Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METROPOLITAN & COUNTY PROPERTIES LIMITED
Company Information for

METROPOLITAN & COUNTY PROPERTIES LIMITED

CHURCHILL HOUSE, 137 - 139 BRENT STREET, LONDON, NW4 4DJ,
Company Registration Number
02060672
Private Limited Company
Active

Company Overview

About Metropolitan & County Properties Ltd
METROPOLITAN & COUNTY PROPERTIES LIMITED was founded on 1986-10-02 and has its registered office in London. The organisation's status is listed as "Active". Metropolitan & County Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
METROPOLITAN & COUNTY PROPERTIES LIMITED
 
Legal Registered Office
CHURCHILL HOUSE
137 - 139 BRENT STREET
LONDON
NW4 4DJ
Other companies in NW3
 
Filing Information
Company Number 02060672
Company ID Number 02060672
Date formed 1986-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 21:30:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METROPOLITAN & COUNTY PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   25 SCHOOL LANE LIMITED   JOHN SAVVA LIMITED   PARAGON PARTNERS LIMITED   SPENCER WARWICK LTD   TAXCO GLOBAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of METROPOLITAN & COUNTY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN CHARLES HAY
Director 1992-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART EDWARD BARNES
Company Secretary 2007-08-10 2011-05-17
SIMON JONATHAN MALSTER
Company Secretary 1997-10-01 2007-08-09
GRAHAM HAROLD DAVID ROSE
Company Secretary 1993-07-28 1998-01-03
ROBERT AUSTIN SHUTLER
Director 1992-02-10 1994-03-28
SARAH ANN HOCKLIFFE
Company Secretary 1992-02-10 1992-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN CHARLES HAY DRAGON2017 LTD Director 2017-05-16 CURRENT 2017-05-16 Active
MARTIN CHARLES HAY D1D2 FACILITIES LTD Director 2016-09-23 CURRENT 2016-09-23 Active
MARTIN CHARLES HAY WICKFORD LETS LTD Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
MARTIN CHARLES HAY BRIDGEND 2015 LTD Director 2014-07-07 CURRENT 2014-07-07 Active
MARTIN CHARLES HAY SUBSTANTIVE PROPERTIES LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
MARTIN CHARLES HAY PORTMAN FINANCE (LONDON) LTD Director 2014-02-12 CURRENT 2014-02-12 Active
MARTIN CHARLES HAY PORTMAN STRUCTURED FINANCE LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active
MARTIN CHARLES HAY CUTTING EDGE PRESS LIMITED Director 2009-12-17 CURRENT 2009-12-17 Active
MARTIN CHARLES HAY PORTMAN FINANCE LIMITED Director 2005-04-01 CURRENT 2005-03-17 Active
MARTIN CHARLES HAY KENVIEW LIMITED Director 2004-02-25 CURRENT 2004-02-11 Active
MARTIN CHARLES HAY HEATHVALE ESTATES LIMITED Director 2002-09-24 CURRENT 2002-08-01 Dissolved 2017-07-18
MARTIN CHARLES HAY SOUTHCOURT PROPERTIES LIMITED Director 1998-09-17 CURRENT 1998-07-08 Dissolved 2017-02-01
MARTIN CHARLES HAY MCB LIMITED Director 1997-01-21 CURRENT 1996-09-27 Active
MARTIN CHARLES HAY GILTFORD PROPERTIES LIMITED Director 1993-07-30 CURRENT 1991-01-14 Active
MARTIN CHARLES HAY WOODSTAR PROPERTIES LIMITED Director 1992-12-31 CURRENT 1987-12-03 Active
MARTIN CHARLES HAY LIVEMANOR LIMITED Director 1992-06-02 CURRENT 1992-05-22 Active - Proposal to Strike off
MARTIN CHARLES HAY METROPOLITAN & COUNTY HOLDINGS LIMITED Director 1991-11-21 CURRENT 1988-05-23 Active
MARTIN CHARLES HAY METROPOLITAN AND COUNTY PLC Director 1991-04-11 CURRENT 1981-04-30 Liquidation
MARTIN CHARLES HAY HOMECROFT PROPERTY CO LIMITED Director 1991-03-05 CURRENT 1955-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-28MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-02-17CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/20 FROM 2a 1 Bridge Lane London NW11 0EA England
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM 1 Bridge Lane London NW11 0EA England
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-08-02AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/17 FROM 116 West Heath Road London NW3 7TU
2016-07-21AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-18AR0110/02/16 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0110/02/15 ANNUAL RETURN FULL LIST
2014-08-18AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0110/02/14 ANNUAL RETURN FULL LIST
2013-09-04AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0110/02/13 ANNUAL RETURN FULL LIST
