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

REPAIRMATTER LIMITED

T BUILDING THIRD FLOOR, 15-17 LONDON ROAD, BROMLEY, KENT, BR1 1DE,
Company Registration Number
03707872
Private Limited Company
Active

Company Overview

About Repairmatter Ltd
REPAIRMATTER LIMITED was founded on 1999-02-04 and has its registered office in Bromley. The organisation's status is listed as "Active". Repairmatter Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REPAIRMATTER LIMITED
 
Legal Registered Office
T BUILDING THIRD FLOOR
15-17 LONDON ROAD
BROMLEY
KENT
BR1 1DE
Other companies in CT1
 
Filing Information
Company Number 03707872
Company ID Number 03707872
Date formed 1999-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB724845323  
Last Datalog update: 2024-03-06 17:38:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REPAIRMATTER 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 REPAIRMATTER LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ELEANOR MATILDA MCIVOR
Company Secretary 2018-03-05
SENTHIL BALASUBRAMANIAM
Director 2018-02-06
ANDREW ROGER CHARLEY
Director 2018-02-06
ALICE LOUISE FOORD
Director 1999-03-01
DANIEL ALFRED JAMES HORTON-SZAR
Director 2018-02-06
ANDREW SIMON JOHNSON
Director 2018-04-01
ROSS IAN LINDSAY
Director 2018-02-06
JACQUELINE ELEANOR MATILDA MCIVOR
Director 1999-03-01
DANIEL JAMES TITTERTON
Director 2018-02-06
ROBERT PAUL EMMANUEL WALKINGTON
Director 1999-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER EDWARD BIGGS
Director 1999-02-23 2018-03-31
SIMON BRIAN AUCKLAND ELLIS
Company Secretary 1999-02-23 2018-02-06
PETER WILLIAM BURROWES
Director 1999-03-01 2018-02-06
SIMON BRIAN AUCKLAND ELLIS
Director 1999-02-23 2018-02-06
DAVID JOHN PRESTON GRICE
Director 1999-03-01 2018-02-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-02-04 1999-02-23
INSTANT COMPANIES LIMITED
Nominated Director 1999-02-04 1999-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SENTHIL BALASUBRAMANIAM NMP HOLDINGS LTD Director 2017-09-14 CURRENT 2017-09-14 Active
ANDREW ROGER CHARLEY NMP HOLDINGS LTD Director 2018-01-18 CURRENT 2017-09-14 Active
ALICE LOUISE FOORD NMP HOLDINGS LTD Director 2018-01-18 CURRENT 2017-09-14 Active
DANIEL ALFRED JAMES HORTON-SZAR NMP HOLDINGS LTD Director 2018-01-18 CURRENT 2017-09-14 Active
ROSS IAN LINDSAY NMP HOLDINGS LTD Director 2017-09-14 CURRENT 2017-09-14 Active
JACQUELINE ELEANOR MATILDA MCIVOR NMP HOLDINGS LTD Director 2018-01-18 CURRENT 2017-09-14 Active
DANIEL JAMES TITTERTON NMP HOLDINGS LTD Director 2018-01-18 CURRENT 2017-09-14 Active
ROBERT PAUL EMMANUEL WALKINGTON NMP HOLDINGS LTD Director 2018-01-18 CURRENT 2017-09-14 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
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/22 FROM Stc House 7 Elmfield Road Bromley BR1 1LT England
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROGER CHARLEY
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/21 FROM 27 New Dover Road Canterbury Kent CT1 3DN
2021-09-11CH01Director's details changed for Dr Andrew Roger Charley on 2021-08-18
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES TITTERTON
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-01-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON JOHNSON
2020-02-18CH01Director's details changed for Dr Andrew Simon Johnson on 2019-12-06
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CH01Director's details changed for Dr Senthil Balasubramaniam on 2019-06-06
2019-03-20PSC09Withdrawal of a person with significant control statement on 2019-03-20
2019-03-20PSC02Notification of Nmp Holdings Ltd as a person with significant control on 2018-02-06
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ALICE LOUISE FOORD
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21CH01Director's details changed for Dr Andrew Simon Johnson on 2018-05-25
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD BIGGS
2018-06-26AP01DIRECTOR APPOINTED DR ANDREW SIMON JOHNSON
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT PAUL EMMANUEL WALKINGTON / 06/02/2018
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JACQUELINE ELEANOR MATILDA MCIVOR / 06/02/2018
2018-05-15AP03Appointment of Dr Jacqueline Eleanor Matilda Mcivor as company secretary on 2018-03-05
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALICE LOUISE FOORD / 06/02/2018
2018-05-15AP01DIRECTOR APPOINTED DR DANIEL JAMES TITTERTON
2018-05-15AP01DIRECTOR APPOINTED DR SENTHIL BALASUBRAMANIAM
2018-05-15AP01DIRECTOR APPOINTED DR DANIEL ALFRED JAMES HORTON-SZAR
2018-05-15AP01DIRECTOR APPOINTED DR ROSS IAN LINDSAY
2018-05-15AP01DIRECTOR APPOINTED DR ANDREW ROGER CHARLEY
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER BURROWES
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRICE
2018-05-15TM02Termination of appointment of Simon Brian Auckland Ellis on 2018-02-06
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ELLIS
2018-03-12RES09Resolution of authority to purchase a number of shares
2018-03-12RES13Resolutions passed:Resolved that a debentureover the company in favour of lloyds bank for the companys liabilities and 2 legal charges over a leasehold proprtynorthgate medical practice an omnibus guarantee & set- ifavour of the bank 06/02/2018...
