Company NameMetrowood Properties Limited
Company StatusActive
Company Number10739201
CategoryPrivate Limited Company
Incorporation Date25 April 2017(7 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roger Ernest Brooks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon House 113 Kingsway
London
WC2B 6PP
Director NameMr Gary Painter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon House 113 Kingsway
London
WC2B 6PP
Director NameMrs Dawn Dew
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(6 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence AddressBeacon House 113 Kingsway
London
WC2B 6PP

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

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

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Charges

16 November 2018Delivered on: 21 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 26-34 the broadway tolworth surrey.
Outstanding
7 November 2018Delivered on: 15 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

15 May 2023Confirmation statement made on 24 April 2023 with updates (6 pages)
27 March 2023Sub-division of shares on 15 March 2023 (4 pages)
5 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
29 April 2022Confirmation statement made on 24 April 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 June 2021Confirmation statement made on 24 April 2021 with updates (4 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
3 June 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 June 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
21 March 2019Previous accounting period shortened from 29 April 2018 to 31 March 2018 (1 page)
22 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
21 November 2018Registration of charge 107392010002, created on 16 November 2018 (40 pages)
15 November 2018Registration of charge 107392010001, created on 7 November 2018 (43 pages)
15 May 2018Notification of Dawn Dew as a person with significant control on 25 April 2017 (2 pages)
15 May 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
14 May 2018Statement of capital following an allotment of shares on 23 November 2017
  • GBP 51
(3 pages)
7 November 2017Appointment of Mrs Dawn Dew as a director on 7 November 2017 (2 pages)
7 November 2017Appointment of Mrs Dawn Dew as a director on 7 November 2017 (2 pages)
25 April 2017Incorporation
Statement of capital on 2017-04-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
25 April 2017Incorporation
Statement of capital on 2017-04-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)