2012-07-16AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0110/02/12 ANNUAL RETURN FULL LIST
2011-07-29AA01Current accounting period extended from 30/09/11 TO 30/11/11
2011-07-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEWART BARNES
2011-03-10AR0110/02/11 ANNUAL RETURN FULL LIST
2010-09-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-09-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2010-02-12AR0110/02/10 ANNUAL RETURN FULL LIST
2010-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/10 FROM 120 West Heath Road London NW3 7TU
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES HAY / 22/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEWART BARNES / 22/10/2009
2009-08-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-08-11AUDAUDITOR'S RESIGNATION
2008-05-21AAFULL ACCOUNTS MADE UP TO 30/09/06
2008-03-19288aSECRETARY APPOINTED MR STEWART BARNES
2008-03-19288bAPPOINTMENT TERMINATED SECRETARY SIMON MALSTER
2008-02-12363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-02-15363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-06363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-03-09363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2004-02-18363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-02-17363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-19363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-01363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-08363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-24363sRETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS
1998-09-22395PARTICULARS OF MORTGAGE/CHARGE
1998-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-03-11363sRETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS
1997-10-29288aNEW SECRETARY APPOINTED
1997-10-29287REGISTERED OFFICE CHANGED ON 29/10/97 FROM: RUSKIN HOUSE 40/41 MUSEUM STREET LONDON WC1A 1LT
1997-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-02-20363sRETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS
1996-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-25363sRETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS
1995-08-01AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-02-04288DIRECTOR RESIGNED
1995-02-04363sRETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS
1995-02-04363(288)DIRECTOR RESIGNED
1994-08-03AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-06-12287REGISTERED OFFICE CHANGED ON 12/06/94 FROM: 20 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1H 3LF
1994-03-17363(288)SECRETARY RESIGNED
1994-03-17363sRETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS
1993-09-14288SECRETARY RESIGNED
1993-08-04AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-08-03288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to METROPOLITAN & COUNTY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against METROPOLITAN & COUNTY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-09-07 Satisfied SILVERWOOD FINANCIAL VENTURES LIMITED
LEGAL CHARGE 1990-09-25 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1990-09-12 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1990-01-22 Satisfied NYKREDIT MORTGAGE BANK PLC
LEGAL CHARGE 1990-01-22 Satisfied NYKREDIT MORTGAGE BANK PLC
LEGAL CHARGE 1989-11-02 Satisfied NYKREDIT
LEGAL CHARGE 1989-03-29 Satisfied UCB BANK PLC
LEGAL CHARGE 1988-08-02 Satisfied UNION SQUARE PROPERTIES LIMITED
LEGAL CHARGE 1988-06-02 Satisfied CHANCERY SECURITIES PLC
LEGAL CHARGE 1988-06-02 Satisfied CHANCERY SECURITIES PLC
LEGAL CHARGE 1987-06-29 Satisfied ALANDALE LIMITED
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on METROPOLITAN & COUNTY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of METROPOLITAN & COUNTY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METROPOLITAN & COUNTY PROPERTIES LIMITED
Trademarks
We have not found any records of METROPOLITAN & COUNTY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METROPOLITAN & COUNTY PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as METROPOLITAN & COUNTY PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where METROPOLITAN & COUNTY PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METROPOLITAN & COUNTY PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METROPOLITAN & COUNTY PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.