Company NameMetis Homes (Millers Brook) Limited
Company StatusActive
Company Number07494301
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)
Previous NameWoodbury Property Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Adam John O'Brien
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Andrew John Ormiston Sinclair
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
EN6 2JD
Secretary NameFinance And Industrial Trust Limited(The) (Corporation)
StatusCurrent
Appointed16 January 2017(6 years after company formation)
Appointment Duration7 years, 3 months
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Duncan Andrew Cumming
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address81 Woodbury Avenue
Petersfield
Hampshire
GU32 2EB
Director NameMrs Susan Louise Cumming
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleArtist And Designer
Country of ResidenceGBR
Correspondence Address81 Woodbury Avenue
Petersfield
Hampshire
GU32 2EB
Director NameJohn Bell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables Island Farm Lane
Steep
Petersfield
GL32 1AD
Wales
Director NameMr Anthony William Rawes Burton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed04 April 2011(2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 20 May 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWyches Farm Green Lane
Upper Swanmore
Southampton
Hampshire
SO32 2UQ

Location

Registered AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mr Duncan Andrew Cumming
50.00%
Ordinary
25 at £1Amberleigh House LTD
25.00%
Ordinary
25 at £1Burton Property LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£566
Cash£1,493
Current Liabilities£1,400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

6 December 2018Delivered on: 10 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the west side of farnham road, sheet, petersfiled (comprising the whole of land registry title no: SH47460 shown edged red on the attached plan 1 to this legal charge but excluding plot 14 as shown edged in red on plan 2) and such part of 13 and 13A school lane, sheet, petersfield, GU32 2AS as shaded and edged green on the attached plan 2 to this legal charge (forming part of land registry title no: SH33016).
Outstanding
21 July 2017Delivered on: 28 July 2017
Persons entitled: Ro Trading Limited

Classification: A registered charge
Particulars: Land forming part of 13 and 13A school lane, petersfield, hampshire, GU32 2AS (and registered at the land registry under such title number to be created pursuant to registration at the land registry of a transfer dated 21 july 2017 and made between (1) burton property limited and (2) metis homes (millers brook) limited.
Outstanding
21 July 2017Delivered on: 28 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in land forming part of 13 and 13A school lane, petersfield, hampshire, GU32 2AS (and registered at the land registry under such title number to be created pursuant to registration at the land registry of a transfer dated 21 july 2017 and made between (1) burton property limited and (2) metis homes (millers brook) limited.
Outstanding
20 May 2016Delivered on: 25 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land known as land adjoining 13 and 13A school lane sheet petersfield.
Outstanding

Filing History

19 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
18 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
1 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
21 September 2019Satisfaction of charge 074943010003 in full (4 pages)
22 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
13 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
10 December 2018Registration of charge 074943010004, created on 6 December 2018 (10 pages)
11 April 2018Satisfaction of charge 074943010002 in full (1 page)
11 April 2018Satisfaction of charge 074943010001 in full (1 page)
23 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
28 July 2017Registration of charge 074943010002, created on 21 July 2017 (9 pages)
28 July 2017Registration of charge 074943010003, created on 21 July 2017 (21 pages)
28 July 2017Registration of charge 074943010002, created on 21 July 2017 (9 pages)
28 July 2017Registration of charge 074943010003, created on 21 July 2017 (21 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
19 January 2017Appointment of Finance and Industrial Trust Limited(The) as a secretary on 16 January 2017 (2 pages)
19 January 2017Appointment of Finance and Industrial Trust Limited(The) as a secretary on 16 January 2017 (2 pages)
18 January 2017Registered office address changed from 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 18 January 2017 (1 page)
18 January 2017Registered office address changed from 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 18 January 2017 (1 page)
23 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
23 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
7 September 2016Appointment of Mr Andrew John Ormiston Sinclair as a director on 7 September 2016 (2 pages)
7 September 2016Appointment of Mr Andrew John Ormiston Sinclair as a director on 7 September 2016 (2 pages)
1 September 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
1 September 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
15 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-14
(3 pages)
15 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-14
(3 pages)
10 June 2016Second filing of AR01 previously delivered to Companies House made up to 17 January 2016 (21 pages)
10 June 2016Second filing of AR01 previously delivered to Companies House made up to 17 January 2016 (21 pages)
2 June 2016Termination of appointment of Duncan Andrew Cumming as a director on 20 May 2016 (2 pages)
2 June 2016Termination of appointment of John Bell as a director on 20 May 2016 (2 pages)
2 June 2016Termination of appointment of Duncan Andrew Cumming as a director on 20 May 2016 (2 pages)
2 June 2016Termination of appointment of John Bell as a director on 20 May 2016 (2 pages)
1 June 2016Termination of appointment of Susan Louise Cumming as a director on 20 May 2016 (2 pages)
1 June 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (3 pages)
1 June 2016Registered office address changed from Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 1 June 2016 (2 pages)
1 June 2016Appointment of Edward Thomas Rowlandson as a director on 20 May 2016 (3 pages)
1 June 2016Appointment of Edward Thomas Rowlandson as a director on 20 May 2016 (3 pages)
1 June 2016Termination of appointment of Anthony William Rawes Burton as a director on 20 May 2016 (2 pages)
1 June 2016Appointment of Adam John O'brien as a director on 20 May 2016 (3 pages)
1 June 2016Termination of appointment of Anthony William Rawes Burton as a director on 20 May 2016 (2 pages)
1 June 2016Registered office address changed from Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 1 June 2016 (2 pages)
1 June 2016Appointment of Adam John O'brien as a director on 20 May 2016 (3 pages)
1 June 2016Termination of appointment of Susan Louise Cumming as a director on 20 May 2016 (2 pages)
1 June 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (3 pages)
31 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 May 2016Registration of charge 074943010001, created on 20 May 2016 (9 pages)
25 May 2016Registration of charge 074943010001, created on 20 May 2016 (9 pages)
4 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(6 pages)
4 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(6 pages)
26 January 2016Director's details changed for Mr Anthony William Rawes Burton on 6 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Anthony William Rawes Burton on 6 January 2016 (2 pages)
2 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
28 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
12 September 2013Registered office address changed from , Parmenter House 57 Tower Street, Winchester, SO23 8TD on 12 September 2013 (1 page)
12 September 2013Registered office address changed from , Parmenter House 57 Tower Street, Winchester, SO23 8TD on 12 September 2013 (1 page)
12 September 2013Registered office address changed from Parmenter House 57 Tower Street Winchester SO23 8TD on 12 September 2013 (1 page)
21 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
13 April 2011Appointment of John Bell as a director (3 pages)
13 April 2011Appointment of Anthony William Ranes Burton as a director (3 pages)
13 April 2011Appointment of John Bell as a director (3 pages)
13 April 2011Appointment of Anthony William Ranes Burton as a director (3 pages)
7 April 2011Registered office address changed from , 168 London Road, North End, Portsmouth, Hampshire, PO2 9DN, United Kingdom on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from , 168 London Road, North End, Portsmouth, Hampshire, PO2 9DN, United Kingdom on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from 168 London Road North End Portsmouth Hampshire PO2 9DN United Kingdom on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from 168 London Road North End Portsmouth Hampshire PO2 9DN United Kingdom on 7 April 2011 (2 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)