Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
St Matthews Court No.2 Residents Company Limited
St Matthews Court No.2 Residents Company Limited is an active company incorporated on 20 July 1988 with the registered office located in Waterlooville, Hampshire. St Matthews Court No.2 Residents Company Limited was registered 37 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02278803
Private limited company
Age
37 years
Incorporated
20 July 1988
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
23 November 2024
(11 months ago)
Next confirmation dated
23 November 2025
Due by
7 December 2025
(29 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about St Matthews Court No.2 Residents Company Limited
Contact
Update Details
Address
8 Coombs Close
Waterlooville
PO8 0HE
England
Address changed on
22 Jun 2022
(3 years ago)
Previous address was
PO Box 703 140 Hillson Drive Fareham PO14 9PP England
Companies in PO8 0HE
Telephone
02392601336
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
34
Controllers (PSC)
1
Mr David William Evans
Director • Head Of Sports & Leisure Facilities • British • Lives in England • Born in Feb 1953
Victoria Udom
Director • Self Employed (Self Publishing/Writer) • Dutch • Lives in UK • Born in Jan 1974
Mr Mark Stuart Stockton
Director • Not Applicable • British • Lives in England • Born in May 1970
Mr David Graham Mearns
Director • Manager • British • Lives in England • Born in Nov 1952
Mr Alen William Louth
Director • Not Applicable • British • Lives in England • Born in May 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.24K
Same as previous period
Total Liabilities
-£376
Decreased by £680 (-64%)
Net Assets
£860
Increased by £680 (+378%)
Debt Ratio (%)
30%
Decreased by 55.02% (-64%)
See 10 Year Full Financials
Latest Activity
Victoria Udom Resigned
7 Months Ago on 23 Mar 2025
Confirmation Submitted
11 Months Ago on 23 Nov 2024
Micro Accounts Submitted
1 Year Ago on 15 Oct 2024
Confirmation Submitted
1 Year 11 Months Ago on 27 Nov 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 25 Sep 2023
Confirmation Submitted
2 Years 11 Months Ago on 28 Nov 2022
Christopher John Crane Resigned
2 Years 11 Months Ago on 21 Nov 2022
Micro Accounts Submitted
2 Years 11 Months Ago on 17 Nov 2022
Registered Address Changed
3 Years Ago on 22 Jun 2022
Zephyr Property Management Ltd Resigned
3 Years Ago on 22 Jun 2022
Get Alerts
Get Credit Report
Discover St Matthews Court No.2 Residents Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Victoria Udom as a director on 23 March 2025
Submitted on 23 Mar 2025
Confirmation statement made on 23 November 2024 with updates
Submitted on 23 Nov 2024
Micro company accounts made up to 30 June 2024
Submitted on 15 Oct 2024
Confirmation statement made on 27 November 2023 with updates
Submitted on 27 Nov 2023
Micro company accounts made up to 30 June 2023
Submitted on 25 Sep 2023
Confirmation statement made on 28 November 2022 with updates
Submitted on 28 Nov 2022
Termination of appointment of Christopher John Crane as a director on 21 November 2022
Submitted on 21 Nov 2022
Micro company accounts made up to 30 June 2022
Submitted on 17 Nov 2022
Registered office address changed from PO Box 703 140 Hillson Drive Fareham PO14 9PP England to 8 8 Coombs Close Waterlooville PO8 0HE on 22 June 2022
Submitted on 22 Jun 2022
Termination of appointment of Zephyr Property Management Ltd as a secretary on 22 June 2022
Submitted on 22 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs