Company Information for METIS MANAGEMENT (SHEFFIELD) LIMITED
CLIFTON SQUARE, CLIFTON STREET, ALDERLEY EDGE, SK9 7NW,
|
Company Registration Number
05014098
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
METIS MANAGEMENT (SHEFFIELD) LIMITED | ||
Legal Registered Office | ||
CLIFTON SQUARE CLIFTON STREET ALDERLEY EDGE SK9 7NW Other companies in SK9 | ||
Previous Names | ||
|
Company Number | 05014098 | |
---|---|---|
Company ID Number | 05014098 | |
Date formed | 2004-01-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/01/2021 | |
Latest return | 13/01/2016 | |
Return next due | 10/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-02-10 05:19:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD CHARLES MCDONALD |
Company Secretary | ||
JOHN EDWARD COOPER |
Company Secretary | ||
MARTIN GROSS |
Director | ||
WHBC NOMINEE SECRETARIES LIMITED |
Company Secretary | ||
WHBC NOMINEE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
METIER MANAGEMENT LIMITED | Director | 2015-02-04 | CURRENT | 2015-02-04 | Active | |
FRESHFIELDS (CARNABY) MANAGEMENT LIMITED | Director | 2014-03-06 | CURRENT | 2000-10-19 | Active | |
ARBOR LIVING (BURTON WATERS) LIMITED | Director | 2013-10-23 | CURRENT | 2013-10-23 | Active | |
ARBOR LIVING (LYMM) LIMITED | Director | 2013-08-30 | CURRENT | 2013-08-05 | Active | |
MY PLAYLIST LIMITED | Director | 2007-12-17 | CURRENT | 2007-05-30 | Active | |
GEORGE LB LIMITED | Director | 2006-10-19 | CURRENT | 2006-10-10 | Active | |
THREADMET PROPERTIES LIMITED | Director | 2006-10-19 | CURRENT | 2006-10-10 | Active | |
CHATHAM ESTATES LIMITED | Director | 2005-02-02 | CURRENT | 2005-02-02 | Active | |
METIS APARTMENTS LIMITED | Director | 2004-02-05 | CURRENT | 2003-12-05 | Active - Proposal to Strike off | |
HALLCO 894 MANAGEMENT CO LIMITED | Director | 2004-01-14 | CURRENT | 2003-09-22 | Active | |
HALLCO 894 LIMITED | Director | 2003-08-13 | CURRENT | 2003-05-30 | Dissolved 2016-02-09 | |
METIER PROPERTY HOLDINGS LIMITED | Director | 1991-05-03 | CURRENT | 1987-07-28 | Liquidation | |
METIER DEVELOPMENTS LIMITED | Director | 1991-05-02 | CURRENT | 1988-10-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Bona Vacantia disclaimer | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA01 | Current accounting period extended from 31/12/18 TO 31/01/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/18 FROM 356 Meadow Head Sheffield S8 7UJ England | |
AA01 | Previous accounting period shortened from 31/01/18 TO 31/12/17 | |
TM02 | Termination of appointment of Richard Charles Mcdonald on 2018-02-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Richard Charles Mcdonald as company secretary on 2017-09-01 | |
TM02 | Termination of appointment of John Edward Cooper on 2017-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/18 FROM C/O Metier Clifton Square Alderley Edge Cheshire SK9 7NW | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GROSS | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | 31/01/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/02/05 FROM: THE COURT YARD, 69 ASHFIELD ROAD ALTRINCHAM CHESHIRE WA15 9QN | |
88(2)R | AD 16/04/04--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ELIM MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/02/04 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GL50 3NY | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
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 METIS MANAGEMENT (SHEFFIELD) LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as METIS MANAGEMENT (SHEFFIELD) LIMITED are:
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. |