Company NameMetro Residential Limited
DirectorChand Sharma
Company StatusActive
Company Number06515583
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Chand Sharma
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address2 Arena Court Mirabel Street
Manchester
M3 1PJ
Secretary NameMr Madan Lal Sharma
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleDriving Instructor
Correspondence Address17 Farnburn Avenue
Slough
Berkshire
SL1 4XU
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websitemetro-residential.com

Location

Registered Address2 Arena Court
Mirabel Street
Manchester
M3 1PJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1Mr Chand Sharma
100.00%
Ordinary

Financials

Year2014
Net Worth£1,197
Cash£13,317
Current Liabilities£24,286

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

20 March 2023Confirmation statement made on 27 February 2023 with updates (5 pages)
22 November 2022Total exemption full accounts made up to 28 February 2022 (4 pages)
28 February 2022Confirmation statement made on 27 February 2022 with updates (5 pages)
24 November 2021Total exemption full accounts made up to 28 February 2021 (4 pages)
10 April 2021Confirmation statement made on 27 February 2021 with updates (5 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (4 pages)
21 May 2020Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to Unit 22 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 21 May 2020 (1 page)
19 May 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
13 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
28 February 2019Confirmation statement made on 27 February 2019 with updates (5 pages)
16 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
6 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
4 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
26 September 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
10 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 999
(3 pages)
10 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 999
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 999
(3 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 999
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 999
(3 pages)
7 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 999
(3 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
12 February 2013Registered office address changed from 2 Arena Court Mirabel Street Manchester M3 1PJ England on 12 February 2013 (1 page)
12 February 2013Registered office address changed from 2 Arena Court Mirabel Street Manchester M3 1PJ England on 12 February 2013 (1 page)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
10 October 2012Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 10 October 2012 (1 page)
10 October 2012Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 10 October 2012 (1 page)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
2 December 2011Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Registered office address changed from 100a Broughton Lane Salford M7 1UF United Kingdom on 25 November 2011 (1 page)
25 November 2011Registered office address changed from 100a Broughton Lane Salford M7 1UF United Kingdom on 25 November 2011 (1 page)
15 March 2011Registered office address changed from Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 15 March 2011 (1 page)
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 August 2010Registered office address changed from C/O Accounts Direct 60 Sherborne Street Manchester M8 8LR on 10 August 2010 (1 page)
10 August 2010Registered office address changed from C/O Accounts Direct 60 Sherborne Street Manchester M8 8LR on 10 August 2010 (1 page)
6 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mr Chand Sharma on 14 December 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
14 December 2009Termination of appointment of Madan Sharma as a secretary (1 page)
14 December 2009Termination of appointment of Madan Sharma as a secretary (1 page)
14 December 2009Director's details changed for Mr Chand Sharma on 14 December 2009 (2 pages)
28 July 2009Registered office changed on 28/07/2009 from 104 ruislip road greenford middlesex UB6 9QH (1 page)
28 July 2009Registered office changed on 28/07/2009 from 104 ruislip road greenford middlesex UB6 9QH (1 page)
27 May 2009Return made up to 27/02/09; full list of members (6 pages)
27 May 2009Return made up to 27/02/09; full list of members (6 pages)
4 March 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
4 March 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
29 February 2008Director appointed mr chand sharma (1 page)
29 February 2008Director appointed mr chand sharma (1 page)
29 February 2008Secretary appointed mr madan lal sharma (1 page)
29 February 2008Secretary appointed mr madan lal sharma (1 page)
28 February 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
28 February 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
27 February 2008Incorporation (14 pages)
27 February 2008Incorporation (14 pages)