Company NameMetropolis Housing Group Ltd
DirectorsBrent Raymond Zachary Shone and Stephen Wayne True
Company StatusActive
Company Number05526868
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameBrent Raymond Zachary Shone
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2005(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address40 Winterfield Drive
Bolton
BL3 4TE
Director NameMr Stephen Wayne True
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2005(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Winterfield Drive
Bolton
BL3 4TE
Secretary NameMr Stephen Wayne True
NationalityBritish
StatusCurrent
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Winterfield Drive
Bolton
BL3 4TE

Location

Registered Address40 Winterfield Drive
Bolton
BL3 4TE
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Brent Raymond Zachary Shone
50.00%
Ordinary
500 at £1Stephen Wayne True
50.00%
Ordinary

Financials

Year2014
Net Worth£484
Current Liabilities£17,025

Accounts

Latest Accounts29 January 2023 (1 year, 3 months ago)
Next Accounts Due29 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 January

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Filing History

31 October 2023Amended micro company accounts made up to 29 January 2023 (3 pages)
24 October 2023Micro company accounts made up to 29 January 2023 (3 pages)
11 September 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 29 January 2022 (3 pages)
28 October 2022Previous accounting period shortened from 30 January 2022 to 29 January 2022 (1 page)
9 October 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 30 January 2021 (3 pages)
8 October 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 30 January 2020 (3 pages)
3 October 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 30 January 2019 (2 pages)
17 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
6 September 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
19 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 September 2018Registered office address changed from 40 Winterfield Drive Bolton BL3 4TE England to 32 Pennington Road Bolton BL3 3BR on 9 September 2018 (1 page)
9 September 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
29 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 October 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
6 October 2017Registered office address changed from 41 Market Street Westhoughton Bolton Lancs BL5 3AG to 40 Winterfield Drive Bolton BL3 4TE on 6 October 2017 (1 page)
6 October 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
6 October 2017Registered office address changed from 41 Market Street Westhoughton Bolton Lancs BL5 3AG to 40 Winterfield Drive Bolton BL3 4TE on 6 October 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(4 pages)
15 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(4 pages)
15 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(4 pages)
5 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(4 pages)
5 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 October 2013Director's details changed for Mr Stephen Wayne True on 24 June 2012 (2 pages)
19 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1,000
(4 pages)
19 October 2013Director's details changed for Brent Raymond Zachary Shone on 24 June 2012 (2 pages)
19 October 2013Secretary's details changed for Mr Stephen Wayne True on 22 June 2012 (1 page)
19 October 2013Director's details changed for Brent Raymond Zachary Shone on 24 June 2012 (2 pages)
19 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1,000
(4 pages)
19 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1,000
(4 pages)
19 October 2013Secretary's details changed for Mr Stephen Wayne True on 22 June 2012 (1 page)
19 October 2013Director's details changed for Mr Stephen Wayne True on 24 June 2012 (2 pages)
15 October 2013Registered office address changed from 47 Bradshawgate Bolton Lancs BL1 1DR on 15 October 2013 (2 pages)
15 October 2013Registered office address changed from 47 Bradshawgate Bolton Lancs BL1 1DR on 15 October 2013 (2 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
2 February 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
12 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
18 February 2011Previous accounting period extended from 31 August 2010 to 31 January 2011 (3 pages)
18 February 2011Previous accounting period extended from 31 August 2010 to 31 January 2011 (3 pages)
14 January 2011Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 14 January 2011 (1 page)
14 January 2011Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 14 January 2011 (1 page)
8 November 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 October 2009Compulsory strike-off action has been discontinued (1 page)
14 October 2009Compulsory strike-off action has been discontinued (1 page)
13 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
8 February 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 February 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 September 2008Return made up to 03/08/08; full list of members (4 pages)
23 September 2008Return made up to 03/08/08; full list of members (4 pages)
25 September 2007Return made up to 03/08/07; full list of members (2 pages)
25 September 2007Return made up to 03/08/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 September 2006Return made up to 03/08/06; full list of members (5 pages)
18 September 2006Return made up to 03/08/06; full list of members (5 pages)
3 August 2005Incorporation (14 pages)
3 August 2005Incorporation (14 pages)