ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Matthews Of Chester Holdings Ltd

Matthews Of Chester Holdings Ltd is an active company incorporated on 8 September 2017 with the registered office located in London, Greater London. Matthews Of Chester Holdings Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10953077
Private limited company
Age
8 years
Incorporated 8 September 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 April 2025 (9 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Fifth Floor The Lantern
75 Hampstead Road
London
NW1 2PL
England
Address changed on 13 Mar 2025 (10 months ago)
Previous address was
Telephone
01244 346226
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1979
Director • British • Lives in England • Born in Apr 1965
Firstport Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Firstport Property Services No.16 Limited
Ouda Saleh and Steve John Perrett are mutual people.
Active
Firstport Retirement Property Services Limited
Ouda Saleh and Steve John Perrett are mutual people.
Active
Firstport Bespoke Property Services Limited
Ouda Saleh and Steve John Perrett are mutual people.
Active
Retirement Care Limited
Ouda Saleh and Steve John Perrett are mutual people.
Active
Ferndale Retirement Management Limited
Ouda Saleh and Steve John Perrett are mutual people.
Active
Cavendish Management (Norwich) Limited
Ouda Saleh and Steve John Perrett are mutual people.
Active
Meridian Retirement Housing Services Limited
Ouda Saleh and Steve John Perrett are mutual people.
Active
Pegasus Court Cheltenham (Management) Limited
Ouda Saleh and Steve John Perrett are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 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
£200
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£200
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Subsidiary Accounts Submitted
14 Days Ago on 13 Jan 2026
John Joseph Keenan Resigned
3 Months Ago on 1 Oct 2025
Confirmation Submitted
8 Months Ago on 27 May 2025
Registers Moved To Inspection Address
10 Months Ago on 13 Mar 2025
Inspection Address Changed
10 Months Ago on 13 Mar 2025
Mr John Joseph Keenan Details Changed
10 Months Ago on 11 Mar 2025
Registered Address Changed
10 Months Ago on 11 Mar 2025
Subsidiary Accounts Submitted
1 Year Ago on 20 Jan 2025
Mr John Joseph Keenan Appointed
1 Year 7 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 30 Apr 2024
Get Credit Report
Discover Matthews Of Chester Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 13 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 13 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 13 Jan 2026
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 13 Jan 2026
Termination of appointment of John Joseph Keenan as a director on 1 October 2025
Submitted on 29 Oct 2025
Confirmation statement made on 30 April 2025 with updates
Submitted on 27 May 2025
Director's details changed for Mr John Joseph Keenan on 11 March 2025
Submitted on 25 Mar 2025
Register(s) moved to registered inspection location Queensway House 11 Queensway New Milton BH25 5NR
Submitted on 13 Mar 2025
Register inspection address has been changed to Queensway House 11 Queensway New Milton BH25 5NR
Submitted on 13 Mar 2025
Registered office address changed from Queensway House 11 Queensway New Milton BH25 5NR England to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on 11 March 2025
Submitted on 11 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year