Proctor And Matthews Limited

General information

Name:

Proctor And Matthews Ltd

Office Address:

7-8 Blue Lion Place 237 Long Lane SE1 4PU London

Number: 03434985

Incorporation date: 1997-09-16

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Proctor And Matthews Limited has existed on the market for 27 years. Started with Registered No. 03434985 in 1997, it is located at 7-8 Blue Lion Place, London SE1 4PU. The name is Proctor And Matthews Limited. This enterprise's former clients may know this firm as Proctor Matthews, which was in use until 2002-07-29. This enterprise's registered with SIC code 71111, that means Architectural activities. Proctor And Matthews Ltd reported its account information for the financial period up to 2022-09-30. Its latest annual confirmation statement was submitted on 2023-01-30.

The directors currently appointed by the following firm include: Georgina B. assigned this position on 2018-04-20, Constanze J. assigned this position 6 years ago, Christine L. assigned this position on 2005-09-01 and 2 other members of the Management Board who might be found within the Company Staff section of this page. In addition, the managing director's duties are often assisted with by a secretary - Andrew M., who was chosen by the firm 27 years ago.

  • Previous company's names
  • Proctor And Matthews Limited 2002-07-29
  • Proctor Matthews Limited 1997-09-16

Financial data based on annual reports

Company staff

Georgina B.

Role: Director

Appointed: 20 April 2018

Latest update: 2 February 2024

Constanze J.

Role: Director

Appointed: 20 April 2018

Latest update: 2 February 2024

Christine L.

Role: Director

Appointed: 01 September 2005

Latest update: 2 February 2024

Andrew M.

Role: Director

Appointed: 16 September 1997

Latest update: 2 February 2024

Andrew M.

Role: Secretary

Appointed: 16 September 1997

Latest update: 2 February 2024

Stephen P.

Role: Director

Appointed: 16 September 1997

Latest update: 2 February 2024

People with significant control

Executives who control the firm include: Andrew M. has substantial control or influence over the company and has 1/2 or less of voting rights. Stephen P. has substantial control or influence over the company and has 1/2 or less of voting rights.

Andrew M.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
Stephen P.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts 19 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 19 January 2015
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 15 February 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 13 February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 13 February 2013
Annual Accounts 10 February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 10 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Brown Mcleod Ltd

Address:

51 Clarkegrove Road Sheffield

Post code:

S10 2NH

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
26
Company Age

Similar companies nearby

Closest companies