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

METRO REALTY DEVELOPMENTS LIMITED

19 HIGH STREET, HARBORNE, BIRMINGHAM, B17 9NT,
Company Registration Number
03709195
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Metro Realty Developments Ltd
METRO REALTY DEVELOPMENTS LIMITED was founded on 1999-02-05 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Metro Realty Developments Limited is a Private Limited Company registered in 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
METRO REALTY DEVELOPMENTS LIMITED
 
Legal Registered Office
19 HIGH STREET
HARBORNE
BIRMINGHAM
B17 9NT
Other companies in B17
 
Previous Names
METRO REALTY HOMES LIMITED26/10/2016
MATRIX REALTY HOMES LIMITED18/02/2015
MATRIX REALTY LIMITED15/01/2007
Filing Information
Company Number 03709195
Company ID Number 03709195
Date formed 1999-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB746068908  
Last Datalog update: 2023-10-08 09:37:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METRO REALTY DEVELOPMENTS 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 METRO REALTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND SEYMOUR
Director 1999-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD JOSEPH MCCORMACK
Company Secretary 2007-01-01 2014-12-15
ALISTAIR CAMPBELL BLACKLAWS
Director 1999-02-05 2014-12-15
GERARD JOSEPH MCCORMACK
Director 2007-01-01 2014-12-15
ANDREW JON WILSON
Director 2007-01-01 2009-11-30
ANDREW CHARLES DAVIES
Director 2007-01-01 2008-02-05
ASHLEY MICHAEL SEYMOUR
Company Secretary 2002-09-01 2007-01-01
ALISTAIR CAMPBELL BLACKLAWS
Company Secretary 1999-02-05 2002-09-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-02-05 1999-02-05
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-02-05 1999-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND SEYMOUR METEOR WEST DEVELOPMENTS LIMITED Director 2015-10-01 CURRENT 2014-03-07 Active
RAYMOND SEYMOUR METEOR CHAPEL DEVELOPMENTS LIMITED Director 2015-10-01 CURRENT 2014-05-01 Active
RAYMOND SEYMOUR METRO (BIRMINGHAM) LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active
RAYMOND SEYMOUR WISHAW FINANCE LIMITED Director 2015-04-21 CURRENT 2015-02-02 Active
RAYMOND SEYMOUR MATRIX MEDICAL KIBWORTH LIMITED Director 2014-12-04 CURRENT 2014-12-04 Liquidation
RAYMOND SEYMOUR BMC PROPERTY LIMITED Director 2014-11-28 CURRENT 2014-11-28 Liquidation
RAYMOND SEYMOUR MATRIX MEDICAL KIDDERMINSTER LIMITED Director 2014-11-21 CURRENT 2014-11-21 Liquidation
RAYMOND SEYMOUR MATRIX MEDICAL PROPERTY INVESTMENTS LTD Director 2014-11-10 CURRENT 2014-11-10 Liquidation
RAYMOND SEYMOUR METRO (RS) LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
RAYMOND SEYMOUR METRO REAL ESTATE LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active - Proposal to Strike off
RAYMOND SEYMOUR METRO (HARBORNE) LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
RAYMOND SEYMOUR MATRIX HARBORNE INVESTMENTS LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
RAYMOND SEYMOUR METRO (DRONFIELD) LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
RAYMOND SEYMOUR MATRIX REALTY LIMITED Director 2008-04-09 CURRENT 2008-04-09 Active - Proposal to Strike off
RAYMOND SEYMOUR METRO REALTY RESIDENTIAL LIMITED Director 2007-04-26 CURRENT 2007-04-26 Active
RAYMOND SEYMOUR TANSOO PRODUCTIONS LIMITED Director 2005-03-01 CURRENT 2005-03-01 Dissolved 2014-07-15
RAYMOND SEYMOUR MATRIX MEDICAL (MIDLANDS) LIMITED Director 1999-02-04 CURRENT 1999-02-04 Active - Proposal to Strike off
RAYMOND SEYMOUR METRO (UPPERTHORPE) LIMITED Director 1999-02-04 CURRENT 1999-02-04 Active - Proposal to Strike off
RAYMOND SEYMOUR METRO (DCH) LIMITED Director 1998-12-14 CURRENT 1998-11-23 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
2023-10-10SECOND GAZETTE not voluntary dissolution
2023-07-25FIRST GAZETTE notice for voluntary strike-off
2023-07-18Application to strike the company off the register
2023-06-2730/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-08-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-08-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-07-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-10-02AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-11-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2018-02-06PSC07CESSATION OF METRO REALTY RESIDENTIAL LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-10-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01RES01ADOPT ARTICLES 01/03/17
2017-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037091950001
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-01-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26RES15CHANGE OF COMPANY NAME 26/10/16
2016-10-26CERTNMCOMPANY NAME CHANGED METRO REALTY HOMES LIMITED CERTIFICATE ISSUED ON 26/10/16
