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

METROPOLITAN & COUNTY HOLDINGS LIMITED

CHURCHILL HOUSE, 137 - 139 BRENT STREET, LONDON, NW4 4DJ,
Company Registration Number
02261046
Private Limited Company
Active

Company Overview

About Metropolitan & County Holdings Ltd
METROPOLITAN & COUNTY HOLDINGS LIMITED was founded on 1988-05-23 and has its registered office in London. The organisation's status is listed as "Active". Metropolitan & County Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
METROPOLITAN & COUNTY HOLDINGS LIMITED
 
Legal Registered Office
CHURCHILL HOUSE
137 - 139 BRENT STREET
LONDON
NW4 4DJ
Other companies in NW3
 
Filing Information
Company Number 02261046
Company ID Number 02261046
Date formed 1988-05-23
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 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB244204637  
Last Datalog update: 2023-12-06 23:05:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METROPOLITAN & COUNTY HOLDINGS 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.
Companies with same name METROPOLITAN & COUNTY HOLDINGS LIMITED
The following companies were found which have the same name as METROPOLITAN & COUNTY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
METROPOLITAN & COUNTY HOLDINGS LIMITED Unknown

Company Officers of METROPOLITAN & COUNTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN CHARLES HAY
Director 1991-11-21
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 1992-11-05 1998-01-04
SARAH ANN HOCKLIFFE
Company Secretary 1991-11-21 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 PROPERTIES LIMITED Director 1992-02-10 CURRENT 1986-10-02 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
2023-11-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28Compulsory strike-off action has been discontinued
2023-11-27CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-10-31FIRST GAZETTE notice for compulsory strike-off
2023-01-1730/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-01-2730/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-02-05DISS40Compulsory strike-off action has been discontinued
2021-01-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/20 FROM 2a 1 Bridge Lane London NW11 0EA England
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM 1 Bridge Lane London NW11 0EA England
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022610460002
2017-08-02AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 022610460003
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/17 FROM 116 West Heath Road London NW3 7TU
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-07-28AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0110/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0110/11/14 ANNUAL RETURN FULL LIST
2014-09-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-06AR0110/11/13 ANNUAL RETURN FULL LIST
2013-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022610460002
2013-09-04AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0110/11/12 ANNUAL RETURN FULL LIST
2012-07-16AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0110/11/11 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
2010-12-01AR0110/11/10 ANNUAL RETURN FULL LIST
2010-09-30MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-11-16AR0110/11/09 FULL LIST
2009-11-16AD02SAIL ADDRESS CREATED
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 120 WEST HEATH ROAD LONDON NW3 7TU
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES HAY / 22/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEWART BARNES / 22/10/2009
2009-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-11-18363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
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
2007-11-14363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2006-11-16363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 38 OSNABURGH STREET LONDON NW1 3ND
2005-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-30363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-29363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-01363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-18363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-12-04363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-09-13395PARTICULARS OF MORTGAGE/CHARGE
2001-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-21287REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 120 WEST HEATH ROAD LONDON NW3 7TU
2000-12-05363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-22363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-19363(288)SECRETARY RESIGNED
1998-11-19363sRETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS
1998-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-09COLIQCRT ORDER CASE RESCINDE
1997-12-09F14APPOINTMENT OF OFFICIAL RECEIVER
1997-11-19363sRETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS
1997-10-29288aNEW SECRETARY APPOINTED
1997-10-29287REGISTERED OFFICE CHANGED ON 29/10/97 FROM: 40/41 MUSEUM STREET LONDON WC1A 1LT
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-12-10363sRETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS
1995-12-18363sRETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS
1995-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-11-16363sRETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS
1994-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-12-01363sRETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS
1988-05-23New incorporation
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 HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions 2017-08-11
Fines / Sanctions
No fines or sanctions have been issued against METROPOLITAN & COUNTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-15 Outstanding PRINCIPALITY BUILDING SOCIETY
2013-11-13 Satisfied ARBUTHNOT LATHAM & CO LIMITED
RENT DEPOSIT DEED 2001-09-11 Satisfied THE WESTMINSTER ROMAN CATHOLIC DIOCESE TRUSTEE OF ARCHBISHOP'S HOUSE
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

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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of METROPOLITAN & COUNTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METROPOLITAN & COUNTY HOLDINGS LIMITED
Trademarks
We have not found any records of METROPOLITAN & COUNTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METROPOLITAN & COUNTY HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyMETROPOLITAN & COUNTY HOLDINGS LIMITEDEvent Date2017-07-31
In the HIGH COURT OF JUSTICE, CHANCERY DIVISION COMPANIES COURT A Petition to wind up the above-named company of 1 Bridge Lane, London, NW11 0EA presented on 31 July 2017 by R.F.Y.C LIMITED , Flat 5, 20 Frithwood Avenue, Northwood, Middlesex HA6 3LX claiming to be a creditor of the Company, will be heard at The Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 September 2017 at 11.30am or as soon thereafter as the Petition can be heard. Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 7.14 of The Insolvency (England and Wales) Rules 2016 by 4pm on 15 September 2017 . The Petitioners solicitor is: Debenhams Ottaway LLP of Ivy House, 107 St Peters Street, St Albans, Herts AL1 3EW . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METROPOLITAN & COUNTY HOLDINGS 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 HOLDINGS 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.