUAL RETURN FULL LIST
2010-08-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-11RES01ADOPT ARTICLES 01/06/2010
2010-03-15AR0111/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WILLIAMS / 11/03/2010
2009-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-20363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-11-17RES01ADOPT ARTICLES 30/09/2008
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-09288aSECRETARY APPOINTED MICHAELA FRANCES EAST
2008-09-01288bAPPOINTMENT TERMINATED SECRETARY RUTH MICHELSON-CARR
2008-04-21363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-02-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-03-19363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-13288bDIRECTOR RESIGNED
2006-04-03363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-01-17225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2006-01-03AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-12-29ELRESS386 DISP APP AUDS 02/12/05
2005-12-29ELRESS366A DISP HOLDING AGM 02/12/05
2005-06-01363aRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS; AMEND
2005-05-06363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-22288aNEW SECRETARY APPOINTED
2005-03-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-22288bDIRECTOR RESIGNED
2005-03-22288bDIRECTOR RESIGNED
2005-03-22287REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 94 UPPER STREET LONDON N1 0NP
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-22288bDIRECTOR RESIGNED
2005-03-07225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05
2005-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-16363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2004-01-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-01-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-01-31169£ IC 10000/8800 13/11/03 £ SR 1200@1=1200
2004-01-31RES13AGREEMENT 05/11/03
2003-11-25288bDIRECTOR RESIGNED
2003-11-21AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-09363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2002-12-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-04363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2002-03-05288aNEW SECRETARY APPOINTED
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to HOLDEN MATTHEWS ESTATE AGENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOLDEN MATTHEWS ESTATE AGENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-03-19 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of HOLDEN MATTHEWS ESTATE AGENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLDEN MATTHEWS ESTATE AGENTS LIMITED
Trademarks
We have not found any records of HOLDEN MATTHEWS ESTATE AGENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLDEN MATTHEWS ESTATE AGENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as HOLDEN MATTHEWS ESTATE AGENTS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where HOLDEN MATTHEWS ESTATE AGENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLDEN MATTHEWS ESTATE AGENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOLDEN MATTHEWS ESTATE AGENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.