2016-06-15AAMDAmended account small company full exemption
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-09AR0105/02/16 ANNUAL RETURN FULL LIST
2016-02-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-24AR0105/02/15 ANNUAL RETURN FULL LIST
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MCCORMACK
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BLACKLAWS
2015-02-24TM02Termination of appointment of Gerard Joseph Mccormack on 2014-12-15
2015-02-18RES15CHANGE OF NAME 17/02/2015
2015-02-18CERTNMCompany name changed matrix realty homes LIMITED\certificate issued on 18/02/15
2015-02-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/15 FROM 4 Albany Road Birmingham B17 9JX
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-19AR0105/02/14 ANNUAL RETURN FULL LIST
2013-11-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0105/02/13 ANNUAL RETURN FULL LIST
2012-11-19AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0105/02/12 ANNUAL RETURN FULL LIST
2011-11-22AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM HARBORNE HOUSE 70 HIGH STREET HARBORNE BIRMINGHAM B17 9NJ
2011-02-15AR0105/02/11 FULL LIST
2011-01-25AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-24AR0105/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD JOSEPH MCCORMACK / 23/02/2010
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / GERARD JOSEPH MCCORMACK / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SEYMOUR / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR CAMPBELL BLACKLAWS / 23/02/2010
2010-02-05AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 13-17 PARADISE SQUARE SHEFFIELD SOUTH YORKSHIRE S1 2DE
2009-03-21363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-02-08AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-13363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-02-15288bDIRECTOR RESIGNED
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: CATHEDRAL CHAMBERS 18/24 CAMPO LANE SHEFFIELD S1 2EF
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-03RES12VARYING SHARE RIGHTS AND NAMES
2007-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-0388(2)RAD 11/09/07--------- £ SI 998@1=998 £ IC 2/1000
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2007-02-21363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-01-15CERTNMCOMPANY NAME CHANGED MATRIX REALTY LIMITED CERTIFICATE ISSUED ON 15/01/07
2007-01-11288bSECRETARY RESIGNED
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-11288aNEW DIRECTOR APPOINTED
2006-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-22363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-21363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-13363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-10-14288cDIRECTOR'S PARTICULARS CHANGED
2003-02-20363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-09-06288aNEW SECRETARY APPOINTED
2002-09-06288bSECRETARY RESIGNED
2002-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-02-26363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-12-13288cDIRECTOR'S PARTICULARS CHANGED
2001-03-07363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-10-23225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00
2000-06-15CERTNMCOMPANY NAME CHANGED BENCHMARK (MIDLANDS) PROPERTY HO LDINGS LIMITED CERTIFICATE ISSUED ON 16/06/00
2000-03-08363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
1999-02-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-19288bDIRECTOR RESIGNED
1999-02-19288bSECRETARY RESIGNED
1999-02-19287REGISTERED OFFICE CHANGED ON 19/02/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1999-02-19288aNEW DIRECTOR APPOINTED
1999-02-19Registered office changed on 19/02/99 from:\ 16 churchill way cardiff CF1 4DX
1999-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to METRO REALTY DEVELOPMENTS 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 METRO REALTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of METRO REALTY DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 METRO REALTY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of METRO REALTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METRO REALTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of METRO REALTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METRO REALTY DEVELOPMENTS 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 (41202 - Construction of domestic buildings) as METRO REALTY DEVELOPMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where METRO REALTY DEVELOPMENTS 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 METRO REALTY DEVELOPMENTS 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 METRO REALTY DEVELOPMENTS 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.