METROPROP REAL ESTATE LTD

73 Cornhill, London, EC3V 3QQ, United Kingdom
StatusACTIVE
Company No.11103386
CategoryPrivate Limited Company
Incorporated08 Dec 2017
Age6 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

METROPROP REAL ESTATE LTD is an active private limited company with number 11103386. It was incorporated 6 years, 6 months, 8 days ago, on 08 December 2017. The company address is 73 Cornhill, London, EC3V 3QQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-28

Officer name: Mr Phillip Trevor Wallis

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jun 2023

Action Date: 28 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-28

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-23

Officer name: Joshua Leslie Wallis

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Jane Wallis

Termination date: 2022-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-23

Officer name: Phillip Trevor Wallis

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-03

Old address: Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom

New address: 73 Cornhill London EC3V 3QQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sara Jane Wallis

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Howard Jonathan Wallis

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2018

Action Date: 15 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111033860001

Charge creation date: 2018-10-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2018

Action Date: 15 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-15

Charge number: 111033860002

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Dec 2017

Category: Address

Type: AD03

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Change sail address company with new address

Date: 13 Dec 2017

Category: Address

Type: AD02

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Incorporation company

Date: 08 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORDER TELECOM MAINTENANCE LIMITED

11 CASTLE HILL,BERKSHIRE,SL6 4AA

Number:03207819
Status:ACTIVE
Category:Private Limited Company

CHADENDON LIMITED

C/O F & M STEED LTD,NOTTINGHAM,NG10 2AL

Number:01145617
Status:ACTIVE
Category:Private Limited Company

FAIR PRICE PLUMBING & HEATING LIMITED

136 BASINGSTOKE ROAD,READING,RG2 0ET

Number:11232838
Status:ACTIVE
Category:Private Limited Company

GR LIVS I PARTI LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10145118
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RADIO LINKS COMMUNICATIONS LIMITED

EATON HOUSE,EATON SOCON ST NEOTS,PE19 8EG

Number:01184769
Status:ACTIVE
Category:Private Limited Company

RUSTIC COLOURS LTD

102 GREEN LANE,MORDEN,SM4 6SS

Number:10891475
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source