METFIELD ESTATES LIMITED - LONDON
Company Profile | Company Filings |
Overview
METFIELD ESTATES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
METFIELD ESTATES LIMITED was incorporated 37 years ago on 05/05/1987 and has the registered number: 02128089. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
METFIELD ESTATES LIMITED was incorporated 37 years ago on 05/05/1987 and has the registered number: 02128089. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
METFIELD ESTATES LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LABS HAWLEY WHARF
LONDON
NW1 8NZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/08/2023 | 08/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
REBECCA HARVEY | Jun 1987 | British | Director | 2013-06-11 | CURRENT |
MR LAWRENCE MITCHELL HARVEY | Sep 1951 | British | Director | CURRENT | |
DANIEL PHILIP HARVEY | Jul 1985 | British | Director | 2013-02-07 | CURRENT |
MR LAWRENCE MITCHELL HARVEY | Sep 1951 | British | Secretary | 2008-09-01 | CURRENT |
MRS SHEENAGH EGAN | Apr 1963 | Irish | Director | 1998-02-24 UNTIL 1999-01-21 | RESIGNED |
GARRY MACDONALD SHARP | Oct 1960 | British | Director | RESIGNED | |
ANGIE MICHAEL DAVIES | Jun 1934 | British | Director | RESIGNED | |
THOMAS TERENCE AUSTIN | Nov 1936 | English | Director | RESIGNED | |
MR ROBERT WILSON | Jul 1954 | British | Director | 1994-02-14 UNTIL 1998-02-24 | RESIGNED |
CAROL JANE PIPER | Nov 1956 | Secretary | 2007-12-31 UNTIL 2008-08-31 | RESIGNED | |
LAWRENCE MITCHELL HARVEY | Sep 1959 | Secretary | 1994-10-14 UNTIL 2007-12-31 | RESIGNED | |
THOMAS TERENCE AUSTIN | Nov 1936 | English | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Lawrence Mitchell Harvey | 2016-04-07 | 9/1951 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
METFIELD ESTATES LIMITED | 2023-09-15 | 31-12-2022 | £1,441,715 Cash £-8,492,578 equity |
METFIELD ESTATES LIMITED | 2022-09-23 | 31-12-2021 | £1,438,485 Cash £-22,176,245 equity |
METFIELD ESTATES LIMITED | 2021-09-29 | 31-12-2020 | £1,167,112 Cash £-22,420,977 equity |
METFIELD ESTATES LIMITED | 2020-06-11 | 31-12-2019 | £162,053 Cash £-22,514,507 equity |
METFIELD ESTATES LIMITED | 2019-06-18 | 31-12-2018 | £160,219 Cash £-22,473,352 equity |
METFIELD ESTATES LIMITED | 2018-07-03 | 31-12-2017 | £854,382 Cash £-22,406,969 equity |
Metfield Estates Ltd xbrl | 2017-09-06 | 31-12-2016 | £559,793 Cash £-22,312,985 equity |
Abbreviated Company Accounts - METFIELD ESTATES LIMITED | 2016-07-01 | 31-12-2015 | £1,115,249 Cash £-22,441,286 equity |
Abbreviated Company Accounts - METFIELD ESTATES LIMITED | 2015-07-07 | 31-12-2014 | £866,654 Cash £-22,271,302 equity |
Abbreviated Company Accounts - METFIELD ESTATES LIMITED | 2014-07-24 | 31-12-2013 | £652,418 Cash £-22,182,975 equity |