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 700
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2018-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037078720009
2018-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037078720008
2018-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037078720007
2018-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037078720006
2018-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT PAUL EMMANUEL WALKINGTON / 15/09/2017
2017-09-11AA31/03/17 TOTAL EXEMPTION FULL
2017-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN PRESTON GRICE / 01/02/2017
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 700
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN PRESTON GRICE / 01/02/2017
2017-01-07AA31/03/16 TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 700
2016-02-26AR0104/02/16 FULL LIST
2015-11-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 700
2015-02-27AR0104/02/15 FULL LIST
2014-12-01AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 700
2014-03-03AR0104/02/14 FULL LIST
2014-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON BRIAN AUCKLAND ELLIS / 31/03/2013
2014-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-02-20AR0104/02/13 FULL LIST
2012-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-14AR0104/02/12 FULL LIST
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-15AR0104/02/11 FULL LIST
2010-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER WILLIAM BURROWES / 24/09/2010
2010-02-23AR0104/02/10 FULL LIST
2010-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-11363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-12363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-11288cDIRECTOR'S PARTICULARS CHANGED
2007-02-16363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-23363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-04363aRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-18363aRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-17363aRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-20363aRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-20395PARTICULARS OF MORTGAGE/CHARGE
2001-02-19288cDIRECTOR'S PARTICULARS CHANGED
2001-02-19288cDIRECTOR'S PARTICULARS CHANGED
2001-02-19288cDIRECTOR'S PARTICULARS CHANGED
2001-02-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-19363aRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2001-02-19288cDIRECTOR'S PARTICULARS CHANGED
2001-02-19288cDIRECTOR'S PARTICULARS CHANGED
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-05SRES01ADOPT ARTICLES 13/12/99
2000-09-05363aRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS; AMEND
2000-09-05MISCAMENDING 882R 698 @£1 NOT 700
2000-08-10395PARTICULARS OF MORTGAGE/CHARGE
2000-05-31363aRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
2000-05-31288cDIRECTOR'S PARTICULARS CHANGED
2000-03-10395PARTICULARS OF MORTGAGE/CHARGE
2000-01-15395PARTICULARS OF MORTGAGE/CHARGE
1999-04-27395PARTICULARS OF MORTGAGE/CHARGE
1999-03-1588(2)RAD 01/03/99--------- £ SI 700@1=700 £ IC 2/702
1999-03-09288aNEW DIRECTOR APPOINTED
1999-03-09288aNEW DIRECTOR APPOINTED
1999-03-09288aNEW DIRECTOR APPOINTED
1999-03-09288aNEW DIRECTOR APPOINTED
1999-03-09287REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 12 MILL STREET MAIDSTONE KENT ME15 6XU
1999-03-09225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00
1999-03-09288aNEW DIRECTOR APPOINTED
1999-03-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-05288bDIRECTOR RESIGNED
1999-03-05287REGISTERED OFFICE CHANGED ON 05/03/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1999-03-05288bSECRETARY RESIGNED
1999-03-05288aNEW DIRECTOR APPOINTED
1999-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to REPAIRMATTER 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 REPAIRMATTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT BY WAY OF CHARGE 2001-03-20 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
ASSIGNMENT BY WAY OF CHARGE SUPPLEMENTAL TO A LEGAL CHARGE DATED 6 MARCH 2000 2000-08-10 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED OF LEGAL CHARGE 2000-03-10 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
MORTGAGE DEED 2000-01-15 Outstanding LLOYDS TSB BANK PLC
DEED OF LEGAL CHARGE ON AN AGREEMENT FOR LEASE 1999-04-27 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REPAIRMATTER LIMITED

Intangible Assets
Patents
We have not found any records of REPAIRMATTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REPAIRMATTER LIMITED
Trademarks
We have not found any records of REPAIRMATTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REPAIRMATTER 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 (68100 - Buying and selling of own real estate) as REPAIRMATTER LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where REPAIRMATTER 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 REPAIRMATTER 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 REPAIRMATTER 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.