-
METIS HOMES (MILLERS BROOK) LIMITED - Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 07494301
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Graham House
- 7 Wyllyotts Place
- Potters Bar
- Hertfordshire
- EN6 2JD
- England Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire, EN6 2JD, England UK
Management
- Managing Directors
- O'BRIEN, Adam John
- ROWLANDSON, Edward Thomas Morton
- SINCLAIR, Andrew John Ormiston
- Company secretaries
- FINANCE AND INDUSTRIAL TRUST LIMITED(THE)
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-01-17
- Age Of Company 2011-01-17 13 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Metis Homes Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- WOODBURY PROPERTY LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Last Return Made Up To:
- 2013-01-17
- Annual Return
- Due Date: 2023-01-31
- Last Date: 2022-01-17
-
METIS HOMES (MILLERS BROOK) LIMITED Company Description
- METIS HOMES (MILLERS BROOK) LIMITED is a ltd registered in United Kingdom with the Company reg no 07494301. Its current trading status is "live". It was registered 2011-01-17. It was previously called WOODBURY PROPERTY LIMITED. It has declared SIC or NACE codes as "41100". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-17.It can be contacted at Graham House .
Get METIS HOMES (MILLERS BROOK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Metis Homes (Millers Brook) Limited - Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire, United Kingdom
- 2011-01-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for METIS HOMES (MILLERS BROOK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
confirmation-statement-with-no-updates (2022-01-18) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-08-04) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-16) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-12-01) - AA
-
mortgage-satisfy-charge-full (2019-09-21) - MR04
-
confirmation-statement-with-no-updates (2019-01-22) - CS01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-04-11) - MR04
-
confirmation-statement-with-no-updates (2018-01-23) - CS01
-
accounts-with-accounts-type-small (2018-12-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-10) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-12-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-28) - MR01
-
confirmation-statement-with-updates (2017-01-19) - CS01
-
appoint-corporate-secretary-company-with-name-date (2017-01-19) - AP04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-18) - AD01
keyboard_arrow_right 2016
-
second-filing-of-form-with-form-type-made-up-date (2016-06-10) - RP04
-
accounts-with-accounts-type-total-exemption-full (2016-11-23) - AA
-
appoint-person-director-company-with-name-date (2016-09-07) - AP01
-
change-account-reference-date-company-previous-extended (2016-09-01) - AA01
-
resolution (2016-06-15) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2016-06-02) - TM01
-
termination-director-company-with-name-termination-date (2016-06-01) - TM01
-
change-account-reference-date-company-current-extended (2016-06-01) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-01) - AD01
-
appoint-person-director-company-with-name-date (2016-06-01) - AP01
-
resolution (2016-05-31) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-25) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-04) - AR01
-
change-person-director-company-with-change-date (2016-01-26) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-02) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-23) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-09-12) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-06-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-22) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-27) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-04-13) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-04-07) - AD01
-
incorporation-company (2011-01-17) - NEWINC